Hugh Green Commercial Limited was incorporated on 23 Jan 1997 and issued a business number of 9429038165757. The registered LTD company has been supervised by 18 directors: David Harding Randell - an active director whose contract began on 03 Aug 2015,
Brian Joseph Roche - an active director whose contract began on 23 Mar 2020,
John Patrick Green - an active director whose contract began on 23 Mar 2020,
John James Gosney - an active director whose contract began on 13 May 2020,
John Ross Duncan - an active director whose contract began on 14 Dec 2020.
According to our information (last updated on 26 Mar 2024), this company filed 1 address: P O Box 12443, Penrose, Auckland, 1642 (type: postal, office).
Until 29 Oct 2001, Hugh Green Commercial Limited had been using 374 Church Street, Penrose, Auckland as their registered address.
BizDb found past names for this company: from 23 Jan 1997 to 12 Feb 2020 they were named Montclare Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hugh Green Group Lp (an other) located at Auckland postcode 1061.
Principal place of activity
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 374 Church Street, Penrose, Auckland
Registered & physical address used from 29 Oct 2001 to 29 Oct 2001
Address #2: 1st Floor, 107 Neilson St, Onehunga, Auckland New Zealand
Registered & physical address used from 29 Oct 2001 to 16 Jul 2012
Address #3: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 11 Apr 2000 to 29 Oct 2001
Address #4: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical address used from 03 Jul 1997 to 29 Oct 2001
Address #5: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 03 Jul 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Hugh Green Group Lp |
Auckland 1061 New Zealand |
03 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
23 Jan 1997 - 03 Apr 2020 |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
23 Jan 1997 - 03 Apr 2020 |
Individual | Green, Catherine Maree |
Rd 2 Dairy Flat 0792 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Director | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
03 Apr 2020 - 03 Apr 2020 |
Ultimate Holding Company
David Harding Randell - Director
Appointment date: 03 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2015
Brian Joseph Roche - Director
Appointment date: 23 Mar 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Mar 2020
John Patrick Green - Director
Appointment date: 23 Mar 2020
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 23 Mar 2020
John James Gosney - Director
Appointment date: 13 May 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 May 2020
John Ross Duncan - Director
Appointment date: 14 Dec 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Dec 2020
John Speer Wilson - Director (Inactive)
Appointment date: 21 Mar 2018
Termination date: 28 Jan 2019
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 21 Mar 2018
Christopher Robert Darlow - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 05 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Aug 2015
Maryanne Green - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 31 Dec 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 Jul 2015
John Patrick Green - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 02 Jul 2015
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 28 Mar 2012
Frances Kathleen Green - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 02 Jul 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Jan 2015
Michael John Fisher - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 02 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Oct 2013
John James Gosney - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 02 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Sep 2012
Robert William Carter - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 20 Sep 2012
Address: Tauranga, 3110 New Zealand
Address used since 01 Jul 2003
Robert Narev - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 20 Sep 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Jul 2012
Hugh Green - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 13 Jul 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Oct 2009
Maryanne Green - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 19 Apr 2012
Address: Stanmore Bay, 0932 New Zealand
Address used since 01 Jul 2003
Bernard Joseph Mccahill - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 01 Apr 2002
Address: Epsom, Auckland,
Address used since 23 Jun 1997
Jack Lee Porus - Director (Inactive)
Appointment date: 23 Jan 1997
Termination date: 23 Jun 1997
Address: Remuera, Auckland,
Address used since 23 Jan 1997
Weiti Green Limited
Level 2
Hugh Green Charitable Trust Limited
Level 2
Mangatangi River Rock Limited
Level 2
Glenfin Holdings Limited
Level 2
St Michaels Farm Limited
Level 2
Castlederg Limited
Level 2