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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 196 | |||
Entity (NZ Limited Company) | International Networks Limited Shareholder NZBN: 9429037767327 |
Redcliffs Christchurch 8081 New Zealand |
05 Jan 2012 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Burnard, James Mervyn |
Redcliffs Christchurch 8081 New Zealand |
05 Oct 2012 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Burnard, Sally Christina |
Redcliffs Christchurch 8081 New Zealand |
05 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vernel, Richard Mark |
Redcliffs Christchurch 8081 New Zealand |
27 Aug 2014 - 29 Jul 2019 |
Individual | Burnard, Andrew James |
Rangiora Rangiora 7400 New Zealand |
27 Aug 2014 - 13 Jul 2021 |
Individual | Burnard, James Mervyn |
Redcliffs Christchurch 8081 New Zealand |
25 Jan 2006 - 05 Jan 2012 |
Individual | Burnard, Sally Christina |
Redcliffs Christchurch 8081 New Zealand |
29 Sep 2010 - 05 Jan 2012 |
Individual | Hunt, Penelope Alice |
Timaru 7910 New Zealand |
05 Jan 2012 - 05 Oct 2012 |
Individual | Burnard, Andrew James |
Redcliffs Christchurch 8081 New Zealand |
25 Jan 2006 - 29 Sep 2010 |
Individual | Taylor, Andrew Hamish |
Somerfield Christchurch 8024 New Zealand |
27 Aug 2014 - 27 Jun 2017 |
Individual | Hunt, Philip Ross |
Timaru 7910 New Zealand |
05 Jan 2012 - 05 Oct 2012 |
Individual | Hunt, Geoffrey |
Timaru 7910 New Zealand |
05 Jan 2012 - 05 Oct 2012 |
Individual | Bougen, Ian Trevor |
Riccarton Christchurch 8011 New Zealand |
05 Oct 2012 - 27 Aug 2014 |
Individual | Taylor, Christina |
Hoon Hay Christchurch 8025 New Zealand |
11 Mar 2015 - 29 Jul 2016 |
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
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
Aoraki Corporation Limited
215 Rocking Horse Road
Out In Front Management Limited
100 Cannon Hill Crescent
Private Venture Holdings Limited
1/1008 Ferry Road
Professional Ventures Consulting Limited
3/1004 Ferry Road
Resolve Independent Contracting Limited
9 Cirrus Lane
S & A Consultancy Limited
18 Glendevere Terrace