Shortcuts

Glory Days Publishing Limited

Type: NZ Limited Company (Ltd)
9429030364424
NZBN
4255079
Company Number
Registered
Company Status
J541207
Industry classification code
Magazine Publishing (including Printing)
Industry classification description
Current address
41 Fairview Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 18 Nov 2016

Glory Days Publishing Limited, a registered company, was launched on 18 Feb 2013. 9429030364424 is the NZ business identifier it was issued. "Magazine publishing (including printing)" (business classification J541207) is how the company was categorised. This company has been run by 4 directors: Roselee Patricia Jackson - an active director whose contract started on 18 Feb 2013,
Matthew James Alexander Wiseman - an active director whose contract started on 30 Oct 2014,
Claire Ann Gormly - an inactive director whose contract started on 18 Feb 2013 and was terminated on 27 Oct 2016,
Natasha Francois - an inactive director whose contract started on 18 Feb 2013 and was terminated on 27 Oct 2016.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 41 Fairview Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Glory Days Publishing Limited had been using 7/195 The Terrace, Wellington, Wellington as their physical address up to 18 Nov 2016.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group includes 75 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (25%).

Addresses

Previous addresses

Address: 7/195 The Terrace, Wellington, Wellington, 6011 New Zealand

Physical address used from 01 Oct 2014 to 18 Nov 2016

Address: 7/195 The Terrace, Wellington, Wellington, 6011 New Zealand

Registered address used from 30 Sep 2014 to 18 Nov 2016

Address: 169 Cockayne Road, Ngaio, Wellington, 6035 New Zealand

Registered address used from 18 Feb 2013 to 30 Sep 2014

Address: 169 Cockayne Road, Ngaio, Wellington, 6035 New Zealand

Physical address used from 18 Feb 2013 to 01 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 13 Nov 2017

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Wiseman, Matthew James Alexander Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 75
Director Jackson, Roselee Patricia Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francois, Natasha Western Springs
Auckland
1022
New Zealand
Director Natasha Francois Western Springs
Auckland
1022
New Zealand
Director Claire Ann Gormly Ngaio
Wellington
6035
New Zealand
Individual Gormly, Claire Ann Ngaio
Wellington
6035
New Zealand
Directors

Roselee Patricia Jackson - Director

Appointment date: 18 Feb 2013

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 10 Nov 2016


Matthew James Alexander Wiseman - Director

Appointment date: 30 Oct 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Oct 2014


Claire Ann Gormly - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 27 Oct 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 18 Feb 2013


Natasha Francois - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 27 Oct 2016

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 18 Feb 2013

Nearby companies

Bommyknocker Limited
41 Fairview Road

Health Jobs Nz Limited
14 Henley Road

Sidewalk Holdings Limited
19b Henley Road

Little Black Book Limited
34 Fairview Road

Urpan Limited
10a Henley Road

Puli Pavan And Karupakala Ujwala Trustee Limited
10a Henley Road

Similar companies

Cx Network Nz Limited
84 Halesowen Avenue

Langhills Publishing Limited
89 Halesowen Avenue

Lime Grove House Publishing Limited
6-8 Melrose Street

Marketplace Media Limited
Lower Ground Level, 83 Mt Eden Road

Parkside Media Limited
Level 2, 65 Upper Queen Street

Verve Magazine Limited
99 Nuffield Street