Greenroofs Limited, a registered company, was started on 26 Jan 2005. 9429034984857 is the number it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company has been classified. The company has been run by 3 directors: William John Thorne - an active director whose contract began on 26 Jan 2005,
Clare Helen Elizabeth Thorne - an inactive director whose contract began on 23 Dec 2010 and was terminated on 14 Jun 2014,
Guy Alexander Weller Marriner - an inactive director whose contract began on 26 Jan 2005 and was terminated on 21 Dec 2010.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 3 Kotare Grove, Cambridge, Cambridge, 3434 (category: registered, physical).
Greenroofs Limited had been using 7 Elizabeth Street, Mt Eden, Auckland as their physical address up to 20 Apr 2021.
Former names for this company, as we identified at BizDb, included: from 26 Jan 2005 to 20 Oct 2006 they were named Blackdown Horticultural Consultants Nz Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 60 shares (60%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40 shares (40%).
Principal place of activity
3 Kotare Grove, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address: 7 Elizabeth Street, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 15 Oct 2015 to 20 Apr 2021
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 04 Apr 2014 to 15 Oct 2015
Address: 27c William Pickering Drive, Albany, North Shore New Zealand
Registered & physical address used from 22 Apr 2008 to 04 Apr 2014
Address: 3h 435 New North Road, Kingsland, Auckland
Registered address used from 23 Feb 2007 to 22 Apr 2008
Address: 31a Chatham Av, Mt Albert, Auckland, 1003
Registered address used from 02 Mar 2006 to 23 Feb 2007
Address: 3 Georgina Street, Freemans Bay, Auckland
Registered address used from 26 Jan 2005 to 02 Mar 2006
Address: 3 Georgina Street, Freemans Bay, Auckland
Physical address used from 26 Jan 2005 to 22 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Thorne, William John |
Cambridge Cambridge 3434 New Zealand |
26 Jan 2005 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Thorne, Clare Helen Elizabeth |
Cambridge Cambridge 3434 New Zealand |
18 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, John |
Nicholas, Nr Chard, Somerset Ta20 3h2, United Kingdom |
26 Jan 2005 - 27 Mar 2018 |
Individual | May, Christopher Gordon |
Waimauku Auckland |
26 Jan 2005 - 27 Jun 2010 |
Individual | Marriner, Guy Alexander Weller |
Karaka Auckland New Zealand |
18 Feb 2007 - 26 Jan 2011 |
William John Thorne - Director
Appointment date: 26 Jan 2005
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 12 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Jan 2010
Clare Helen Elizabeth Thorne - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 14 Jun 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Dec 2010
Guy Alexander Weller Marriner - Director (Inactive)
Appointment date: 26 Jan 2005
Termination date: 21 Dec 2010
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 08 Mar 2010
Alexander Investments Limited
8 Paice Avenue
Fei&rui. Limited
10 Paice Avenue
Fullscope Limited
409 Dominion Road
The Knights Of The Southern Cross At Auckland
401 Dominion Road
Divine Inspirations Limited
Vlatkovich And Mcgowan
Duncan Management Limited
389 Dominion Road
Aaa Limited
30 Valley Rd
Andyman Services Limited
110 St Lukes Road
Grounds 4 Appeal Limited
22a Lancing Road
H-bird Limited
Raynes Gibson & Matthews Accountants Ltd
Luscious Landscapes Limited
2b Paice Avenue
Paper Rock Limited
2a Coles Avenue, Mount Eden