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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Taylor, Hugh Gerard Earl |
Rd 2 Rangiora 7472 New Zealand |
18 Jun 2004 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Taylor, Hugh Gerard Earl |
Rd 2 Rangiora 7472 New Zealand |
18 Jun 2004 - |
Individual | Forsyth, Craig Alexander John |
Grovetown Blenheim New Zealand |
18 Jun 2004 - |
Individual | Taylor, Diane Mary |
Rd 2 Rangiora 7472 New Zealand |
18 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Taylor, Diane Mary |
Rd 2 Rangiora 7472 New Zealand |
18 Jun 2004 - |
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
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