Shortcuts

Gleneyre Limited

Type: NZ Limited Company (Ltd)
9429035344551
NZBN
1523247
Company Number
Registered
Company Status
088244966
GST Number
Current address
59 Chapel Road
Rd 2
Loburn 7472
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Apr 2018
Awly Building, Level 4
287 - 293 Durham Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Apr 2018

Gleneyre Limited was registered on 18 Jun 2004 and issued an NZ business identifier of 9429035344551. The registered LTD company has been managed by 2 directors: Hugh Gerard Earl Taylor - an active director whose contract began on 18 Jun 2004,
Diane Mary Taylor - an active director whose contract began on 18 Jun 2004.
As stated in BizDb's data (last updated on 21 Apr 2024), the company registered 1 address: Awly Building, Level 4, 287 - 293 Durham Street, Christchurch, 8013 (type: physical, registered).
Up until 18 Apr 2018, Gleneyre Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Taylor, Hugh Gerard Earl (an individual) located at Rd 2, Rangiora postcode 7472.
The second group consists of 3 shareholders, holds 99.8% shares (exactly 998 shares) and includes
Taylor, Hugh Gerard Earl - located at Rd 2, Rangiora,
Forsyth, Craig Alexander John - located at Grovetown, Blenheim,
Taylor, Diane Mary - located at Rd 2, Rangiora.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Taylor, Diane Mary, located at Rd 2, Rangiora (an individual).

Addresses

Previous addresses

Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jan 2013 to 18 Apr 2018

Address #2: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Aug 2012 to 29 Jan 2013

Address #3: 452 Raineys Road, Rd 1, Oxford, 7495 New Zealand

Physical address used from 26 Nov 2010 to 08 Aug 2012

Address #4: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered address used from 03 Nov 2009 to 08 Aug 2012

Address #5: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Physical address used from 03 Nov 2009 to 26 Nov 2010

Address #6: Gleneyre Ltd, 452 Raineys Road, Oxford 7495

Physical address used from 05 Oct 2009 to 03 Nov 2009

Address #7: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical address used from 14 Dec 2005 to 05 Oct 2009

Address #8: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered address used from 14 Dec 2005 to 03 Nov 2009

Address #9: C/-polson Higgs & Co, Chartered, Accountants, Cnr Worcester St &, Oxford Tce, Christchurch

Registered & physical address used from 18 Jun 2004 to 14 Dec 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Taylor, Hugh Gerard Earl Rd 2
Rangiora
7472
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Taylor, Hugh Gerard Earl Rd 2
Rangiora
7472
New Zealand
Individual Forsyth, Craig Alexander John Grovetown
Blenheim

New Zealand
Individual Taylor, Diane Mary Rd 2
Rangiora
7472
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Taylor, Diane Mary Rd 2
Rangiora
7472
New Zealand
Directors

Hugh Gerard Earl Taylor - Director

Appointment date: 18 Jun 2004

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 14 Dec 2015


Diane Mary Taylor - Director

Appointment date: 18 Jun 2004

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 14 Dec 2015

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North