Glensdale Limited was registered on 27 Jun 2013 and issued an NZ business identifier of 9429030168275. The registered LTD company has been managed by 4 directors: Andrew John Wells - an active director whose contract began on 27 Jun 2013,
Warren George Wells - an inactive director whose contract began on 27 Jun 2013 and was terminated on 04 Aug 2023,
Carolyne Margaret Wells - an inactive director whose contract began on 27 Jun 2013 and was terminated on 04 Aug 2023,
Mark Charles Wells - an inactive director whose contract began on 27 Jun 2013 and was terminated on 24 Nov 2017.
According to BizDb's data (last updated on 07 Apr 2024), this company registered 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, registered).
A total of 10000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 9900 shares are held by 2 entities, namely:
Abacus St 18 Limited (an entity) located at Balclutha, Balclutha postcode 9230,
Wells, Andrew John (a director) located at Rd 2, Clinton postcode 9584.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 100 shares) and includes
Wells, Andrew John - located at Rd 2, Gore. Glensdale Limited was classified as "Sheep and beef cattle farming" (business classification A014420).
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Entity (NZ Limited Company) | Abacus St 18 Limited Shareholder NZBN: 9429046611420 |
Balclutha Balclutha 9230 New Zealand |
13 Sep 2023 - |
Director | Wells, Andrew John |
Rd 2 Clinton 9584 New Zealand |
27 Jun 2013 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Wells, Andrew John |
Rd 2 Gore 9772 New Zealand |
27 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Warren George |
Rd 2 Gore 9772 New Zealand |
27 Jun 2013 - 13 Sep 2023 |
Individual | Wells, Warren George |
Rd 2 Gore 9772 New Zealand |
27 Jun 2013 - 13 Sep 2023 |
Individual | Wells, Carolyne Margaret |
Rd 2 Gore 9772 New Zealand |
27 Jun 2013 - 13 Sep 2023 |
Individual | Wells, Carolyne Margaret |
Rd 2 Gore 9772 New Zealand |
27 Jun 2013 - 13 Sep 2023 |
Entity | Abacus St 15 Limited Shareholder NZBN: 9429046223067 Company Number: 6329047 |
Balclutha Balclutha 9230 New Zealand |
24 Nov 2017 - 13 Sep 2023 |
Individual | Duff, Braden Craig |
Rd 1 Clinton 9583 New Zealand |
01 Jul 2013 - 13 Sep 2023 |
Individual | Wells, Shannon Maree |
Rd 2 Gore 9772 New Zealand |
01 Jul 2013 - 24 Nov 2017 |
Individual | Wells, Mark Charles |
Rd 2 Gore 9772 New Zealand |
27 Jun 2013 - 24 Nov 2017 |
Individual | Wells, Shannon Maree |
Rd 2 Gore 9772 New Zealand |
01 Jul 2013 - 24 Nov 2017 |
Individual | Brandts-giesen, John Joseph |
Rangiora Rangiora 7400 New Zealand |
01 Jul 2013 - 24 Nov 2017 |
Director | Mark Charles Wells |
Rd 2 Gore 9772 New Zealand |
27 Jun 2013 - 24 Nov 2017 |
Director | Mark Charles Wells |
Rd 2 Gore 9772 New Zealand |
27 Jun 2013 - 24 Nov 2017 |
Andrew John Wells - Director
Appointment date: 27 Jun 2013
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 02 Apr 2019
Address: Rd 2, Gore, 9772 New Zealand
Address used since 27 Jun 2013
Warren George Wells - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 04 Aug 2023
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 Jul 2019
Address: Rd 2, Gore, 9772 New Zealand
Address used since 27 Jun 2013
Carolyne Margaret Wells - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 04 Aug 2023
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 Jul 2019
Address: Rd 2, Gore, 9772 New Zealand
Address used since 27 Jun 2013
Mark Charles Wells - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 24 Nov 2017
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 Aug 2017
Address: Rd 2, Gore, 9772 New Zealand
Address used since 27 Jun 2013
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Ridgedale Limited
102 Clyde Street
Christie Wilson Limited
102 Clyde Street
D D Mcgregor Limited
102 Clyde Street
Dusky Farms Limited
102 Clyde Street
Judge Creek Limited
102 Clyde Street
Lewiston Farm Limited
102 Clyde Street
Sanson Farming Co Limited
102 Clyde Street