Shortcuts

Glomco Limited

Type: NZ Limited Company (Ltd)
9429032768275
NZBN
2125159
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
14 Norwich Quay
Lyttelton 8082
New Zealand
Registered address used since 18 Nov 2013
14 Norwich Quay
Lyttelton 8082
New Zealand
Physical & service address used since 18 Mar 2015
14 Norwich Quay
Lyttelton 8082
New Zealand
Delivery & office address used since 05 Jun 2019

Glomco Limited, a registered company, was registered on 01 May 2008. 9429032768275 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Kristen Lee Kuenning Herbert - an active director whose contract started on 04 Nov 2008,
Alexander Chambers Herbert - an active director whose contract started on 04 Nov 2008,
James Ewan Leggat - an inactive director whose contract started on 01 May 2008 and was terminated on 04 Nov 2008,
Jacquelin Lowe - an inactive director whose contract started on 01 May 2008 and was terminated on 04 Nov 2008.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 14 Norwich Quay, Lyttelton, 8082 (category: delivery, postal).
Glomco Limited had been using 14 Norwich Quay, Lyttelton as their physical address until 18 Mar 2015.
Previous aliases for the company, as we found at BizDb, included: from 05 Nov 2008 to 09 Feb 2009 they were named Kingswood Skis Limited, from 01 May 2008 to 05 Nov 2008 they were named Venlaw Nominees 2008 Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the next share allocation (98 shares 98 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: Po Box 149, Lyttelton, Lyttelton, 8841 New Zealand

Postal address used from 05 Jun 2019

Principal place of activity

14 Norwich Quay, Lyttelton, 8082 New Zealand


Previous addresses

Address #1: 14 Norwich Quay, Lyttelton, 8082 New Zealand

Physical address used from 18 Nov 2013 to 18 Mar 2015

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 23 Feb 2012 to 18 Nov 2013

Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 30 Sep 2011 to 23 Feb 2012

Address #4: C/-white Fox & Jones, Level 3, White Fox & Jones House, 22 Moorhouse Avenue, Christchurch New Zealand

Registered & physical address used from 12 Nov 2008 to 30 Sep 2011

Address #5: C/-white Fox & Jones, Level 7 Abn Amro Craig House, 90 Armagh Street, Christchurch

Physical & registered address used from 01 May 2008 to 12 Nov 2008

Contact info
64 021 1268524
05 Jun 2019 Phone
kris@kingswoodskis.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Herbert, Kristen Lee Kuenning Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Herbert, Alexander Chambers Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Herbert, Kristen Lee Kuenning Lyttelton
Lyttelton
8082
New Zealand
Individual Herbert, Alexander Chambers Lyttelton
Lyttelton
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leggat, James Ewan Sumner
Christchurch
Individual Herbert, Timothy James Lyttelton
Lyttelton
8082
New Zealand
Individual Lowe, Jacquelin Ferrymead
Christchurch
Directors

Kristen Lee Kuenning Herbert - Director

Appointment date: 04 Nov 2008

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 01 Sep 2011


Alexander Chambers Herbert - Director

Appointment date: 04 Nov 2008

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 01 Sep 2011


James Ewan Leggat - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 04 Nov 2008

Address: Sumner, Christchurch,

Address used since 01 May 2008


Jacquelin Lowe - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 04 Nov 2008

Address: Ferrymead, Christchurch,

Address used since 01 May 2008

Nearby companies