Glentanar Limited, a registered company, was started on 23 May 2007. 9429033369464 is the NZ business number it was issued. This company has been managed by 2 directors: Clive Ashley Johnson - an active director whose contract started on 23 May 2007,
Dianna Bongard - an inactive director whose contract started on 23 May 2017 and was terminated on 23 May 2017.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (types include: registered, physical).
Glentanar Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address up until 08 Aug 2022.
Previous names used by this company, as we identified at BizDb, included: from 08 Mar 2017 to 28 Jun 2019 they were called Global Services Consulting Limited, from 18 Aug 2015 to 08 Mar 2017 they were called Glen Tanar Forestry Corporation Limited and from 14 Jan 2011 to 18 Aug 2015 they were called Glen Tanar Limited.
A single entity owns all company shares (exactly 10000 shares) - Johnson, Clive Ashley - located at 0812, Wairau Valley, Auckland.
Previous addresses
Address: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 02 Aug 2021 to 08 Aug 2022
Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 08 Dec 2017 to 02 Aug 2021
Address: Level 3, 148-152 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 16 Mar 2017 to 08 Dec 2017
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 04 Aug 2015 to 16 Mar 2017
Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 14 Oct 2011 to 04 Aug 2015
Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 04 Nov 2010 to 14 Oct 2011
Address: 86 Nelson Street, Auckland Central New Zealand
Registered & physical address used from 23 May 2007 to 04 Nov 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Johnson, Clive Ashley |
Wairau Valley Auckland 0627 New Zealand |
23 May 2007 - |
Clive Ashley Johnson - Director
Appointment date: 23 May 2007
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jun 2017
Dianna Bongard - Director (Inactive)
Appointment date: 23 May 2017
Termination date: 23 May 2017
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 23 May 2017
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street