Glenwood Contracting Limited, a registered company, was launched on 29 Jun 2007. 9429033272788 is the NZBN it was issued. This company has been run by 2 directors: Lesley Anne Geayley - an active director whose contract began on 29 Jun 2007,
Michael Wayne Geayley - an active director whose contract began on 29 Jun 2007.
Updated on 02 Jun 2020, the BizDb database contains detailed information about 2 addresses the company registered, namely: 21 Glenwood Drive, Prebbleton, 7604 (registered address),
21 Glenwood Drive, Prebbleton, 7604 (physical address),
21 Glenwood Drive, Prebbleton, Christchurch 7604 (other address).
Glenwood Contracting Limited had been using 21 Glenwood Drive, Prebbleton, Christchurch as their physical address up to 29 Jun 2007.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
21 Glenwood Drive, Prebbleton, Christchurch, 7604 New Zealand
Previous addresses
Address #1: 21 Glenwood Drive, Prebbleton, Christchurch
Physical & registered address used from 29 Jun 2007 to 29 Jun 2007
Address #2: 21 Glenwwod Drive, Prebbleton, Christchurch
Registered & physical address used from 29 Jun 2007 to 29 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 09 Jun 2019
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Lesley Anne Geayley |
Prebbleton Christchurch |
29 Jun 2007 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Michael Wayne Geayley |
Prebbleton Christchurch |
29 Jun 2007 - |
Lesley Anne Geayley - Director
Appointment date: 29 Jun 2007
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 29 Jun 2007
Michael Wayne Geayley - Director
Appointment date: 29 Jun 2007
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 29 Jun 2007
Horsepower Heads Limited
57 Stonebridge Way
Curtin & Ban Limited
57 Stonebridge Way
Matrex Cold Patch New Zealand Limited
40 Edward Street
Software Solutions Limited
40 Edward Street
Originnz 2005 Limited
24 Birchwood Close
Prebbleton Holdings Limited
5 Glenwood Drive