Shortcuts

Glendevere Management Services Limited

Type: NZ Limited Company (Ltd)
9429034367049
NZBN
1752213
Company Number
Registered
Company Status
092644723
GST Number
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
18 Glendevere Terrace
Redcliffs
Christchurch 8081
New Zealand
Other address (Address For Share Register) used since 27 Jul 2016
Po Box 41142
Ferrymead
Christchurch 8247
New Zealand
Postal address used since 29 Jul 2019
26 Glendevere Terrace
Redcliffs
Christchurch 8081
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 13 Jul 2021

Glendevere Management Services Limited was incorporated on 25 Jan 2006 and issued a business number of 9429034367049. The registered LTD company has been run by 7 directors: James Mervyn Burnard - an active director whose contract started on 25 Jan 2006,
Richard Vernel - an active director whose contract started on 24 Aug 2015,
Andrew James Burnard - an inactive director whose contract started on 24 Aug 2015 and was terminated on 01 Apr 2019,
Richard Mark Vernel - an inactive director whose contract started on 24 Aug 2015 and was terminated on 01 Apr 2019,
Andrew Hamish Taylor - an inactive director whose contract started on 24 Aug 2015 and was terminated on 09 Jun 2017.
According to our information (last updated on 08 Mar 2024), the company registered 4 addresses: 26 Glendevere Terrace, Redcliffs, Christchurch, 8081 (physical address),
26 Glendevere Terrace, Redcliffs, Christchurch, 8081 (registered address),
26 Glendevere Terrace, Redcliffs, Christchurch, 8081 (service address),
26 Glendevere Terrace, Redcliffs, Christchurch, 8081 (other address) among others.
Up until 21 Jul 2021, Glendevere Management Services Limited had been using 18 Glendevere Terrace, Redcliffs, Christchurch as their physical address.
BizDb identified former names for the company: from 06 Jan 2012 to 18 Feb 2020 they were called Pj Contracting Limited, from 21 Jan 2011 to 06 Jan 2012 they were called Macdonald Gray Limited and from 30 Sep 2010 to 21 Jan 2011 they were called Contract Manufacturing Solutions Limited.
A total of 200 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 196 shares are held by 1 entity, namely:
International Networks Limited (an entity) located at Redcliffs, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 1% shares (exactly 2 shares) and includes
Burnard, James Mervyn - located at Redcliffs, Christchurch.
The third share allocation (2 shares, 1%) belongs to 1 entity, namely:
Burnard, Sally Christina, located at Redcliffs, Christchurch (an individual). Glendevere Management Services Limited is categorised as "Business management service nec" (business classification M696210).

Addresses

Other active addresses

Address #4: 26 Glendevere Terrace, Redcliffs, Christchurch, 8081 New Zealand

Physical & registered & service address used from 21 Jul 2021

Principal place of activity

26 Glendevere Terrace, Redcliffs, Christchurch, 8081 New Zealand


Previous addresses

Address #1: 18 Glendevere Terrace, Redcliffs, Christchurch, 8081 New Zealand

Physical & registered address used from 04 Aug 2016 to 21 Jul 2021

Address #2: 8 Savannah Lane, Westmorland, Christchurch, 8025 New Zealand

Registered address used from 04 Aug 2015 to 04 Aug 2016

Address #3: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 07 Sep 2012 to 04 Aug 2015

Address #4: 8 Savannah Lane, Westmorland, Christchurch, 8025 New Zealand

Registered address used from 23 Jul 2012 to 07 Sep 2012

Address #5: 8 Savannah Lane, Westmorland, Christchurch, 8025 New Zealand

Physical address used from 23 Jul 2012 to 04 Aug 2016

Address #6: 77 Valley Road, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 13 Jan 2012 to 23 Jul 2012

Address #7: 26 Glendevere Terrace, Redcliffs, Christchurch 8081 New Zealand

Registered & physical address used from 06 Apr 2009 to 13 Jan 2012

Address #8: 44 Oregon Place, Christchurch

Physical & registered address used from 25 Jan 2006 to 06 Apr 2009

Contact info
64 21 723733
Phone
jimburnard@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 196
Entity (NZ Limited Company) International Networks Limited
Shareholder NZBN: 9429037767327
Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Burnard, James Mervyn Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Burnard, Sally Christina Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vernel, Richard Mark Redcliffs
Christchurch
8081
New Zealand
Individual Burnard, Andrew James Rangiora
Rangiora
7400
New Zealand
Individual Burnard, James Mervyn Redcliffs
Christchurch 8081

New Zealand
Individual Burnard, Sally Christina Redcliffs
Christchurch
8081
New Zealand
Individual Hunt, Penelope Alice Timaru
7910
New Zealand
Individual Burnard, Andrew James Redcliffs
Christchurch 8081

New Zealand
Individual Taylor, Andrew Hamish Somerfield
Christchurch
8024
New Zealand
Individual Hunt, Philip Ross Timaru
7910
New Zealand
Individual Hunt, Geoffrey Timaru
7910
New Zealand
Individual Bougen, Ian Trevor Riccarton
Christchurch
8011
New Zealand
Individual Taylor, Christina Hoon Hay
Christchurch
8025
New Zealand
Directors

James Mervyn Burnard - Director

Appointment date: 25 Jan 2006

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 13 Jul 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 27 Jul 2016


Richard Vernel - Director

Appointment date: 24 Aug 2015

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 24 Aug 2015


Andrew James Burnard - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 01 Apr 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 24 Aug 2015


Richard Mark Vernel - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 01 Apr 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 May 2017


Andrew Hamish Taylor - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 09 Jun 2017

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 27 Jul 2016


Philip Ross Hunt - Director (Inactive)

Appointment date: 05 Jan 2012

Termination date: 22 Aug 2012

Address: Highfield, Timaru, 7910 New Zealand

Address used since 05 Jan 2012


Andrew James Burnard - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 29 Sep 2010

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 30 Mar 2009

Nearby companies

Kiwi Energy Limited
10 Glendevere Terrace

Pacific Pathways
61 Glenstrae Road

Ticino Investments Limited
7 Inverness Lane

Daisy Farm Limited
24 Challenger Lane

1 More Round Limited
75 Glenstrae Road

Heaton Hall Holdings Limited
77a Glenstrae Road

Similar companies