Glenbrook Machinery Limited, a registered company, was launched on 12 Dec 2012. 9429030409101 is the number it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947) is how the company has been categorised. This company has been supervised by 5 directors: Michael Atherton Pinker - an active director whose contract began on 12 Dec 2012,
Shane Michael Pinker - an active director whose contract began on 12 Dec 2012,
Philip Edwin Pinker - an active director whose contract began on 12 Dec 2012,
Jeremy Mark Pinker - an active director whose contract began on 12 Dec 2012,
Rachel Barbara Pinker - an inactive director whose contract began on 12 Dec 2012 and was terminated on 23 Mar 2023.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 2 Daniel Place, Te Rapa, 3200 (type: physical, registered).
Glenbrook Machinery Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address until 29 Jul 2020.
A total of 1000 shares are allotted to 12 shareholders (8 groups). The first group consists of 10 shares (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (1%). Lastly we have the third share allocation (10 shares 1%) made up of 1 entity.
Previous addresses
Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 03 May 2016 to 29 Jul 2020
Address: Van Den Brink House, Level 2, 652 Great South Road, Manuaku, 2104 New Zealand
Registered & physical address used from 12 Dec 2012 to 03 May 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Pinker, Shane Michael |
Pukekohe Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Pinker, Philip Edwin |
Rd 2 Pukekohe 2677 New Zealand |
12 Dec 2012 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Pinker, Jeremy Mark |
Pukekohe Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #4 Number of Shares: 256 | |||
Individual | Pinker, Stephanie Ruth |
Rd 2 Pukekohe 2677 New Zealand |
30 Mar 2021 - |
Director | Pinker, Philip Edwin |
Rd 2 Pukekohe 2677 New Zealand |
12 Dec 2012 - |
Shares Allocation #5 Number of Shares: 256 | |||
Individual | Pinker, Genevieve Cherie |
Pukekohe Pukekohe 2120 New Zealand |
30 Mar 2021 - |
Director | Pinker, Jeremy Mark |
Pukekohe Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #6 Number of Shares: 257 | |||
Individual | Pinker, Priscilla Anne |
Pukekohe Pukekohe 2120 New Zealand |
30 Mar 2021 - |
Director | Pinker, Shane Michael |
Pukekohe Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #7 Number of Shares: 191 | |||
Director | Pinker, Michael Atherton |
Pukekohe Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Individual | Pinker, Rachel Barbara |
Pukekohe Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Shares Allocation #8 Number of Shares: 10 | |||
Director | Pinker, Michael Atherton |
Pukekohe Pukekohe 2120 New Zealand |
12 Dec 2012 - |
Michael Atherton Pinker - Director
Appointment date: 12 Dec 2012
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Dec 2012
Shane Michael Pinker - Director
Appointment date: 12 Dec 2012
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Aug 2015
Philip Edwin Pinker - Director
Appointment date: 12 Dec 2012
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 21 Aug 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Dec 2012
Jeremy Mark Pinker - Director
Appointment date: 12 Dec 2012
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Dec 2012
Rachel Barbara Pinker - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 23 Mar 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Dec 2012
360 Safety Solutions Limited
1 Wesley Street
S R B Industries Limited
Level 2
Solid Solutions Benchtop Limited
1 Wesley Street
Kustom Composites By Brad Reynolds Limited
1 Wesley Street
Norrie Road Investments Limited
Level 2
Bkb Family Trustee Limited
Level 2
185 Services Limited
166 Heights Road
Dr Fix It Nz Limited
154 Manukau Road
Drl Limited
Level 2
Genesis Hire Limited
Unit 1, 71 Adams Drive
Taylor Automotive Holdings Limited
Level 2
Wizard Travel Limited
119 Isabella Drive