Glentui Heights Limited was registered on 08 Jul 2011 and issued a business number of 9429031027052. The registered LTD company has been managed by 2 directors: Janine Anne Twose - an active director whose contract started on 11 Jul 2011,
Mark Peter Wikstrom - an inactive director whose contract started on 08 Jul 2011 and was terminated on 28 Sep 2018.
According to BizDb's information (last updated on 19 Mar 2024), this company registered 1 address: 38 Birmingham Drive, Middleton, 8024 (types include: registered, service).
Until 26 Apr 2013, Glentui Heights Limited had been using First Floor, 39 Buckingham Street, Arrowtown as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 59 shares are held by 2 entities, namely:
Twose, Janine Anne (an individual) located at Queenstown postcode 9371,
Stevenson, Ellyn Rochelle (an individual) located at Picton, Picton postcode 7220.
The 2nd group consists of 2 shareholders, holds 39% shares (exactly 39 shares) and includes
Johnston, Graeme Henry Lyall - located at Hargest, Invercargill,
Twose, Janine Anne - located at Queenstown.
The next share allocation (2 shares, 2%) belongs to 1 entity, namely:
Twose, Janine Anne, located at Queenstown (an individual).
Previous addresses
Address #1: First Floor, 39 Buckingham Street, Arrowtown, 9351 New Zealand
Registered & physical address used from 07 Dec 2012 to 26 Apr 2013
Address #2: 13 Camp Street, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 11 May 2012 to 07 Dec 2012
Address #3: 24 Rimu Street, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 26 Oct 2011 to 11 May 2012
Address #4: 306 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 08 Jul 2011 to 26 Oct 2011
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 #1 Number of Shares: 59 | |||
Individual | Twose, Janine Anne |
Queenstown 9371 New Zealand |
20 Jul 2011 - |
Individual | Stevenson, Ellyn Rochelle |
Picton Picton 7220 New Zealand |
17 Oct 2011 - |
Shares Allocation #2 Number of Shares: 39 | |||
Individual | Johnston, Graeme Henry Lyall |
Hargest Invercargill 9810 New Zealand |
17 Oct 2011 - |
Individual | Twose, Janine Anne |
Queenstown 9371 New Zealand |
20 Jul 2011 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Twose, Janine Anne |
Queenstown 9371 New Zealand |
20 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wikstrom, Mark Peter |
Rd 1 Queenstown 9371 New Zealand |
08 Jul 2011 - 03 Oct 2018 |
Janine Anne Twose - Director
Appointment date: 11 Jul 2011
Address: R D 1, Queenstown, 9371 New Zealand
Address used since 17 Apr 2013
Mark Peter Wikstrom - Director (Inactive)
Appointment date: 08 Jul 2011
Termination date: 28 Sep 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Jul 2011
Henley Downs Land Holdings Limited
13 Camp Street
Jacks Point Securities Trustee Limited
13 Camp Street
Northern Land Property Limited
Level 2, Te Ahi
Darby Resource Partners Limited
Level 2, Te Ahi
Wyuna Preserve Management Limited
Level 2, Te Ahi
Koru Villa Limited
Level 1, Te Ahi