Shortcuts

Glengyle Automotive Services Limited

Type: NZ Limited Company (Ltd)
9429033354286
NZBN
1949716
Company Number
Registered
Company Status
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Jul 2020

Glengyle Automotive Services Limited, a registered company, was started on 06 Jun 2007. 9429033354286 is the New Zealand Business Number it was issued. This company has been supervised by 1 director, named Steven Allan Welsh - an active director whose contract began on 06 Jun 2007.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (type: registered, physical).
Glengyle Automotive Services Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address until 16 Jul 2020.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 108 shares (90%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 12 shares (10%).

Addresses

Previous addresses

Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Feb 2020 to 16 Jul 2020

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Physical & registered address used from 30 Aug 2018 to 13 Feb 2020

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Feb 2017 to 30 Aug 2018

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 23 Sep 2015 to 13 Feb 2017

Address: 38 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 17 Jun 2014 to 23 Sep 2015

Address: Level 2 Brownston House, 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 20 Jun 2013 to 17 Jun 2014

Address: Mead Stark Chartered Accountants, Level 2 Brownston House, 21 Brownston Street, Wanaka New Zealand

Registered & physical address used from 04 Dec 2008 to 20 Jun 2013

Address: Mead Stark, 2 Little Street, Wanaka

Registered & physical address used from 06 Jun 2007 to 04 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 108
Individual Welsh, Steven Allan Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Welsh, Aubrey Rata Sarah Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dixon, Aubrey Rata Sarah Wanaka

New Zealand
Directors

Steven Allan Welsh - Director

Appointment date: 06 Jun 2007

Address: Wanaka, 9305 New Zealand

Address used since 04 Feb 2016

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue