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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Dundass, Carolyn June |
Rd 5, Paerau Ranfurly 9398 New Zealand |
20 May 2009 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Sangster, David Cyril |
Rd 4 Ranfurly 9398 New Zealand |
20 May 2009 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Sangster, Hilary Dawn |
Rd 4 Ranfurly 9398 New Zealand |
20 May 2009 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Dundass, Andrew John Edward |
Rd 4, Paerau Ranfurly 9398 New Zealand |
20 May 2009 - |
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
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