Shortcuts

Glennie Contracting Limited

Type: NZ Limited Company (Ltd)
9429034298435
NZBN
1769473
Company Number
Registered
Company Status
Current address
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Aug 2021
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Aug 2021

Glennie Contracting Limited, a registered company, was registered on 13 Mar 2006. 9429034298435 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Clinton Ian Glennie - an active director whose contract began on 13 Mar 2006,
Sheryl Rosemary Glennie - an active director whose contract began on 20 Apr 2018.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (category: registered, physical).
Glennie Contracting Limited had been using 275 Alabama Road, Rd 4, Riverlands as their registered address up to 18 Aug 2021.
More names for this company, as we found at BizDb, included: from 31 Aug 2016 to 20 Apr 2018 they were called Lawn Masters Landscaping Company Limited, from 13 Mar 2006 to 31 Aug 2016 they were called Independent Logging Services Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: 275 Alabama Road, Rd 4, Riverlands, 7274 New Zealand

Registered & physical address used from 08 May 2018 to 18 Aug 2021

Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand

Registered & physical address used from 19 Oct 2016 to 08 May 2018

Address #3: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 07 Apr 2015 to 19 Oct 2016

Address #4: First Class Accounts, 77 Tahunanui Drive, Nelson, 7011 New Zealand

Registered & physical address used from 08 Apr 2014 to 07 Apr 2015

Address #5: First Class Accounts, 21 Buxton Square, Nelson, 7040 New Zealand

Registered & physical address used from 15 Dec 2011 to 08 Apr 2014

Address #6: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 13 Mar 2006 to 15 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Glennie, Sheryl Rosemary Sefton
7477
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Glennie, Clinton Ian Sefton
7477
New Zealand
Directors

Clinton Ian Glennie - Director

Appointment date: 13 Mar 2006

Address: Sefton, 7477 New Zealand

Address used since 23 May 2023

Address: Rd 1, Wairau Valley, 7271 New Zealand

Address used since 01 Jul 2022

Address: Renwick, Renwick, 7204 New Zealand

Address used since 31 Mar 2015

Address: Rd 6, Waihopai Valley, 7276 New Zealand

Address used since 05 Apr 2019


Sheryl Rosemary Glennie - Director

Appointment date: 20 Apr 2018

Address: Sefton, 7477 New Zealand

Address used since 23 May 2023

Address: Rd 1, Wairau Valley, 7271 New Zealand

Address used since 01 Jul 2022

Address: Renwick, Renwick, 7204 New Zealand

Address used since 20 Apr 2018

Address: Rd 6, Waihopai Valley, 7276 New Zealand

Address used since 05 Apr 2019