General information

C B Green Limited

Type: NZ Limited Company (Ltd)
9429040118512
New Zealand Business Number
187548
Company Number
Registered
Company Status

C B Green Limited (issued a New Zealand Business Number of 9429040118512) was registered on 03 Dec 1965. 5 addresess are in use by the company: 302 Elizabeth Avenue, Te Awamutu, Te Awamutu, 3800 (type: office, physical). 182 Teasdale Street, Te Awamutu had been their registered address, until 12 Aug 2016. 1000 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 250 shares (25 per cent of shares), namely:
Stacey, Robyn Lesley (an individual) located at Raglan, Raglan postcode 3225,
Hammond, Deborah Frances (an individual) located at Raglan, Raglan postcode 3225. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Green, Roger Michael (B) (an individual) - located at Morrinsville. Next there is the 3rd group of shareholders, share allotment (50 shares, 5%) belongs to 2 entities, namely:
Redoubt Trustees Limited, located at Te Awamutu, Te Awamutu (an entity),
Green, Roger Michael, located at Morrinsville (an individual). Our database was last updated on 13 Mar 2024.

Current address Type Used since
302 Elizabeth Avenue, Te Awamutu, Te Awamutu, 3800 Office unknown
C/o Gener8, 182 Teasdale Street, Te Awamutu 3800, 3800 Other (Address for Records) & records (Address for Records) 04 Aug 2016
182 Teasdale Street, Te Awamutu, 3800 Physical & registered & service 12 Aug 2016
Directors
Name and Address Role Period
Robyn Lesley Stacey
Raglan, Raglan, 3225
Address used since 26 Jul 2019
Director 26 Jul 2019 - current
Roger Michael Green
Morrinsville, Morrinsville, 3300
Address used since 26 Jul 2019
Director 26 Jul 2019 - current
Colin Beaumont Green
Hamilton East, Hamilton, 3216
Address used since 01 Jun 2020
Te Awamutu, Te Awamutu, 3800
Address used since 24 Nov 2014
Director 11 Aug 1988 - 13 Jan 2022
Raie Vivienne Green
Te Awamutu, Te Awamutu, 3800
Address used since 24 Nov 2014
Director 10 Aug 1988 - 26 Aug 2019
Roger Michael Green
Lynmoor, Rotorua,
Address used since 18 Aug 1992
Director 18 Aug 1992 - 23 Aug 2002
Addresses
Principal place of activity
302 Elizabeth Avenue , Te Awamutu , Te Awamutu , 3800
Previous address Type Period
182 Teasdale Street, Te Awamutu, 3800 Registered & physical 19 Feb 2009 - 12 Aug 2016
De Latour Partners,, 182 Teasdale Street,, Te Awamutu. Registered 15 Aug 2001 - 19 Feb 2009
De Latour Partners,, 182 Teasdale Street,, Te Awamutu. Physical 01 Jul 1997 - 01 Jul 1997
De Lautour Partners, 182 Teasdale Street,, Te Awamutu. Physical 01 Jul 1997 - 19 Feb 2009
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
March
Financial report filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Stacey, Robyn Lesley
Individual
Raglan
Raglan
3225
10 Feb 2012 - current
Hammond, Deborah Frances
Individual
Raglan
Raglan
3225
10 Feb 2012 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Green, Roger Michael (b)
Individual
Morrinsville
3300
03 Dec 1965 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Entity (NZ Limited Company)
Te Awamutu
Te Awamutu
3800
09 Aug 2017 - current
Green, Roger Michael
Individual
Morrinsville
3300
20 Dec 2010 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Green, Colin Beaumont (a)
Individual
30 Ruakura Road
Hamilton
3216
03 Dec 1965 - current
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
Green, Raie Vivienne (b)
Individual
Hamilton East
Hamilton
3216
03 Dec 1965 - current
Shares Allocation #6 Number of Shares: 230
Shareholder Name Address Period
Green, Colin Beaumont (b)
Individual
Hamilton East
Hamilton
3216
03 Dec 1965 - current

Historic shareholders

Shareholder Name Address Period
Gifford, David Michaael
Individual
Morrinsville
3300
20 Dec 2010 - 09 Aug 2017
Robyn Lesley Stacey & Deborah Frances Hammond As Trustees Of Robyn Stacey Family Trust
Other
21 Sep 2009 - 10 Feb 2012
Null - Robyn Lesley Stacey & Deborah Frances Hammond As Trustees Of Robyn Stacey Family Trust
Other
21 Sep 2009 - 10 Feb 2012
Location
Companies nearby
W2 (2014) Limited
182 Teasdale Street
De Lautour Trustees No 34 Limited
182 Teasdale Street
De Lautour Trustees No 33 Limited
182 Teasdale Street
De Lautour Trustees No 32 Limited
182 Teasdale Street
Paul Matthews Trustee Limited
182 Teasdale Street
Barhaven Farm Limited
182 Teasdale Street