Glenmile Limited was registered on 04 Apr 2005 and issued a number of 9429034842669. The registered LTD company has been supervised by 3 directors: Stephen George Calder - an active director whose contract began on 04 Apr 2005,
Pamela Jane Calder - an active director whose contract began on 04 Apr 2005,
Callum Arthur Calder - an active director whose contract began on 11 Mar 2021.
According to BizDb's database (last updated on 08 Apr 2024), this company uses 2 addresses: 101 Don Street, Invercargill, Invercargill, 9810 (physical address),
101 Don Street, Invercargill, Invercargill, 9810 (service address),
101 Don Street, Invercargill, Invercargill, 9810 (registered address),
27 Albany Street, North Dunedin, Dunedin, 9016 (other address) among others.
Up to 08 May 2018, Glenmile Limited had been using 160 Spey Street, Invercargill, Invercargill as their registered address.
BizDb found old names for this company: from 04 Apr 2005 to 22 Feb 2021 they were named Glenwood Cartage Limited.
A total of 1200 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 360 shares are held by 1 entity, namely:
Calder, Callum Arthur (a director) located at Rd 1, Balfour postcode 9779.
The 2nd group consists of 1 shareholder, holds 35 per cent shares (exactly 420 shares) and includes
Calder, Stephen George - located at Rd 1, Dipton.
The next share allocation (420 shares, 35%) belongs to 1 entity, namely:
Calder, Pamela Jane, located at Rd 1, Dipton (an individual).
Previous addresses
Address #1: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 08 May 2018 to 08 May 2018
Address #2: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 13 Oct 2016 to 08 May 2018
Address #3: 160 Spey Street, Invercargill, 9840 New Zealand
Physical address used from 13 Oct 2016 to 06 Sep 2021
Address #4: Level 1, 27 Albany Street, Dunedin New Zealand
Physical & registered address used from 07 Jun 2007 to 13 Oct 2016
Address #5: C/-s.g. And P.j. Calder, Rd, Dipton
Physical address used from 04 Apr 2005 to 07 Jun 2007
Address #6: C/-s.g And P.j. Calder, Rd, Dipton
Registered address used from 04 Apr 2005 to 07 Jun 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360 | |||
Director | Calder, Callum Arthur |
Rd 1 Balfour 9779 New Zealand |
28 Jul 2022 - |
Shares Allocation #2 Number of Shares: 420 | |||
Individual | Calder, Stephen George |
Rd 1 Dipton 9791 New Zealand |
04 Apr 2005 - |
Shares Allocation #3 Number of Shares: 420 | |||
Individual | Calder, Pamela Jane |
Rd 1 Dipton 9791 New Zealand |
04 Apr 2005 - |
Stephen George Calder - Director
Appointment date: 04 Apr 2005
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 13 Apr 2017
Address: Rd1, Dipton, 9791 New Zealand
Address used since 03 May 2016
Pamela Jane Calder - Director
Appointment date: 04 Apr 2005
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 13 Apr 2017
Address: Rd1, Dipton, 9791 New Zealand
Address used since 03 May 2016
Callum Arthur Calder - Director
Appointment date: 11 Mar 2021
Address: Rd 1, Balfour, 9779 New Zealand
Address used since 28 Jul 2022
Address: Rd 1, Dipton West, 9791 New Zealand
Address used since 11 Mar 2021
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street