Shortcuts

Glenrod Farm (2014) Limited

Type: NZ Limited Company (Ltd)
9429035104650
NZBN
1571563
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 19 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 499
Director North, Carl Jason Rd 3
Otautau
9683
New Zealand
Individual North, Glennis Vera Rd3
Riverton
9883
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual North, Glennis Vera Rd3
Riverton
9883
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual North, Rodney Carl Arthur Riverton 9822

New Zealand
Individual North, Rodney Carl Arthur Riverton 9822

New Zealand
Individual North, Rodney Carl Arthur Riverton 9822

New Zealand
Directors

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

Nearby companies