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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Glennie, Sheryl Rosemary |
Sefton 7477 New Zealand |
15 Sep 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Glennie, Clinton Ian |
Sefton 7477 New Zealand |
13 Mar 2006 - |
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
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St