Greentree International Limited (issued a New Zealand Business Number of 9429038077852) was started on 12 Jun 1997. 1 address is in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, physical). Building 4, 331 Rosedale Road, Albany, Auckland had been their registered address, until 10 Aug 2016. Greentree International Limited used other names, namely: Focus Software Corporation Limited from 12 Jun 1997 to 28 Jun 1999. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
Myob Finance Nz Limited (an entity) located at Wellington postcode 6011. Our database was updated on 02 Apr 2022.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Registered & physical | 10 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Joanne Patricia Tozer
Prebbleton, Christchurch, 7604
Address used since 19 Dec 2018 |
Director | 19 Dec 2018 - current |
Gregory Thomas Ellis
Cremorne Vic, 3121
Address used since 01 Jan 1970
South Yarra Vic, 3141
Address used since 15 Feb 2021
Melbourne Vic, 3000
Address used since 17 Oct 2019
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970 |
Director | 17 Oct 2019 - current |
Grant James Mcivor
Castor Bay, Auckland, 0620
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - current |
Caroline Rachael Rawlinson
Victoria, 3146
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - current |
Trevor Grant Leybourne
Birkenhead, Auckland, 0626
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 30 Oct 2020 |
Richard Gillen Moore
Victoria, 3187
Address used since 01 Aug 2016
Hampton, Victoria, 3188
Address used since 14 Jun 2019 |
Director | 01 Aug 2016 - 31 Dec 2019 |
Timothy John Reed
New South Wales,
Address used since 01 Aug 2016
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970
Glen Waverley, Victoria, 3150
Address used since 01 Jan 1970 |
Director | 01 Aug 2016 - 13 Sep 2019 |
Carolyn Jean Luey
Remuera, Auckland, 1050
Address used since 12 Dec 2017 |
Director | 12 Dec 2017 - 31 Oct 2018 |
Scott David Gardiner
Cashmere, Christchurch, 8022
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 22 Dec 2017 |
Stephen Gregory Sims
Stanley Point, Auckland, 0624
Address used since 22 Aug 2014 |
Director | 30 May 2000 - 01 Aug 2016 |
Peter Chanel Dickinson
Torbay, Auckland, 0630
Address used since 01 Dec 2002 |
Director | 01 Dec 2002 - 01 Aug 2016 |
Stephen Patrick Donovan
Herald Island, Auckland, 0618
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 01 Aug 2016 |
Donald Novis Otto Bowman
26 Albert Street, Auckland, 1010
Address used since 23 May 2012 |
Director | 12 Jun 1997 - 21 Jun 2013 |
Paul Noel Mann
Rothesay Bay, Auckland,
Address used since 30 Sep 2004 |
Director | 12 Jun 1997 - 21 Dec 2006 |
Richard George Jones
Massey, Auckland,
Address used since 30 May 2000 |
Director | 30 May 2000 - 18 May 2004 |
Justin Andrew Watt
Patumahoe,
Address used since 12 Jun 1997 |
Director | 12 Jun 1997 - 19 Mar 2003 |
Vladimir, Michael Kozak Iii
Remuera, Auckland,
Address used since 28 Nov 1997 |
Director | 28 Nov 1997 - 01 Dec 2002 |
Previous address | Type | Period |
---|---|---|
Building 4, 331 Rosedale Road, Albany, Auckland, 0632 | Registered & physical | 02 Dec 2004 - 10 Aug 2016 |
Level 4, 143 Nelson Street, Auckland | Registered | 11 Apr 2000 - 02 Dec 2004 |
Level 4, 143 Nelson Street, Auckland | Physical | 12 Jun 1997 - 02 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Myob Finance NZ Limited Shareholder NZBN: 9429032506266 Entity (NZ Limited Company) |
Wellington 6011 |
08 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Richard George Jones Individual |
Massey Auckland |
12 Jun 1997 - 11 Mar 2005 |
Vladimir Michael Kozak Individual |
Remuera Auckland |
12 Jun 1997 - 27 Jun 2010 |
International Software Solutions Other |
12 Jun 1997 - 11 Mar 2005 | |
Hei Matau Holdings 2000 Limited Shareholder NZBN: 9429037711283 Company Number: 935700 Entity |
Wellington 6011 |
12 Jun 1997 - 08 Oct 2018 |
Null - International Software Solutions Other |
12 Jun 1997 - 11 Mar 2005 | |
Kim Gwendolyne Kozak Individual |
Remuera Auckland |
12 Jun 1997 - 27 Jun 2010 |
James Varney Individual |
Remuera Auckland |
12 Jun 1997 - 11 Mar 2005 |
Effective Date | 07 May 2019 |
Name | Eta Asia Holdings I Pte. Ltd. |
Type | Private Company Limited By Shares |
Ultimate Holding Company Number | 935700 |
Country of origin | SG |
Address |
10 Changi Business Park Central 2 #05-01 Hansapoint Cbp Singapore 486030 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |