General information

Greenplan Holdings Limited

Type: NZ Limited Company (Ltd)
9429038731143
New Zealand Business Number
620071
Company Number
Registered
Company Status
M696235 - Forestry Ownership Or Management (excluding Field Operations)
Industry classification codes with description

Greenplan Holdings Limited (NZBN 9429038731143) was incorporated on 15 Jun 1994. 4 addresses are in use by the company: 57 Te Kumi Road, Te Kuiti, 3910 (type: physical, registered). 57 Te Kumi Road, Te Kuiti 3910 had been their registered address, up to 25 Oct 2013. Greenplan Holdings Limited used other names, namely: Ponsonby Holdings Limited from 15 Jun 1994 to 16 Dec 1994. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 94 shares (94% of shares), namely:
Barton Family Holdings Limited (an entity) located at Te Kuiti postcode 3910. As far as the second group is concerned, a total of 1 shareholder holds 2% of all shares (exactly 2 shares); it includes
Beaconsfield Nominees Limited (an entity) - located at Grey Lynn, Auckland, Null. The 3rd group of shareholders, share allotment (2 shares, 2%) belongs to 1 entity, namely:
Maunsell, Bruce Andrew, located at R D 3, Te Kuiti (an individual). "Forestry ownership or management (excluding field operations)" (business classification M696235) is the category the Australian Bureau of Statistics issued to Greenplan Holdings Limited. The Businesscheck data was updated on 21 Mar 2024.

Current address Type Used since
57 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 Other (Address For Share Register) & shareregister (Address For Share Register) 17 Oct 2013
57 Te Kumi Road, Te Kuiti, 3910 Physical & registered & service 25 Oct 2013
Contact info
No website
Website
Directors
Name and Address Role Period
Sydney Douglas Cox
Rd 1, Queenstown, 9371
Address used since 28 Oct 2015
Director 16 Dec 1994 - current
Terence John Hoskins
St Heliers, Auckland, 1071
Address used since 03 Nov 2016
Director 03 Nov 2016 - current
Matthew Louis Barton
Rd 2, Te Kuiti, 3982
Address used since 03 Nov 2016
Director 03 Nov 2016 - current
Deryn Margaret Barton
Te Kuiti, Te Kuiti, 3910
Address used since 07 Jul 2017
Director 07 Jul 2017 - current
Conrad Siong Inn Chong
Singapore, 807383
Address used since 01 Oct 2020
Director 01 Oct 2020 - 02 Apr 2023
Rachel Ann Barton
Rd3, Kopaki, Te Kuiti, 3983
Address used since 28 Sep 2015
Director 27 Aug 2015 - 31 Aug 2018
Simon John Mcarley
Grey Lynn, Auckland, 1021
Address used since 27 Aug 2015
Director 27 Aug 2015 - 03 Nov 2016
Melanie Ann Barton
Kopaki, Te Kuiti, 3983
Address used since 27 Aug 2015
Director 27 Aug 2015 - 03 Nov 2016
John Richard Barton
Te Kuiti, 3910
Address used since 30 Nov 2005
Director 16 Dec 1994 - 27 Aug 2015
Matthew Louis Barton
Te Kuiti, 3982
Address used since 20 Jul 2009
Director 01 Jan 1998 - 27 Aug 2015
Simon John Mcarley
Grey Lynn, Auckland, 1021
Address used since 18 Jan 2003
Director 01 Jan 1998 - 08 Jul 2013
Bruce Andrew Maunsell
Rd1, Te Kuiti,
Address used since 29 Aug 2002
Director 16 Dec 1994 - 24 Sep 2012
Jonathon Thorpe Barton
Rd 3, Te Kuiti,
Address used since 12 Mar 2004
Director 12 Mar 2004 - 01 Jul 2009
Jonathan Thorpe Barton
Rd 3, Te Kuiti,
Address used since 15 Apr 2002
Director 15 Apr 2002 - 30 Nov 2005
Simon John Mcarley
Mt Cook, Wellington,
Address used since 15 Jun 1994
Director 15 Jun 1994 - 16 Dec 1994
Graham George Tubb
Brooklyn, Wellington,
Address used since 15 Jun 1994
Director 15 Jun 1994 - 16 Dec 1994
Martin Hugh Dalgleish
Khandallah, Wellington,
Address used since 18 Jul 1994
Director 18 Jul 1994 - 16 Dec 1994
Addresses
Previous address Type Period
57 Te Kumi Road, Te Kuiti 3910 Registered & physical 28 Sep 2009 - 25 Oct 2013
C/- Kidd Falconer & Co, 46 Taupiri Street, Te Kuiti Registered 05 Aug 1997 - 28 Sep 2009
57 Te Kumi Road, Te Kuiti Physical 05 Aug 1997 - 28 Sep 2009
3rd Floor, 89 The Terrace, Wellington Physical 05 Aug 1997 - 05 Aug 1997
3rd Floor, 89 The Terrace, Wellington Registered 01 Feb 1995 - 05 Aug 1997
3rd Floor, 89 The Terrace, Wellington Physical 15 Jun 1994 - 05 Aug 1997
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
26 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 94
Shareholder Name Address Period
Barton Family Holdings Limited
Shareholder NZBN: 9429037699529
Entity (NZ Limited Company)
Te Kuiti
3910
15 Jun 1994 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Beaconsfield Nominees Limited
Shareholder NZBN: 9429033748665
Entity (NZ Limited Company)
Grey Lynn
Auckland
Null
22 Jan 2013 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Maunsell, Bruce Andrew
Individual
R D 3
Te Kuiti
15 Jun 1994 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Cox, Sydney Douglas
Individual
Rd 1
Queenstown
9371
15 Jun 1994 - current

Historic shareholders

Shareholder Name Address Period
Mcarley, Simon J
Individual
Mt Cook
Wellington
15 Jun 1994 - 22 Jan 2013
Location
Companies nearby
Greenplan Timberlands Limited
57 Te Kumi Road
Pinenz Forestry Limited
57 Te Kumi Road
Waitomo Lodge Limited
57 Te Kumi Road
Gfm Limited
57 Te Kumi Road
Greenplan Tree Farms Limited
57 Te Kumi Road
Barton Family Holdings Limited
57 Te Kumi Road
Similar companies
Greenplan Forestry Limited
57 Te Kumi Road
Wentworth Forest Limited
126 Old Mountain Road
Abergil Limited
133 Amanda Avenue
Jajomo Trees Limited
92 Fencourt Road
Killarney Forest Limited
26d Macfarlane Street
Wood Management Services Limited
385 Whitehall Road