Shortcuts

Glentanar Limited

Type: NZ Limited Company (Ltd)
9429033369464
NZBN
1946840
Company Number
Registered
Company Status
Current address
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Registered & physical & service address used since 08 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Johnson, Clive Ashley Wairau Valley
Auckland
0627
New Zealand
Directors

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

Nearby companies

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