Shortcuts

Glenmae Trustee Limited

Type: NZ Limited Company (Ltd)
9429033526492
NZBN
1922122
Company Number
Registered
Company Status
Current address
87 Regan Street
Stratford
Stratford 4332
New Zealand
Registered & physical & service address used since 11 Feb 2011

Glenmae Trustee Limited, a registered company, was started on 26 Mar 2007. 9429033526492 is the New Zealand Business Number it was issued. The company has been run by 7 directors: John Antony Dazley - an active director whose contract began on 14 Sep 2020,
John Anthony Dazley - an active director whose contract began on 14 Sep 2020,
Andrew Peter Darke - an active director whose contract began on 18 May 2023,
Sally Elizabeth Coombe - an active director whose contract began on 18 May 2023,
Anna Lisa Playle - an active director whose contract began on 18 May 2023.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 87 Regan Street, Stratford, Stratford, 4332 (types include: registered, physical).
Glenmae Trustee Limited had been using Capper Macdonald & King Limited, 87 Regan Street, Stratford as their registered address up to 11 Feb 2011.
One entity controls all company shares (exactly 100 shares) - Cmk Trustees Limited - located at 4332, Stratford, Stratford.

Addresses

Previous address

Address: Capper Macdonald & King Limited, 87 Regan Street, Stratford New Zealand

Registered & physical address used from 26 Mar 2007 to 11 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cmk Trustees Limited
Shareholder NZBN: 9429034101841
Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity G/m Nominees Limited
Shareholder NZBN: 9429037536992
Company Number: 968607
Stratford
4332
New Zealand
Directors

John Antony Dazley - Director

Appointment date: 14 Sep 2020

Address: Oakura, Oakura, 4314 New Zealand

Address used since 14 Sep 2020


John Anthony Dazley - Director

Appointment date: 14 Sep 2020

Address: Oakura, Oakura, 4314 New Zealand

Address used since 14 Sep 2020


Andrew Peter Darke - Director

Appointment date: 18 May 2023

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 18 May 2023


Sally Elizabeth Coombe - Director

Appointment date: 18 May 2023

Address: Rd 13, Hawera, 4673 New Zealand

Address used since 18 May 2023


Anna Lisa Playle - Director

Appointment date: 18 May 2023

Address: Pembroke, Stratford, 4332 New Zealand

Address used since 18 May 2023


Roderick Ian Gordon - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 31 Mar 2023

Address: Stratford, Stratford, 4332 New Zealand

Address used since 26 Oct 2021

Address: Stratford, Stratford, 4332 New Zealand

Address used since 14 Apr 2020

Address: Stratford, 4332 New Zealand

Address used since 24 Sep 2015


Barry Stuart King - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 21 Sep 2020

Address: Stratford, 4332 New Zealand

Address used since 24 Sep 2015

Nearby companies

Darke Trustee Limited
87 Regan Street

Penulto Dairies Limited
87 Regan Street

You Needham Electrical Limited
87 Regan Street

York Farm 2013 Limited
87 Regan Street

Bergton Farm Limited
87 Regan Street

Wmj & Caj Trustees Limited
87 Regan Street