Shortcuts

Glentui Heights Limited

Type: NZ Limited Company (Ltd)
9429031027052
NZBN
3463934
Company Number
Registered
Company Status
107305904
GST Number
Current address
First Floor
11 Arrow Lane
Arrowtown 9351
New Zealand
Registered & physical & service address used since 26 Apr 2013
38 Birmingham Drive
Middleton 8024
New Zealand
Registered address used since 12 Dec 2023
17 Lookout Drive
Queenstown 9371
New Zealand
Service address used since 12 Dec 2023

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).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 59
Individual Twose, Janine Anne Queenstown
9371
New Zealand
Individual Stevenson, Ellyn Rochelle Picton
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 39
Individual Johnston, Graeme Henry Lyall Hargest
Invercargill
9810
New Zealand
Individual Twose, Janine Anne Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Twose, Janine Anne Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wikstrom, Mark Peter Rd 1
Queenstown
9371
New Zealand
Directors

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