Shortcuts

Glaisnock Limited

Type: NZ Limited Company (Ltd)
9429035063407
NZBN
1580241
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Glaisnock Limited, a registered company, was started on 23 Nov 2004. 9429035063407 is the NZ business number it was issued. This company has been managed by 5 directors: Mark Lawrence Ching - an active director whose contract began on 13 Dec 2004,
Richard Graeme Wong - an active director whose contract began on 05 Apr 2019,
Graeme Henry Wong - an inactive director whose contract began on 19 Jul 2007 and was terminated on 28 Jun 2019,
William Frank Baddeley - an inactive director whose contract began on 13 Dec 2004 and was terminated on 27 Aug 2013,
Lisa Maree Tauber - an inactive director whose contract began on 23 Nov 2004 and was terminated on 13 Dec 2004.
Updated on 04 Apr 2024, our database contains detailed information about 2 addresses the company uses, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Glaisnock Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 18 Dec 2023.
Past names used by the company, as we managed to find at BizDb, included: from 23 Nov 2004 to 10 Mar 2005 they were named Tullis Holdings Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group includes 174 shares (1.74%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (20%). Finally there is the 3rd share allotment (7826 shares 78.26%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 28 Nov 2019 to 18 Dec 2023

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 28 Nov 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 16 Jul 2014 to 18 Dec 2023

Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Dec 2013 to 16 Jul 2014

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 25 Nov 2009 to 03 Dec 2013

Address #6: 14th Floor, Harbourview Building, 152 Quay Street, Auckland

Physical & registered address used from 23 Dec 2004 to 25 Nov 2009

Address #7: 53 Portland Road, Remuera, Auckland

Physical & registered address used from 23 Nov 2004 to 23 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 174
Entity (NZ Limited Company) Celtic Services Limited
Shareholder NZBN: 9429036068050
Whitby
Wellington
5024
New Zealand
Shares Allocation #2 Number of Shares: 2000
Entity (NZ Limited Company) Jaguar Nominees Limited
Shareholder NZBN: 9429033822495
Karori
Wellington
Shares Allocation #3 Number of Shares: 7826
Individual Ching, Mark Lawrence Parnell
Auckland
1052
New Zealand
Individual Mccurrach, Grant Watson Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Company Number: 1275245
Individual Tauber, Lisa Maree Remuera
Auckland
Individual Baddeley, Margot Louise Parnell
Auckland
Individual Baddeley, William Frank Parnell
Auckland
Individual Le Grice, Richard Oram Meadowbank
Auckland
Entity Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Company Number: 1275245
Directors

Mark Lawrence Ching - Director

Appointment date: 13 Dec 2004

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Dec 2004


Richard Graeme Wong - Director

Appointment date: 05 Apr 2019

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 05 Apr 2019


Graeme Henry Wong - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 28 Jun 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 19 Jul 2007


William Frank Baddeley - Director (Inactive)

Appointment date: 13 Dec 2004

Termination date: 27 Aug 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Dec 2004


Lisa Maree Tauber - Director (Inactive)

Appointment date: 23 Nov 2004

Termination date: 13 Dec 2004

Address: Remuera, Auckland,

Address used since 23 Nov 2004

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street