Greenlion Limited, a registered company, was registered on 08 Dec 2017. 9429046505859 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. This company has been supervised by 4 directors: Paul John Mccormick - an active director whose contract started on 08 Dec 2017,
Ian Donald Malcolm - an inactive director whose contract started on 15 Mar 2018 and was terminated on 16 Dec 2022,
Felicity Anne Hill - an inactive director whose contract started on 15 Mar 2018 and was terminated on 31 Oct 2022,
Aaron John Neels - an inactive director whose contract started on 15 Mar 2018 and was terminated on 31 Oct 2022.
Last updated on 14 Apr 2024, our database contains detailed information about 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Greenlion Limited had been using Level 1, 6 Boston Road, Mt Eden, Auckland as their registered address until 31 Aug 2018.
Previous aliases for this company, as we found at BizDb, included: from 20 Feb 2018 to 11 May 2018 they were called Green Lion Limited, from 08 Dec 2017 to 20 Feb 2018 they were called Pif Holdings Limited.
A total of 100000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 1000 shares (1%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 98998 shares (99%). Lastly the next share allotment (1 share 0%) made up of 1 entity.
Previous address
Address: Level 1, 6 Boston Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 08 Dec 2017 to 31 Aug 2018
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Mccormick, Paul John |
Parnell Auckland 1052 New Zealand |
08 Dec 2017 - |
Shares Allocation #2 Number of Shares: 98998 | |||
Individual | Sclater, James Matheson |
Arrowtown Arrowtown 9302 New Zealand |
25 Feb 2022 - |
Individual | Mccormick, Helen Ann |
Parnell Auckland 1052 New Zealand |
09 Apr 2018 - |
Director | Mccormick, Paul John |
Parnell Auckland 1052 New Zealand |
08 Dec 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mccormick, Helen Ann |
Parnell Auckland 1052 New Zealand |
09 Apr 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Mccormick, Paul John |
Parnell Auckland 1052 New Zealand |
08 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tyga Trustees Limited Shareholder NZBN: 9429046226549 Company Number: 6330648 |
Parnell Auckland 1052 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
Entity | Melt Investments Limited Shareholder NZBN: 9429033207124 Company Number: 1972391 |
Parnell Auckland 1052 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Entity | Treasure Chest Guardian Limited Shareholder NZBN: 9429049545067 Company Number: 8218420 |
Parnell Auckland 1052 New Zealand |
06 Apr 2022 - 03 Feb 2023 |
Individual | Malcolm, Pamela Joy |
Freemans Bay Auckland 1011 New Zealand |
01 Oct 2020 - 27 Jan 2023 |
Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
Individual | Hill, Felicity Anne |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Individual | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
Individual | Neels, Aaron John |
Wattle Downs Auckland 2103 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
Individual | Hill, Felicity Anne |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Individual | Hill, Felicity Anne |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Individual | Hill, Felicity Anne |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Individual | Hill, Nicholas Scott |
Onehunga Auckland 1061 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Individual | Hill, Nicholas Scott |
Westmere Auckland 1022 New Zealand |
09 Apr 2018 - 03 Feb 2023 |
Individual | Neels, Rochelle-lynette |
Wattle Downs Auckland 2103 New Zealand |
01 Oct 2020 - 27 Jan 2023 |
Individual | Neels, Aaron John |
Wattle Downs Auckland 2103 New Zealand |
09 Apr 2018 - 27 Jan 2023 |
Individual | Klaassen, Andrew David |
Epsom Auckland 1023 New Zealand |
09 Apr 2018 - 25 Feb 2022 |
Individual | Klaassen, Andrew David |
Epsom Auckland 1023 New Zealand |
09 Apr 2018 - 25 Feb 2022 |
Paul John Mccormick - Director
Appointment date: 08 Dec 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Dec 2017
Ian Donald Malcolm - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 16 Dec 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2018
Felicity Anne Hill - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 31 Oct 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 26 Apr 2019
Aaron John Neels - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 31 Oct 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 15 Mar 2018
Property Funding Limited
130 St Georges Bay Road
Paunui Properties Limited
130 St Georges Bay Road
Sentrybay Maw Holdings Limited
130 St Georges Bay Road
Cavendish Properties Limited
Unit 2g, Level 1
Sarhys Trustee Limited
130 St Georges Bay Road
73 Parnell Road Limited
130 St Georges Bay Road
Balwyn Investments Limited
1 Kenwyn Street
Blaikie Ft Properties Limited
Suite 9, Level 2, Axis Building
Elinem Limited
Suite 1, 72 St Georges Bay Road
Lc Commercial Limited
11 York Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Victoria Street Carpark Limited
72 St Georges Bay Rd