Shortcuts

Glenayr Properties Limited

Type: NZ Limited Company (Ltd)
9429032249637
NZBN
2243881
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 04 Jul 2017

Glenayr Properties Limited, a registered company, was started on 20 May 2009. 9429032249637 is the business number it was issued. This company has been supervised by 3 directors: Andrew John Edward Dundass - an active director whose contract started on 20 May 2009,
David Cyril Sangster - an active director whose contract started on 20 May 2009,
Kenneth James Rewcastle - an inactive director whose contract started on 20 May 2009 and was terminated on 21 Nov 2016.
Last updated on 09 Mar 2024, our data contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: registered, physical).
Glenayr Properties Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address until 04 Jul 2017.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%). Finally there is the third share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 27 Nov 2014 to 04 Jul 2017

Address: Keogh Mccormack Ltd, Chartered, Accountants, Level 7, Radio Otago, House, 248 Cumberland St, Dunedin, 9058 New Zealand

Physical & registered address used from 02 Dec 2010 to 27 Nov 2014

Address: Grant Thornton Otago Ltd, Chartered, Accountants, Level 7, Radio Otago, House, 248 Cumberland St, Dunedin New Zealand

Registered & physical address used from 20 May 2009 to 02 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Dundass, Carolyn June Rd 5, Paerau
Ranfurly 9398

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Sangster, David Cyril Rd 4
Ranfurly 9398

New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Sangster, Hilary Dawn Rd 4
Ranfurly 9398

New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Dundass, Andrew John Edward Rd 4, Paerau
Ranfurly 9398

New Zealand
Directors

Andrew John Edward Dundass - Director

Appointment date: 20 May 2009

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 23 Nov 2015


David Cyril Sangster - Director

Appointment date: 20 May 2009

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 20 May 2009


Kenneth James Rewcastle - Director (Inactive)

Appointment date: 20 May 2009

Termination date: 21 Nov 2016

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 20 May 2009

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street