Glenrod Farm (2014) Limited was registered on 29 Oct 2004 and issued a number of 9429035104650. The registered LTD company has been run by 3 directors: Glennis Vera North - an active director whose contract started on 29 Oct 2004,
Carl Jason North - an active director whose contract started on 31 Mar 2023,
Rodney Carl Arthur North - an inactive director whose contract started on 29 Oct 2004 and was terminated on 31 Mar 2023.
According to BizDb's database (last updated on 10 Apr 2024), the company uses 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Up until 19 Jun 2019, Glenrod Farm (2014) Limited had been using 173 Spey Street, Invercargill as their registered address.
BizDb found previous names for the company: from 04 Jul 2012 to 28 Apr 2014 they were named The Garage Door Centre Limited, from 29 Oct 2004 to 04 Jul 2012 they were named Southland Steel Buildings Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 499 shares are held by 2 entities, namely:
North, Carl Jason (a director) located at Rd 3, Otautau postcode 9683,
North, Glennis Vera (an individual) located at Rd3, Riverton postcode 9883.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
North, Glennis Vera - located at Rd3, Riverton.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 06 Oct 2015 to 19 Jun 2019
Address: 45-49 Tirau Street, Putaruru, 3443 New Zealand
Registered & physical address used from 23 Jun 2011 to 06 Oct 2015
Address: 45-49 Tirau Street, Putaruru, 3443 New Zealand
Physical & registered address used from 13 Sep 2010 to 23 Jun 2011
Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 30 Jun 2010 to 13 Sep 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill New Zealand
Registered & physical address used from 18 Apr 2008 to 30 Jun 2010
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 28 Nov 2006 to 18 Apr 2008
Address: Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru
Registered & physical address used from 16 Feb 2005 to 28 Nov 2006
Address: 176 Clyde Street, Invercargill
Physical & registered address used from 29 Oct 2004 to 16 Feb 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Director | North, Carl Jason |
Rd 3 Otautau 9683 New Zealand |
11 Apr 2023 - |
Individual | North, Glennis Vera |
Rd3 Riverton 9883 New Zealand |
29 Oct 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | North, Glennis Vera |
Rd3 Riverton 9883 New Zealand |
29 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | North, Rodney Carl Arthur |
Riverton 9822 New Zealand |
29 Oct 2004 - 15 Jun 2011 |
Individual | North, Rodney Carl Arthur |
Riverton 9822 New Zealand |
29 Oct 2004 - 15 Jun 2011 |
Individual | North, Rodney Carl Arthur |
Riverton 9822 New Zealand |
29 Oct 2004 - 15 Jun 2011 |
Glennis Vera North - Director
Appointment date: 29 Oct 2004
Address: Riverton, Riverton, 9822 New Zealand
Address used since 24 Feb 2012
Carl Jason North - Director
Appointment date: 31 Mar 2023
Address: Rd 3, Otautau, 9683 New Zealand
Address used since 31 Mar 2023
Rodney Carl Arthur North - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 31 Mar 2023
Address: Riverton, Riverton, 9822 New Zealand
Address used since 24 Feb 2012
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street