Glover No2 Limited was started on 11 Mar 2011 and issued an NZ business number of 9429031187619. The registered LTD company has been managed by 4 directors: Tureiti Haromi Moxon - an active director whose contract began on 25 Jul 2020,
Nicola Linley Clare Jones - an active director whose contract began on 25 Jul 2020,
Sarah Patricia Sparks - an inactive director whose contract began on 11 Mar 2011 and was terminated on 25 Jul 2020,
Donald Bruce Thomas - an inactive director whose contract began on 11 Mar 2011 and was terminated on 31 Aug 2012.
According to our database (last updated on 20 Apr 2024), this company filed 1 address: 485 Mairaki Rd, Rd 1, Rangiora, 7400 (category: registered, physical).
Up until 10 Sep 2020, Glover No2 Limited had been using 485 Mairaki Rd, Rd 1, Christchurch as their registered address.
A total of 10 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Jones, Nicola Linley Clare (a director) located at Rd 1, Rangiora postcode 7471.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Moxon, Tureiti Haromi - located at Hamilton Central, Hamilton. Glover No2 Limited has been categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
485 Mairaki Rd, Rd 1, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 485 Mairaki Rd, Rd 1, Christchurch, 7400 New Zealand
Registered address used from 05 Aug 2020 to 10 Sep 2020
Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 14 Oct 2016 to 05 Aug 2020
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 14 Oct 2016 to 10 Sep 2020
Address #4: Level 31, 48 Shortland Street, Auckland, 1001 New Zealand
Physical & registered address used from 08 Aug 2014 to 14 Oct 2016
Address #5: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 14 Feb 2013 to 08 Aug 2014
Address #6: 3 Totara Avenue, New Lynn, Waitakere, 0600 New Zealand
Registered & physical address used from 11 Mar 2011 to 14 Feb 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Jones, Nicola Linley Clare |
Rd 1 Rangiora 7471 New Zealand |
28 Jul 2020 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Moxon, Tureiti Haromi |
Hamilton Central Hamilton 3204 New Zealand |
28 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sparks, Sarah Patricia |
Milford Auckland 0620 New Zealand |
11 Mar 2011 - 28 Jul 2020 |
Director | Donald Bruce Thomas |
New Lynn Waitakere 0600 New Zealand |
11 Mar 2011 - 14 Dec 2012 |
Individual | Thomas, Donald Bruce |
New Lynn Waitakere 0600 New Zealand |
11 Mar 2011 - 14 Dec 2012 |
Tureiti Haromi Moxon - Director
Appointment date: 25 Jul 2020
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 25 Jul 2020
Nicola Linley Clare Jones - Director
Appointment date: 25 Jul 2020
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 25 Jul 2020
Sarah Patricia Sparks - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 25 Jul 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 11 Sep 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Sep 2019
Donald Bruce Thomas - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 31 Aug 2012
Address: New Lynn, Waitakere, 0600 New Zealand
Address used since 11 Mar 2011
Jade Software Corporation (nz) Limited
5 Sir Gil Simpson Drive
Jade Software Corporation Limited
5 Sir Gil Simpson Drive
Jade Logistics Group Limited
5 Sir Gil Simpson Drive
Jade Logistics (nz) Limited
5 Sir Gil Simpson Drive
Monty's Queenstown Limited
5 Sir Gil Simpson Drive
Globalsoft Limited
5 Sir Gil Simpson Drive
All Natural Property New Zealand Limited
19 Sheffield Crescent
Cl Mcgill Investments Limited
Unit 6a
Cnz Nursing&training Limited
19 Sheffield Crescent
Futures 2020 Limited
5 Sir Gil Simpson Drive
Hempleman Properties Limited
5 Sir Gil Simpson Drive
Twenty 7 Limited
5 Sir Gil Simpson Drive