Green Acres Franchise Group Limited (issued an NZ business identifier of 9429039098108) was launched on 26 Jun 1991. 5 addresess are currently in use by the company: 19B Blake Street, Ponsonby, Auckland, 1011 (type: registered, physical). 8/49 Sainsbury Rd, Mt Albert, Auckland had been their physical address, up to 16 Sep 2020. Green Acres Franchise Group Limited used other names, namely: Greenacres Lawnmowing Limited from 26 Jun 1991 to 28 Aug 1998. 1500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1500 shares (100% of shares), namely:
Franchised Businesses Limited (an entity) located at Ponsonby, Auckland postcode 1011. "Repair and maintenance nec" (business classification S949930) is the category the Australian Bureau of Statistics issued to Green Acres Franchise Group Limited. Our data was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 19b Blake Street, Ponsonby, Auckland, 1011 | Postal & office & delivery | 08 Sep 2020 |
| 19b Blake Street, Ponsonby, Auckland, 1011 | Registered & physical & service | 16 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Logan David Sears
Queenstown, 9371
Address used since 01 Dec 2021
Rd3, Albany, Auckland, 0793
Address used since 30 Aug 2012 |
Director | 01 Nov 1999 - current |
|
Anthony Gerard Driscoll
Remuera, Auckland, 1050
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 31 Jul 2012 |
|
Garry James Donoghue
Shelly Park, Manukau, 2014
Address used since 01 May 2011 |
Director | 01 May 2011 - 31 Jul 2012 |
|
Frederika Crawford
Remuera, Auckland, 1050
Address used since 26 Mar 2012 |
Director | 26 Mar 2012 - 31 Jul 2012 |
|
Andrew Michael Chisholm
Herne Bay, Auckland, 1011
Address used since 20 Oct 2010 |
Director | 11 Jun 1998 - 22 Mar 2012 |
|
Gregor John Barclay
Remuera, Auckland, 1050
Address used since 29 Jun 2010 |
Director | 29 Jun 2010 - 23 Mar 2011 |
|
John Stephen Baird
Torbay, North Shore City, 0630
Address used since 29 Jun 2010 |
Director | 29 Jun 2010 - 23 Dec 2010 |
|
Timothy John Brunton Williams
Rd 1, Howick, 2571
Address used since 31 Aug 2009 |
Director | 16 Jul 2007 - 22 Jun 2010 |
|
Samford Lee Maier Jr
Devonport, Auckland 1309,
Address used since 14 Oct 2004 |
Director | 14 Oct 2004 - 29 Jun 2007 |
|
Adrian Courtney Kenny
Mt Eden, Auckland,
Address used since 26 Jun 1991 |
Director | 26 Jun 1991 - 28 Mar 2003 |
|
Iain Cameron Stewart
Greenhithe, Auckland,
Address used since 01 Apr 1998 |
Director | 01 Apr 1998 - 01 Oct 1998 |
|
Sharon Helene Kenny
Ponsonby, Auckland,
Address used since 26 Jun 1991 |
Director | 26 Jun 1991 - 28 Jun 1996 |
|
Brian John Mccarthy
Royal Oak, Auckland,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 20 Nov 1995 |
|
Harry O'hara Howe
Mt Eden, Auckland,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 20 Nov 1995 |
| 19b Blake Street , Ponsonby , Auckland , 1011 |
| Previous address | Type | Period |
|---|---|---|
| 8/49 Sainsbury Rd, Mt Albert, Auckland, 1025 | Physical & registered | 31 Aug 2015 - 16 Sep 2020 |
| 21 Taylors Rd, Morningside, Auckland, 1025 | Registered & physical | 07 Sep 2012 - 31 Aug 2015 |
| C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland | Registered & physical | 17 Dec 2004 - 07 Sep 2012 |
| C/o Hwi Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 04 Sep 2003 - 17 Dec 2004 |
| 6a Claybrook Rd, Parnell, Auckland | Registered | 19 Dec 2001 - 04 Sep 2003 |
| 123a Dominion Road, Mt Eden, Auckland | Registered | 21 Jan 1999 - 19 Dec 2001 |
| 269a Dominion Road, Mt Eden, Auckland | Physical | 09 Jan 1999 - 09 Jan 1999 |
| 6a Claybrook Rd, Parnell, Auckland | Physical | 09 Jan 1999 - 04 Sep 2003 |
| 123a Dominion Road, Mt Eden, Auckland | Physical | 01 Sep 1998 - 09 Jan 1999 |
| 415 Dominion Road, Mt Eden, Auckland | Registered | 14 Jun 1996 - 21 Jan 1999 |
| 11 Henley Rd, Mount Eden, Auckland | Registered | 27 Jun 1994 - 14 Jun 1996 |
| 1/110 Owairaka Ave, Mt Albert, Auckland | Registered | 14 Sep 1992 - 27 Jun 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Franchised Businesses Limited Shareholder NZBN: 9429030658929 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
31 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckay, Colin Charles Individual |
Herne Bay Auckland |
02 Aug 2004 - 31 Jul 2012 |
|
Chisholm, Andrew Michael Individual |
Herne Bay Auckland |
12 Dec 2006 - 31 Jul 2012 |
|
Barclay, Gregor John Individual |
Remuera Auckland |
19 Jul 2007 - 01 Feb 2012 |
|
Powell, Kirsten Michelle Individual |
Herne Bay Auckland |
10 Aug 2006 - 10 Aug 2006 |
|
Chisholm, Andrew Michael Individual |
Herne Bay Auckland |
10 Aug 2006 - 10 Aug 2006 |
|
Chisholm, Andrew Michael Individual |
Herne Bay Auckland |
02 Aug 2004 - 18 Jul 2005 |
|
Powell, Kirsten Michelle Individual |
Westmere Auckland |
26 Jun 1991 - 02 Aug 2004 |
|
Powell, Kirsten Michelle Individual |
Herne Bay Auckland |
02 Aug 2004 - 18 Jul 2005 |
|
Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 Entity |
18 Jul 2005 - 08 May 2007 | |
|
Chisholm, Kirsten Michelle Individual |
Herne Bay Auckland |
12 Dec 2006 - 31 Jul 2012 |
|
Crawford, Frederika Elfriede Individual |
Remuera Auckland |
19 Jul 2007 - 31 Jul 2012 |
|
Mckay, Colin Charles Individual |
Westmere Auckland |
26 Jun 1991 - 02 Aug 2004 |
|
Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 Entity |
18 Jul 2005 - 08 May 2007 | |
|
Three H Limited Shareholder NZBN: 9429031300001 Company Number: 3201906 Entity |
01 Feb 2012 - 31 Jul 2012 | |
|
Crawford, Kim Individual |
Remuera Auckland 1050 |
01 Feb 2012 - 31 Jul 2012 |
|
Opito Holdings Limited Shareholder NZBN: 9429035660323 Company Number: 1449640 Entity |
02 Aug 2004 - 31 Jul 2012 | |
|
Null - Trust Me Tours Ltd Other |
26 Jun 1991 - 31 Jul 2012 | |
|
Three H Limited Shareholder NZBN: 9429031300001 Company Number: 3201906 Entity |
01 Feb 2012 - 31 Jul 2012 | |
|
Opito Holdings Limited Shareholder NZBN: 9429035660323 Company Number: 1449640 Entity |
02 Aug 2004 - 31 Jul 2012 | |
|
Chisholm, Andrew Michael Individual |
Westmere Auckland |
26 Jun 1991 - 02 Aug 2004 |
|
Trust Me Tours Ltd Other |
26 Jun 1991 - 31 Jul 2012 |
| Effective Date | 21 Jul 1991 |
| Name | Franchised Businesses Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3837596 |
| Country of origin | NZ |
![]() |
Beauty Distributors NZ Limited Flat 6, 49 Sainsbury Road |
![]() |
Clinic Papamoa Limited Flat 6, 49 Sainsbury Road |
![]() |
Membership Services Limited Flat 6, 49 Sainsbury Road |
![]() |
Sksmith Limited Flat 6, 49 Sainsbury Road |
![]() |
Fab NZ Limited Flat 6, 49 Sainsbury Road |
![]() |
Wika Instruments Limited Flat 7, 49 Sainsbury Road |
|
Stoco Limited 3 Kingsland Avenue |
|
Allways Building & Maintenance Limited 21mont Le Grand Road |
|
Sajch Limited 7/736 Mt Eden Rd |
|
Commercial Maintenance Limited Level 6/135 Broadway |
|
Fortress Enterprises Limited 9/38 Symonds Street |
|
Streetworx Limited Suite 6, 130 Broadway |