Greenspot Digital Media Group Limited was started on 23 Oct 2014 and issued a business number of 9429041468234. This registered LTD company has been run by 5 directors: Wei Li - an active director whose contract started on 04 Aug 2023,
Peiying Yu - an inactive director whose contract started on 25 Feb 2022 and was terminated on 04 Aug 2023,
Wei Li - an inactive director whose contract started on 15 Sep 2015 and was terminated on 08 Mar 2022,
Xiaolin Lin - an inactive director whose contract started on 11 Nov 2015 and was terminated on 01 Aug 2018,
Xiaodong Cai - an inactive director whose contract started on 23 Oct 2014 and was terminated on 11 Nov 2015.
As stated in our information (updated on 03 Apr 2024), the company filed 1 address: 56122, Mount Eden, Auckland, 1024 (types include: postal, office).
Until 11 Aug 2023, Greenspot Digital Media Group Limited had been using Amp Building, 220 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by the company: from 23 Oct 2014 to 18 Sep 2018 they were named Greenspot Communications Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Li, Wei (an individual) located at Mount Albert, Auckland postcode 1025. Greenspot Digital Media Group Limited was classified as "Internet web site design service" (ANZSIC M700040).
Other active addresses
Address #4: Tech Hub,89 Church Road, Pukete, Hamilton, 3200 New Zealand
Office & delivery address used from 15 Aug 2023
Principal place of activity
2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Amp Building, 220 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 05 Jan 2023 to 11 Aug 2023
Address #2: 89 Church Road, Pukete, Hamilton, 3200 New Zealand
Physical & registered address used from 13 Sep 2018 to 07 Jan 2022
Address #3: 15 Grantham Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 14 May 2018 to 13 Sep 2018
Address #4: 2 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 08 Nov 2016 to 14 May 2018
Address #5: 117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 04 Mar 2016 to 08 Nov 2016
Address #6: 117-125 Saint Georges Bay Road, Parnell, Auckland, 1010 New Zealand
Physical address used from 17 Feb 2016 to 08 Nov 2016
Address #7: 117-125 Saint Georges Bay Road, Parnell, Auckland, 1010 New Zealand
Registered address used from 17 Feb 2016 to 04 Mar 2016
Address #8: 945a New North Road, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 23 Oct 2014 to 17 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Li, Wei |
Mount Albert Auckland 1025 New Zealand |
15 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Xiaoming Zhuang |
Greenhithe Auckland 0632 New Zealand |
18 Nov 2015 - 15 Aug 2023 |
Individual | Lin, Xiaolin |
Greenhithe Auckland 0632 New Zealand |
07 Nov 2016 - 15 Aug 2023 |
Individual | Cai, Xiaodong |
5 Fook Yum Road, North Point Hong Kong Island Hong Kong SAR China |
23 Oct 2014 - 04 Aug 2023 |
Wei Li - Director
Appointment date: 04 Aug 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 04 Aug 2023
Peiying Yu - Director (Inactive)
Appointment date: 25 Feb 2022
Termination date: 04 Aug 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Feb 2022
Wei Li - Director (Inactive)
Appointment date: 15 Sep 2015
Termination date: 08 Mar 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 07 Nov 2016
Xiaolin Lin - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 01 Aug 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Nov 2015
Xiaodong Cai - Director (Inactive)
Appointment date: 23 Oct 2014
Termination date: 11 Nov 2015
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 23 Oct 2014
Duthco Trustees (johnston) Limited
Level 9
The Met Trustee Limited
9th Floor, 2 Kitchener Street
Duthco Trustees (bell) Limited
9th Floor
Duthco Trustees (mac) Limited
9th Floor
Duthco Trustees (bac) Limited
9th Floor, 2 Kitchener Street
Duthco Trustees No. 36 Limited
9th Floor
1976 Limited
Level 3, 104 Quay Street
Assemble Digital Limited
Level 5, 35 High St
Bradley Limited
Level 4, 52 Symonds Street
Ideax Limited
Level 7, 3 Albert Street
Neighbourly Limited
Level 4, 52 Symonds Street
Sosimple Limited
Level 3, 60 Cook Street