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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kemp, Jeffrey Individual |
Kerikeri 0230 |
15 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Wayne Kelvin Forrest Individual |
Mangonui |
15 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Ashley Peter Individual |
Morningside Whangarei 0110 |
11 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Susan Mary Individual |
Morningside Whangarei 0110 |
11 Jul 2007 - current |
| 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 |
![]() |
Kapiti Exterior Cleaning Limited 36 Bell Street |
![]() |
Wellington Scaffolding Limited 57 Kirk Street |
![]() |
Hebe Botanicals Limited 34 Riverbank Road |
![]() |
Streetwise Franchise Limited Unit 1 31-33 Riverbank Road |
![]() |
Streetwise Coffee Limited Unit 1 |
![]() |
Tabusoro Enterprises Limited 35 Atmore Avenue |
|
Tapoi Taiao Associates Limited 46 Dustan St |
|
Te KŌnae Limited 8 Mahoe Street |
|
Environmental Advocates Consultancy Limited 356 Kuku Beach Road |
|
Thinkstep Limited 11 Rawhiti Road |
|
Greenwood Consultancy Limited 5 Puketai Place |
|
Greg Lee Consulting Limited 22 Milford Street |