General information

Green Tick Certification Limited

Type: NZ Limited Company (Ltd)
9429035374626
New Zealand Business Number
1516857
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696220 - Environmental Consultancy Service - Excluding Laboratory Service
Industry classification codes with description

Green Tick Certification Limited (NZBN 9429035374626) was started on 03 Jun 2004. 12 addresess are in use by the company: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 (type: office, registered). 48B Porritt Avenue, Mount Victoria, Wellington had been their registered address, up to 26 Feb 2024. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 100 shares (10 per cent of shares), namely:
Kemp, Jeffrey (an individual) located at Kerikeri postcode 0230. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (100 shares); it includes
Brown, Wayne Kelvin Forrest (an individual) - located at Mangonui. Moving on to the third group of shareholders, share allotment (400 shares, 40%) belongs to 1 entity, namely:
Harris, Ashley Peter, located at Morningside, Whangarei (an individual). "Environmental consultancy service - excluding laboratory service" (business classification M696220) is the classification the Australian Bureau of Statistics issued Green Tick Certification Limited. The Businesscheck data was last updated on 07 May 2025.

Current address Type Used since
48b Porritt Avenue, Mount Victoria, Wellington, 6011 Physical 21 Jun 2019
48b Porritt Avenue, Mount Victoria, Wellington, 6011 Office & delivery 07 Feb 2020
Po Box 817, Whangarei, Whangarei, 0140 Postal 26 Feb 2021
35 Tarewa Road, Morningside, Whangārei, 0110 Delivery 16 Feb 2024
Contact info
64 4 3829669
Phone (Susan Harris)
64 4 3829669
Phone (Main Office)
64 22 1544958
Phone (Mobile)
info@greentick.com
Email (nzbn-reserved-invoice-email-address-purpose)
info@greentick.com
Email
www.greentick.com
Website
Directors
Name and Address Role Period
Ashley Peter Harris
Morningside, Whangarei, 0110
Address used since 20 Feb 2018
Morningside, Whangarei, 0110
Address used since 01 Feb 2016
Director 03 Jun 2004 - current
Susan Mary Harris
Morningside, Whangarei, 0110
Address used since 20 Feb 2018
Morningside, Whangarei, 0110
Address used since 01 Feb 2016
Director 24 Jan 2008 - current
Jeffrey Kemp
Kerikeri,
Address used since 30 Oct 2005
Director 30 Oct 2005 - 14 Dec 2007
Susan Mary Harris
Rd 4, Whangarei,
Address used since 03 Jun 2004
Director 03 Jun 2004 - 30 Oct 2005
Addresses
Other active addresses
Type Used since
35 Tarewa Road, Morningside, Whangārei, 0110 Delivery 16 Feb 2024
Level 2, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 Office 16 Feb 2024
Level 2, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 Service & registered 26 Feb 2024
35 Tarewa Road, Morningside, Whangarei, 0110 Registered & service 23 Apr 2024
Suite 14285, Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 Registered & service 30 Sep 2024
Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 Office 28 Feb 2025
Principal place of activity
47 Miro Street , Otaki , Otaki , 5512
Previous address Type Period
48b Porritt Avenue, Mount Victoria, Wellington, 6011 Registered & service 21 Jun 2019 - 26 Feb 2024
93 Main Highway North, Paraparaumu, Wellington, 5254 Registered & physical 13 Mar 2015 - 21 Jun 2019
47 Miro Street, Otaki, Otaki, 5512 Physical 14 Mar 2014 - 13 Mar 2015
47 Miro Street, Otaki, Otaki, 5512 Registered 12 Mar 2012 - 13 Mar 2015
33a Tennyson St, Petone, Lower Hutt Registered 15 Mar 2010 - 12 Mar 2012
33a Tennyson St, Petone, Lower Hutt 5012 Physical 15 Mar 2010 - 14 Mar 2014
71 Muritai Road, Eastbourne, Lower Hutt 5013 Registered & physical 31 Jan 2008 - 15 Mar 2010
Whitelaw Weber Limited, 10 Fairway Drive, Kerikeri Registered & physical 22 Jun 2007 - 31 Jan 2008
Level 4, Gilmore Brown Building, 30-34 Rathbone Street, Whangarei 0115 Registered & physical 12 Sep 2005 - 22 Jun 2007
First Floor, Aon Insurance Building, 28 James Street, Whangarei 0115 Physical & registered 03 Jun 2004 - 12 Sep 2005
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
28 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Kemp, Jeffrey
Individual
Kerikeri
0230
15 Jun 2007 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Brown, Wayne Kelvin Forrest
Individual
Mangonui
15 Jun 2007 - current
Shares Allocation #3 Number of Shares: 400
Shareholder Name Address Period
Harris, Ashley Peter
Individual
Morningside
Whangarei
0110
11 Jul 2007 - current
Shares Allocation #4 Number of Shares: 400
Shareholder Name Address Period
Harris, Susan Mary
Individual
Morningside
Whangarei
0110
11 Jul 2007 - current

Historic shareholders

Shareholder Name Address Period
Pacific Coasts Corporation Limited
Shareholder NZBN: 9429037916756
Company Number: 893943
Entity
03 Jun 2004 - 27 Jun 2010
Pacific Coasts Corporation Limited
Shareholder NZBN: 9429037916756
Company Number: 893943
Entity
03 Jun 2004 - 27 Jun 2010
Harris, Susan Mary
Individual
Eastborne
Hamilton
15 Jun 2007 - 15 Jun 2007
Harris, Ashley Peter
Individual
Eastborne
Hamilton
15 Jun 2007 - 15 Jun 2007
Location
Companies nearby
Similar companies