Glamuzina Holdings Limited, a registered company, was registered on 23 Sep 2011. 9429030937468 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was classified. The company has been run by 3 directors: Suanne Maria Glamuzina - an active director whose contract started on 20 Sep 2019,
Phillip John Glamuzina - an active director whose contract started on 20 Sep 2019,
Graham Keith Glamuzina - an inactive director whose contract started on 23 Sep 2011 and was terminated on 02 Jun 2019.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Glamuzina Holdings Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address up to 14 Apr 2020.
More names for this company, as we found at BizDb, included: from 22 Sep 2011 to 18 Dec 2017 they were called Andrew Dudley Motors Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Castle, Patrick (an individual) located at Newmarket, Auckland postcode 1023,
Glamuzina, Phillip John (a director) located at Remuera, Auckland postcode 1050.
Previous address
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 23 Sep 2011 to 14 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Castle, Patrick |
Newmarket Auckland 1023 New Zealand |
02 Oct 2019 - |
Director | Glamuzina, Phillip John |
Remuera Auckland 1050 New Zealand |
02 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glamuzina, Graham |
Remuera Auckland 1050 New Zealand |
23 Sep 2011 - 23 Nov 2015 |
Individual | Glamuzina, Graham Keith |
Epsom Auckland 1023 New Zealand |
23 Nov 2015 - 02 Oct 2019 |
Suanne Maria Glamuzina - Director
Appointment date: 20 Sep 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Sep 2019
Phillip John Glamuzina - Director
Appointment date: 20 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2019
Graham Keith Glamuzina - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 02 Jun 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Sep 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2017
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
A Smart Car Buy Limited
Level 6, 135 Broadway
Autosave 2021 Limited
Level 2, 142 Broadway
Budget Car Auctions 2013 Limited
Level 2, 142 Broadway
J & D Equities Limited
Level 2, 3 Margot Street
Selected Autos Limited
Level 2, 3 Margot Street
Superior Vehicle Imports Limited
Level 2, 3 Margot Street