Londongreen Limited (New Zealand Business Number 9429030833739) was launched on 06 Jan 2012. 8 addresess are currently in use by the company: Level 2, 469 Grey Street, Hamilton, 3216 (type: registered, service). Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton had been their service address, up until 26 Sep 2023. Londongreen Limited used more names, namely: It Partners Group Limited from 05 Jan 2012 to 15 Aug 2019. 1040 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 1039 shares (99.9 per cent of shares), namely:
Da Silva, Carlos Manuel (an individual) located at Papamoa Beach, Papamoa postcode 3118,
Johnson, Andrew Dean (an individual) located at Huntington, Hamilton postcode 3210. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Johnson, Andrew Dean (an individual) - located at Huntington, Hamilton. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued Londongreen Limited. Our data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2 South Bloc Building, 19 Knox Street, Hamilton, 3204 | Delivery | 16 Jun 2021 |
Po Box 9361, Waikato Mail Centre, Hamilton, 3240 | Postal | 16 Jun 2021 |
Level 2 South Bloc Building, 19 Knox Street, Hamilton, 3204 | Service & physical | 24 Jun 2021 |
Level 2 South Bloc Building, 19 Knox Street, Hamilton, 3204 | Office | 03 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Dean Johnson
Chartwell, Hamilton, 3210
Address used since 01 Sep 2022
Hamilton, 3210
Address used since 06 Jan 2012 |
Director | 06 Jan 2012 - current |
Carlos Manuel Da Silva
Papamoa Beach, Papamoa, 3118
Address used since 30 Nov 2020
Woodridge, Hamilton, 3210
Address used since 22 Jun 2018
1 London Street, Hamilton, 3240
Address used since 30 Apr 2014 |
Director | 06 Jan 2012 - current |
Margaret Patricia Devlin
Tamahere, Hamilton, 3283
Address used since 08 Dec 2015
Hamilton Lake, Hamilton, 3204
Address used since 18 Jun 2019 |
Director | 08 Dec 2015 - current |
Garth Langley Biggs
7-11 Emily Place, Auckland, 1010
Address used since 06 Jan 2012 |
Director | 06 Jan 2012 - 03 Sep 2015 |
Type | Used since | |
---|---|---|
Level 2 South Bloc Building, 19 Knox Street, Hamilton, 3204 | Office | 03 Jun 2022 |
Level 2 Panama East, 469 Grey Street, Hamilton, 3216 | Office & delivery | 19 Jun 2023 |
Level 2, 469 Grey Street, Hamilton, 3216 | Registered & service | 26 Sep 2023 |
Level 2 South Bloc Building , 19 Knox Street , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 | Service | 27 Jun 2023 - 26 Sep 2023 |
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 | Registered | 01 Nov 2013 - 26 Sep 2023 |
Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 | Physical | 01 Nov 2013 - 24 Jun 2021 |
3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3240 | Physical & registered | 06 Jan 2012 - 01 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Da Silva, Carlos Manuel Individual |
Papamoa Beach Papamoa 3118 |
06 Jan 2012 - current |
Johnson, Andrew Dean Individual |
Huntington Hamilton 3210 |
06 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Andrew Dean Individual |
Huntington Hamilton 3210 |
25 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Shane Graham Jeffrey Individual |
Fitzherbert Palmerston North 4410 |
25 Oct 2013 - 28 Aug 2020 |
Hill, Shane Graham Jeffrey Individual |
Fitzherbert Palmerston North 4410 |
25 Oct 2013 - 28 Aug 2020 |
Da Silva, Carlos Manuel Individual |
Huntington Hamilton 3210 |
25 Oct 2013 - 28 Aug 2020 |
Da Silva, Carlos Manuel Individual |
Huntington Hamilton 3210 |
25 Oct 2013 - 28 Aug 2020 |
Johnson, Andrew Dean Director |
Huntington Hamilton 3210 |
11 Apr 2012 - 28 Aug 2020 |
Mistry & Sons Limited Level 3, Pwc Centre |
|
Square Cheese Limited Level 3 - Pwc Centre |
|
Rgm Plant Limited Level 3, Pwc Centre |
|
Parklands Runoff Limited Level 3, Pwc Centre |
|
D J Rydon Limited Level 3, Pwc Centre |
|
Boulder Creek Hydro Limited Level 3 - Pwc Centre |
Cal Group Limited Level 3-pwc Centre |
Rob And John Limited Level 1 Caro House |
Gabelich Holdings Limited Level 1 Caro House |
Tdl No 2 Limited 6 Bryce Street |
Feisst Group Limited Level 10, Kpmg Centre |
Nwm Trustees 130 Limited 711 Victoria Street |