Glenhope Independent Trustee Limited, a registered company, was started on 22 Sep 2005. 9429034561782 is the NZBN it was issued. The company has been managed by 8 directors: Stuart Allan Mclauchlan - an active director whose contract started on 22 Sep 2005,
Peter Despard Twigg - an active director whose contract started on 22 Sep 2005,
Neil Donald Edmundson - an active director whose contract started on 22 Sep 2005,
Stuart Allan Mclaughlan - an active director whose contract started on 22 Sep 2005,
Graham Mitchell Cowley - an inactive director whose contract started on 22 Sep 2005 and was terminated on 25 Oct 2020.
Updated on 28 Sep 2021, our database contains detailed information about 2 addresses this company registered, specifically: Marewa House, 106A Kennedy Rd, Napier (physical address),
Oldershaw & Co Limited, Marewa House, 106A Kennedy Rd, Napier (other address),
Marewa House, 106A Kennedy Rd, Napier (registered address).
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
66 West Quay Ahuriri, Napier |
22 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Oldershaw & Co Limited Shareholder NZBN: 9429037872298 |
Marewa House 106a Kennedy Road, Marewa, Napier |
22 Sep 2005 - |
Stuart Allan Mclauchlan - Director
Appointment date: 22 Sep 2005
Address: Napier South, Napier, 4110 New Zealand
Address used since 03 Nov 2020
Peter Despard Twigg - Director
Appointment date: 22 Sep 2005
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 03 Nov 2020
Address: Napier, 4110 New Zealand
Address used since 17 Dec 2015
Neil Donald Edmundson - Director
Appointment date: 22 Sep 2005
Address: 23 Seapoint Road, Bluff Hill, Napier, 4110 New Zealand
Address used since 13 Oct 2009
Stuart Allan Mclaughlan - Director
Appointment date: 22 Sep 2005
Address: Napier South, Napier, 4110 New Zealand
Address used since 13 Oct 2009
Graham Mitchell Cowley - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 25 Oct 2020
Address: Napier, 4110 New Zealand
Address used since 17 Dec 2015
David Bruce Compton - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 17 Dec 2015
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 13 Oct 2009
John Patrick Matthews - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 17 Dec 2015
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 13 Oct 2009
Bryan Stuart King - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 17 Dec 2015
Address: Napier, 4110 New Zealand
Address used since 22 Sep 2005
Dhesi Grocery Store Limited
106 A Kennedy Road
Pacific Spas Limited
106a Kennedy Road
Oldershaw & Co (wealth) Limited
106 A Kennedy Road
P & D Robertson Holdings Limited
106a Kennedy Road
Ridgemount Station Limited
106a Kennedy Road
Hge Pty Ltd
106a Kennedy Road