General information

Green Contracting 2022 Limited

Type: NZ Limited Company (Ltd)
9429036158393
New Zealand Business Number
1270965
Company Number
Registered
Company Status

Green Contracting 2022 Limited (issued a business number of 9429036158393) was launched on 03 Feb 2003. 2 addresses are currently in use by the company: 16 Wear Street, Oamaru, 9400 (type: registered, physical). 160 Centennial Avenue, Arrowtown had been their registered address, up until 04 Apr 2022. Green Contracting 2022 Limited used other names, namely: Taylormade Management Limited from 28 May 2007 to 05 Apr 2022, Tresori 2003 Limited (03 Feb 2003 to 28 May 2007). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Green, Annette Lindsay (an individual) located at Rd 7K, Duntroon postcode 9494. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Green, Brett Raymond (an individual) - located at Rd 7K, Duntroon. The Businesscheck database was updated on 24 May 2025.

Current address Type Used since
16 Wear Street, Oamaru, 9400 Registered & physical & service 04 Apr 2022
Directors
Name and Address Role Period
Brett Raymond Green
Rd 7k, Duntroon, 9494
Address used since 22 Mar 2022
Director 22 Mar 2022 - current
Annette Lindsay Green
Rd 7k, Duntroon, 9494
Address used since 22 Mar 2022
Director 22 Mar 2022 - current
Denise Lindsay Taylor
Redwood, Christchurch, 8051
Address used since 25 Mar 2022
Rd 1, Akaroa, 7581
Address used since 29 May 2010
Director 03 Feb 2003 - 25 Mar 2022
Graham Lloyd Taylor
Redwood, Christchurch, 8051
Address used since 25 Mar 2022
Rd 1, Akaroa, 7581
Address used since 29 May 2010
Director 03 Feb 2003 - 25 Mar 2022
Addresses
Previous address Type Period
160 Centennial Avenue, Arrowtown Registered & physical 28 May 2007 - 04 Apr 2022
No 1 Mcchesney Road, Arthurs Point, Queenstown Registered 06 Jan 2004 - 28 May 2007
Tresori Motor Lodge, 128 Rue Jolie, Akaroa, Canterbury Physical 03 Feb 2003 - 28 May 2007
Tresori Motor Lodge, 128 Rue Jolie, Akaroa, Canterbury Registered 03 Feb 2003 - 06 Jan 2004
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
01 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Green, Annette Lindsay
Individual
Rd 7k
Duntroon
9494
25 Mar 2022 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Green, Brett Raymond
Individual
Rd 7k
Duntroon
9494
25 Mar 2022 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Graham Lloyd
Individual
Redwood
Christchurch
8051
03 Feb 2003 - 26 Aug 2024
Taylor, Graham Lloyd
Individual
Redwood
Christchurch
8051
03 Feb 2003 - 26 Aug 2024
Taylor, Denise Lindsay
Individual
Redwood
Christchurch
8051
03 Feb 2003 - 26 Aug 2024
Taylor, Denise Lindsay
Individual
Redwood
Christchurch
8051
03 Feb 2003 - 26 Aug 2024
Location
Companies nearby
Highland Capital Investments Limited
160 Centennial Avenue
Lowburn Security Holdings Limited
160 Centennial Avenue
Ajr5 Trust Co Limited
160 Centennial Avenue
Highland Capital No. 2 Limited
160 Centennial Avenue
Industrial Place Holdings Limited
160 Centennial Avenue
Two Wild Sisters Limited
160 Centennial Avenue