General information

Greenlion Limited

Type: NZ Limited Company (Ltd)
9429046505859
New Zealand Business Number
6599256
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Greenlion Limited (issued an NZ business number of 9429046505859) was started on 08 Dec 2017. 2 addresses are in use by the company: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). Level 1, 6 Boston Road, Mt Eden, Auckland had been their registered address, up until 31 Aug 2018. Greenlion Limited used other aliases, namely: Green Lion Limited from 20 Feb 2018 to 11 May 2018, Pif Holdings Limited (08 Dec 2017 to 20 Feb 2018). 100000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (1 per cent of shares), namely:
Mccormick, Paul John (a director) located at Parnell, Auckland postcode 1052. When considering the second group, a total of 3 shareholders hold 99 per cent of all shares (98998 shares); it includes
Sclater, James Matheson (an individual) - located at Arrowtown, Arrowtown,
Mccormick, Helen Ann (an individual) - located at Parnell, Auckland,
Mccormick, Paul John (a director) - located at Parnell, Auckland. Next there is the next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Mccormick, Helen Ann, located at Parnell, Auckland (an individual). "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Greenlion Limited. Our database was last updated on 14 Apr 2024.

Current address Type Used since
130 St Georges Bay Road, Parnell, Auckland, 1052 Registered & physical & service 31 Aug 2018
Directors
Name and Address Role Period
Paul John Mccormick
Parnell, Auckland, 1052
Address used since 08 Dec 2017
Director 08 Dec 2017 - current
Ian Donald Malcolm
Freemans Bay, Auckland, 1011
Address used since 15 Mar 2018
Director 15 Mar 2018 - 16 Dec 2022
Felicity Anne Hill
Westmere, Auckland, 1022
Address used since 01 May 2020
Grey Lynn, Auckland, 1021
Address used since 01 Aug 2018
Westmere, Auckland, 1022
Address used since 26 Apr 2019
Director 15 Mar 2018 - 31 Oct 2022
Aaron John Neels
Wattle Downs, Auckland, 2103
Address used since 15 Mar 2018
Director 15 Mar 2018 - 31 Oct 2022
Addresses
Previous address Type Period
Level 1, 6 Boston Road, Mt Eden, Auckland, 1024 Registered & physical 08 Dec 2017 - 31 Aug 2018
Financial Data
Financial info
100000
Total number of Shares
February
Annual return filing month
11 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Mccormick, Paul John
Director
Parnell
Auckland
1052
08 Dec 2017 - current
Shares Allocation #2 Number of Shares: 98998
Shareholder Name Address Period
Sclater, James Matheson
Individual
Arrowtown
Arrowtown
9302
25 Feb 2022 - current
Mccormick, Helen Ann
Individual
Parnell
Auckland
1052
09 Apr 2018 - current
Mccormick, Paul John
Director
Parnell
Auckland
1052
08 Dec 2017 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mccormick, Helen Ann
Individual
Parnell
Auckland
1052
09 Apr 2018 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Mccormick, Paul John
Director
Parnell
Auckland
1052
08 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Tyga Trustees Limited
Shareholder NZBN: 9429046226549
Company Number: 6330648
Entity
Parnell
Auckland
1052
09 Apr 2018 - 27 Jan 2023
Melt Investments Limited
Shareholder NZBN: 9429033207124
Company Number: 1972391
Entity
Parnell
Auckland
1052
09 Apr 2018 - 27 Jan 2023
Hill, Nicholas Scott
Individual
Westmere
Auckland
1022
09 Apr 2018 - 03 Feb 2023
Treasure Chest Guardian Limited
Shareholder NZBN: 9429049545067
Company Number: 8218420
Entity
Parnell
Auckland
1052
06 Apr 2022 - 03 Feb 2023
Malcolm, Pamela Joy
Individual
Freemans Bay
Auckland
1011
01 Oct 2020 - 27 Jan 2023
Malcolm, Ian Donald
Individual
Freemans Bay
Auckland
1011
09 Apr 2018 - 27 Jan 2023
Hill, Felicity Anne
Individual
Westmere
Auckland
1022
09 Apr 2018 - 03 Feb 2023
Malcolm, Ian Donald
Individual
Freemans Bay
Auckland
1011
09 Apr 2018 - 27 Jan 2023
Neels, Aaron John
Individual
Wattle Downs
Auckland
2103
09 Apr 2018 - 27 Jan 2023
Hill, Felicity Anne
Individual
Westmere
Auckland
1022
09 Apr 2018 - 03 Feb 2023
Hill, Felicity Anne
Individual
Westmere
Auckland
1022
09 Apr 2018 - 03 Feb 2023
Hill, Felicity Anne
Individual
Westmere
Auckland
1022
09 Apr 2018 - 03 Feb 2023
Hill, Nicholas Scott
Individual
Onehunga
Auckland
1061
09 Apr 2018 - 03 Feb 2023
Hill, Nicholas Scott
Individual
Westmere
Auckland
1022
09 Apr 2018 - 03 Feb 2023
Hill, Nicholas Scott
Individual
Westmere
Auckland
1022
09 Apr 2018 - 03 Feb 2023
Hill, Nicholas Scott
Individual
Westmere
Auckland
1022
09 Apr 2018 - 03 Feb 2023
Hill, Nicholas Scott
Individual
Westmere
Auckland
1022
09 Apr 2018 - 03 Feb 2023
Neels, Rochelle-lynette
Individual
Wattle Downs
Auckland
2103
01 Oct 2020 - 27 Jan 2023
Neels, Aaron John
Individual
Wattle Downs
Auckland
2103
09 Apr 2018 - 27 Jan 2023
Klaassen, Andrew David
Individual
Epsom
Auckland
1023
09 Apr 2018 - 25 Feb 2022
Klaassen, Andrew David
Individual
Epsom
Auckland
1023
09 Apr 2018 - 25 Feb 2022
Location
Companies nearby
Property Funding Limited
130 St Georges Bay Road
Paunui Properties Limited
130 St Georges Bay Road
Sentrybay Maw Holdings Limited
130 St Georges Bay Road
Cavendish Properties Limited
Unit 2g, Level 1
Sarhys Trustee Limited
130 St Georges Bay Road
73 Parnell Road Limited
130 St Georges Bay Road
Similar companies
Balwyn Investments Limited
1 Kenwyn Street
Blaikie Ft Properties Limited
Suite 9, Level 2, Axis Building
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Vinegar Msb Limited
24 Augustus Terrace
Sterling Nominees Limited
Geyser
Pyatt Holdings Limited
72 Gladstone Road