Shortcuts

Glory Investment Limited

Type: NZ Limited Company (Ltd)
9429041688557
NZBN
5663547
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
51 Murphys Park Drive
Flat Bush
Auckland 2019
New Zealand
Registered & physical & service address used since 17 May 2019
630d Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 09 Feb 2023

Glory Investment Limited was started on 08 Apr 2015 and issued a business number of 9429041688557. The registered LTD company has been managed by 3 directors: Hao Wang - an active director whose contract began on 01 Sep 2015,
Jue Qian - an inactive director whose contract began on 06 Jul 2016 and was terminated on 14 Nov 2018,
Rene Wanyi Lin - an inactive director whose contract began on 08 Apr 2015 and was terminated on 20 Jun 2016.
According to our information (last updated on 02 Apr 2024), the company registered 1 address: 630D Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Up until 17 May 2019, Glory Investment Limited had been using Level1, 404-412 Khyber Pass Rd, Newmarket, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Yu, Michelle (an individual) located at Lai Chi Kok, Kowloon. Glory Investment Limited has been classified as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Principal place of activity

51 Murphys Park Drive, Flat Bush, Auckland, 2019 New Zealand


Previous addresses

Address #1: Level1, 404-412 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 11 Aug 2017 to 17 May 2019

Address #2: 404-412 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand

Registered address used from 31 Aug 2016 to 11 Aug 2017

Address #3: 404-412 Khyber Pass Rd,, Newmarket,, Auckland,, 1023, New Zealand

Physical address used from 31 Aug 2016 to 11 Aug 2017

Address #4: L4, 19 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 10 Aug 2016 to 31 Aug 2016

Address #5: L4, 19 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 08 Apr 2015 to 10 Aug 2016

Contact info
64 9 5221666
Phone
accounts@hermitagegroup.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Yu, Michelle Lai Chi Kok
Kowloon

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yu, Herman 1 Austin Road West,tsim Tsa Tsui
Kowloon

Hong Kong SAR China
Directors

Hao Wang - Director

Appointment date: 01 Sep 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Sep 2015


Jue Qian - Director (Inactive)

Appointment date: 06 Jul 2016

Termination date: 14 Nov 2018

Address: Henderson, Auckland, 0610 New Zealand

Address used since 06 Jul 2016


Rene Wanyi Lin - Director (Inactive)

Appointment date: 08 Apr 2015

Termination date: 20 Jun 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Apr 2015

Nearby companies

Pearl Of The Islands Foundation Incorporated
The Pearl Centre

House Of Haghi & Sons Limited
408 Khyber Pass Road

House Of Persia Limited
408 Khyber Pass Road

Sly's Pianos Limited
1 Kingdon Street

Trixidix Limited
Suite 1, 1 Kingdon Street

The Anne Reid Memorial Trust
C/- Gibson & Associates Ltd

Similar companies

Build Partners Limited
7-9 Mccoll Street

Condor Properties 2012 Limited
135 Broadway

Getin2 Property Limited
6/135 Broadway

Harper Michell Investments Limited
7-9 Mccoll Street

Seveeno Enterprises Limited
Suite 6, 135 Broadway

Villavilla Limited
20 Kent Street