Green Meadows Staff Limited (NZBN 9429041348987) was incorporated on 06 Aug 2014. 7 addresess are in use by the company: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, service). 648 Halswell Junction Road, Hornby South, Christchurch had been their registered address, up to 13 Feb 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Green Meadows Farm Company Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. "Payroll processing service" (ANZSIC N729115) is the classification the ABS issued Green Meadows Staff Limited. The Businesscheck database was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & registered & service | 13 Feb 2019 |
| Po Box 16147, Hornby, Christchurch, 8441 | Postal | 04 Feb 2020 |
| Unit 2, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Office & delivery | 04 Feb 2020 |
| Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & service | 21 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
James William Mckay
Mount Martha, Victoria, 3934
Address used since 09 Dec 2024
Surrey Hills, Victoria, 3127
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Ricardo Eusebi
Montreal, Quebec, H1T 3Z4
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Jane Anne Tongs
Brighton, Victoria, 3186
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Arthur Marie Guillaume Vie-le Sage
Montreal, Qc, Montreal, H2K 1Z1
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Edward James Lee
Rd 2, Kaiapoi, 7692
Address used since 06 Aug 2014
Governors Bay, 8971
Address used since 07 Feb 2018 |
Director | 06 Aug 2014 - 31 May 2023 |
|
Cameron James Glass
Rd 12, Rakaia, 7782
Address used since 06 Aug 2014 |
Director | 06 Aug 2014 - 15 Mar 2016 |
|
Rachal Susan Aspinall
Hillmorton, Christchurch, 8025
Address used since 06 Aug 2014 |
Director | 06 Aug 2014 - 27 Aug 2015 |
| Type | Used since | |
|---|---|---|
| Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & service | 21 Jun 2023 |
| Unit 2, 295 Blenheim Road , Upper Riccarton , Christchurch , 8041 |
| Previous address | Type | Period |
|---|---|---|
| 648 Halswell Junction Road, Hornby South, Christchurch, 8042 | Registered & physical | 06 Aug 2014 - 13 Feb 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Green Meadows Farm Company Limited Shareholder NZBN: 9429041107737 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
13 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Farmright Limited Shareholder NZBN: 9429037248536 Company Number: 1038189 Entity |
Upper Riccarton Christchurch 8041 |
06 Aug 2014 - 13 Jun 2023 |
| Name | Farmright Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1038189 |
| Country of origin | NZ |
| Address |
160 Spey Street Invercargill 9810 |
![]() |
Apex Manufacturing Newzealand Limited 650 Halswell Junction Road |
![]() |
Northfuels 2012 Limited 1/1 Edmonton Road |
![]() |
Vision 2013 Limited 16 Edmonton Road |
![]() |
Opzeeland Limited 12 Mount View Place |
![]() |
The Original Bread Company Limited 31 Edmonton Road |
![]() |
Slitting & Rewind Services (nz) Limited 5b Mount View Place |
|
Kim Properties Limited 21 Flay Crescent |
|
The Paymasters Limited Unit 2a, 100 Fitzgerald Avenue |
|
Hjt Limited 239 Ackroyd Road |
|
Eastern Payroll Solutions Limited 55 Plummers Point Road |
|
Flexible Micro Solutions Limited 32 Drumbuoy Drive |
|
Kiwi Payroll Services Limited 183a Whitney Street |