Glengarry Homes Limited was started on 05 Apr 2012 and issued an NZ business identifier of 9429030716339. This registered LTD company has been supervised by 2 directors: Simon Andrew Haley - an active director whose contract started on 05 Apr 2012,
Justin Miles Haley - an inactive director whose contract started on 10 Apr 2013 and was terminated on 22 Jan 2014.
As stated in our data (updated on 28 Mar 2024), this company filed 1 address: 12 Avon Gate, Russley, Christchurch, 8042 (types include: physical, registered).
Up to 02 Sep 2019, Glengarry Homes Limited had been using Level 4, 7 Winston Avenue, Papanui, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Haley, Simon Andrew (a director) located at Cashmere, Christchurch postcode 8022. Glengarry Homes Limited has been classified as "Building contractor - all construction sub-contracted" (ANZSIC L671205).
Previous addresses
Address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 18 Dec 2018 to 02 Sep 2019
Address: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Apr 2012 to 18 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Haley, Simon Andrew |
Cashmere Christchurch 8022 New Zealand |
05 Apr 2012 - |
Simon Andrew Haley - Director
Appointment date: 05 Apr 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Aug 2019
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 13 Apr 2015
Justin Miles Haley - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 22 Jan 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Apr 2013
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Burton Properties Limited
Level 1, 35 Leslie Hills Drive
D.g.i. Morgan Limited
Level 4, 123 Victoria Street
Dunvallen Contracting Limited
Level 2 7/245 St Asaph Street
Inform Contracting Limited
Flat 1, 388 Montreal Street
Nec Building Limited
Level 2, 329 Durham Street
Recreate Limited
Level 3, 50 Victoria Street