Shortcuts

Glover No2 Limited

Type: NZ Limited Company (Ltd)
9429031187619
NZBN
3309168
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
485 Mairaki Rd
Rd 1
Rangiora 7400
New Zealand
Postal & office & delivery & invoice address used since 02 Sep 2020
485 Mairaki Rd
Rd 1
Rangiora 7400
New Zealand
Registered & physical & service address used since 10 Sep 2020

Glover No2 Limited was started on 11 Mar 2011 and issued an NZ business number of 9429031187619. The registered LTD company has been managed by 4 directors: Tureiti Haromi Moxon - an active director whose contract began on 25 Jul 2020,
Nicola Linley Clare Jones - an active director whose contract began on 25 Jul 2020,
Sarah Patricia Sparks - an inactive director whose contract began on 11 Mar 2011 and was terminated on 25 Jul 2020,
Donald Bruce Thomas - an inactive director whose contract began on 11 Mar 2011 and was terminated on 31 Aug 2012.
According to our database (last updated on 20 Apr 2024), this company filed 1 address: 485 Mairaki Rd, Rd 1, Rangiora, 7400 (category: registered, physical).
Up until 10 Sep 2020, Glover No2 Limited had been using 485 Mairaki Rd, Rd 1, Christchurch as their registered address.
A total of 10 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Jones, Nicola Linley Clare (a director) located at Rd 1, Rangiora postcode 7471.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Moxon, Tureiti Haromi - located at Hamilton Central, Hamilton. Glover No2 Limited has been categorised as "Investment - residential property" (business classification L671150).

Addresses

Principal place of activity

485 Mairaki Rd, Rd 1, Rangiora, 7400 New Zealand


Previous addresses

Address #1: 485 Mairaki Rd, Rd 1, Christchurch, 7400 New Zealand

Registered address used from 05 Aug 2020 to 10 Sep 2020

Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 14 Oct 2016 to 05 Aug 2020

Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 14 Oct 2016 to 10 Sep 2020

Address #4: Level 31, 48 Shortland Street, Auckland, 1001 New Zealand

Physical & registered address used from 08 Aug 2014 to 14 Oct 2016

Address #5: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 14 Feb 2013 to 08 Aug 2014

Address #6: 3 Totara Avenue, New Lynn, Waitakere, 0600 New Zealand

Registered & physical address used from 11 Mar 2011 to 14 Feb 2013

Contact info
64 27 2947129
Phone
mairakidowns@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Director Jones, Nicola Linley Clare Rd 1
Rangiora
7471
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Moxon, Tureiti Haromi Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sparks, Sarah Patricia Milford
Auckland
0620
New Zealand
Director Donald Bruce Thomas New Lynn
Waitakere
0600
New Zealand
Individual Thomas, Donald Bruce New Lynn
Waitakere
0600
New Zealand
Directors

Tureiti Haromi Moxon - Director

Appointment date: 25 Jul 2020

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 25 Jul 2020


Nicola Linley Clare Jones - Director

Appointment date: 25 Jul 2020

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 25 Jul 2020


Sarah Patricia Sparks - Director (Inactive)

Appointment date: 11 Mar 2011

Termination date: 25 Jul 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Apr 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 11 Sep 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 02 Sep 2019


Donald Bruce Thomas - Director (Inactive)

Appointment date: 11 Mar 2011

Termination date: 31 Aug 2012

Address: New Lynn, Waitakere, 0600 New Zealand

Address used since 11 Mar 2011

Nearby companies

Jade Software Corporation (nz) Limited
5 Sir Gil Simpson Drive

Jade Software Corporation Limited
5 Sir Gil Simpson Drive

Jade Logistics Group Limited
5 Sir Gil Simpson Drive

Jade Logistics (nz) Limited
5 Sir Gil Simpson Drive

Monty's Queenstown Limited
5 Sir Gil Simpson Drive

Globalsoft Limited
5 Sir Gil Simpson Drive

Similar companies

All Natural Property New Zealand Limited
19 Sheffield Crescent

Cl Mcgill Investments Limited
Unit 6a

Cnz Nursing&training Limited
19 Sheffield Crescent

Futures 2020 Limited
5 Sir Gil Simpson Drive

Hempleman Properties Limited
5 Sir Gil Simpson Drive

Twenty 7 Limited
5 Sir Gil Simpson Drive