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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Herbert, Kristen Lee Kuenning |
Lyttelton Lyttelton 8082 New Zealand |
05 Nov 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Herbert, Alexander Chambers |
Lyttelton Lyttelton 8082 New Zealand |
05 Nov 2008 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Herbert, Kristen Lee Kuenning |
Lyttelton Lyttelton 8082 New Zealand |
26 Jan 2009 - |
Individual | Herbert, Alexander Chambers |
Lyttelton Lyttelton 8082 New Zealand |
26 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leggat, James Ewan |
Sumner Christchurch |
01 May 2008 - 27 Jun 2010 |
Individual | Herbert, Timothy James |
Lyttelton Lyttelton 8082 New Zealand |
26 Jan 2009 - 17 Mar 2015 |
Individual | Lowe, Jacquelin |
Ferrymead Christchurch |
01 May 2008 - 27 Jun 2010 |
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
Kingswood Skis Limited
14 Norwich Quay
Creative Agent Project Limited
14 Norwich Quay
Lyttelton Harbour Cruises Limited
5 Norwich Quay
Dolphin Experience Limited
5 Norwich Quay
Black Cat Group 2007 Limited
5 Norwich Quay
Studio2 Limited
5 Norwich Quay