Green Heart Development Limited (issued an NZBN of 9429033218847) was incorporated on 31 Jul 2007. 3 addresses are in use by the company: 190 Settlement Road, Rd 2, Otaki, 5582 (type: office, physical). Green Heart Development Limited used more aliases, namely: Stanmore Foods Limited from 29 Jun 2015 to 03 Nov 2020, Te Horo Foods Limited (22 Jul 2009 to 29 Jun 2015) and Stanmore Foods Limited (31 Jul 2007 - 22 Jul 2009). 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98 per cent of shares), namely:
Fluker Denton Trustees (2013) Limited (an entity) located at 264 Oxford Street, Levin postcode 5510,
Gibbs, Katherine (an individual) located at Rd 2, Otaki postcode 5582,
Gibbs, Timothy Harwood (an individual) located at Rd 2, Otaki postcode 5582. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Gibbs, Katherine (an individual) - located at Rd 2, Otaki. Moving on to the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Gibbs, Timothy Harwood, located at Rd 2, Otaki (an individual). "Food mfg nec" (ANZSIC C119925) is the category the Australian Bureau of Statistics issued Green Heart Development Limited. Businesscheck's information was updated on 15 Feb 2024.
Current address | Type | Used since |
---|---|---|
Fluker Denton, 264 Oxford Street, Levin | Registered & physical & service | 31 Jul 2007 |
190 Settlement Road, Rd 2, Otaki, 5582 | Office | 17 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Katherine Gibbs
Rd 2, Otaki, 5582
Address used since 03 Nov 2020
Rd 2, Otaki, 5582
Address used since 07 Jun 2016 |
Director | 31 Jul 2007 - current |
Timothy Harwood Gibbs
Rd 2, Otaki, 5582
Address used since 03 Nov 2020
Rd 2, Otaki, 5582
Address used since 07 Jun 2016 |
Director | 31 Jul 2007 - current |
Christopher Robert Hamilton Ineson
Rd1, Te Horo, Otaki, 5581
Address used since 26 Apr 2012 |
Director | 26 Apr 2012 - 07 Mar 2014 |
Mark Rundle Pennington
Paekakariki,
Address used since 18 Jan 2010 |
Director | 18 Jan 2010 - 01 Feb 2013 |
Geoffery John Haton Sharp
Wellington,
Address used since 18 Jan 2010 |
Director | 18 Jan 2010 - 03 Dec 2012 |
Graeme Ralph Sharp
Otaki,
Address used since 31 Jul 2007 |
Director | 31 Jul 2007 - 01 Oct 2012 |
Anne Christine Sharp
Otaki,
Address used since 31 Jul 2007 |
Director | 31 Jul 2007 - 01 Oct 2012 |
190 Settlement Road , Rd 2 , Otaki , 5582 |
Shareholder Name | Address | Period |
---|---|---|
Fluker Denton Trustees (2013) Limited Shareholder NZBN: 9429030305700 Entity (NZ Limited Company) |
264 Oxford Street Levin 5510 |
11 Feb 2021 - current |
Gibbs, Katherine Individual |
Rd 2 Otaki 5582 |
31 Jul 2007 - current |
Gibbs, Timothy Harwood Individual |
Rd 2 Otaki 5582 |
31 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbs, Katherine Individual |
Rd 2 Otaki 5582 |
31 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbs, Timothy Harwood Individual |
Rd 2 Otaki 5582 |
31 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Fluker, John Alexander Individual |
264 Oxford Street Levin |
31 Jul 2007 - 11 Feb 2021 |
Sharp, Graeme Ralph Individual |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Sharp, Anne Christine Individual |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Sharp, Graeme Ralph Individual |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Sharp, Graeme Ralph Individual |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Sharp, Anne Christine Individual |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Sharp, Anne Christine Individual |
Otaki |
31 Jul 2007 - 02 Jun 2021 |
Fluker, John Alexander Individual |
264 Oxford Street Levin |
31 Jul 2007 - 11 Feb 2021 |
Export Lodge Veterinary Supplies Limited 264 Oxford Street |
|
Otaki Mail Limited 264 Oxford Street |
|
Anzel Limited 264 Oxford Street |
|
Solid Built Homes Limited 264 Oxford Street |
|
Nzuk Farming Limited 264 Oxford Street |
|
Horowhenua Security Limited 264 Oxford Street |
Genoese Foods Limited 264 Oxford Street |
Phoenix Foods Limited 40 Te Awe Awe Street |
Truelife 2k5 Limited Unit 2 |
Ranch House Foods Limited Judds Road |
The Regal Shortbread Co. Limited 109 Discovery Drive |
Black Bear Limited 50 Bloomfield Terrace |