Greenstone Factory Shop Kingsland Limited (NZBN 9429037974305) was incorporated on 12 Nov 1997. 3 addresses are in use by the company: 14 Mt Eden Road, Grafton, Auckland, 1023 (type: registered, service). Suite 15A, Level 2, The Strand Building, 125 The Strand, Parnell, Auckland had been their registered address, until 15 Aug 2000. Greenstone Factory Shop Kingsland Limited used other names, namely: Avon Developments Limited from 12 Nov 1997 to 16 Oct 2009. 120 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 120 shares (100% of shares), namely:
Lamont, Regan Ellen (a director) located at Te Atatu South, Auckland postcode 0610,
Lamont, Christine Roanne (a director) located at Algies Bay, Warkworth postcode 0920. "Jewellery retailing - except direct selling" (business classification G425310) is the category the ABS issued to Greenstone Factory Shop Kingsland Limited. Our database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 453 New North Road, Kingsland, Auckland, 1021 | Registered & physical | 16 Dec 2020 |
| 14 Mt Eden Road, Grafton, Auckland, 1023 | Registered & service | 09 Dec 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Regan Ellen Lamont
Te Atatu South, Auckland, 0610
Address used since 22 May 2023 |
Director | 22 May 2023 - current |
|
Christine Roanne Lamont
Algies Bay, Warkworth, 0920
Address used since 22 May 2023 |
Director | 22 May 2023 - current |
|
Peter Mollison Lamont
Hobsonville, Auckland, 0616
Address used since 22 May 2023
Te Atatu South, Auckland, 0610
Address used since 24 Nov 2015 |
Director | 12 Nov 1997 - 09 Aug 2023 |
| 453 New North Road , Kingsland , Auckland , 1021 |
| Previous address | Type | Period |
|---|---|---|
| Suite 15a, Level 2, The Strand Building, 125 The Strand, Parnell, Auckland | Registered & physical | 15 Aug 2000 - 15 Aug 2000 |
| 4 Putiki St, Ponsonby, Auckland | Registered & physical | 15 Aug 2000 - 16 Dec 2020 |
| Suite 15a, Level 2, The Strand Building, 125 The Strand, Parnell, Auckland | Registered | 12 Apr 2000 - 15 Aug 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lamont, Regan Ellen Director |
Te Atatu South Auckland 0610 |
14 Mar 2024 - current |
|
Lamont, Christine Roanne Director |
Algies Bay Warkworth 0920 |
14 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lamont, Peter Mollison Individual |
Te Atatu South Auckland |
12 Nov 1997 - 14 Mar 2024 |
![]() |
Trimmer Investments Limited 4 Putiki Street |
![]() |
Club Tyres NZ Limited 4 Putiki Street |
![]() |
Newman Trustee Company Limited 16b Monmouth Street |
![]() |
Newman Properties Limited 16b Monmouth Street |
![]() |
Newman Consultancy Limited 16b Monmouth Street |
![]() |
Procreation Limited 16a Monmouth Street |
|
James Pascoe Limited 29 Union Street |
|
South Sea Treasures Limited Unit G12, 23 Edwin Street |
|
Aurum Fine Jewellery Limited 89 College Hill |
|
Michael Hill Wholesale NZ Limited 18 Viaduct Harbour Avenue |
|
Michael Hill New Zealand Limited The Offices Of Kensington Swan |
|
Jewellery Valuers Company Limited Level 8, Canterbury Arcade Building |