Shortcuts

Inverglen Investments Limited

Type: NZ Limited Company (Ltd)
9429035840688
NZBN
1368507
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Inverglen Investments Limited, a registered company, was incorporated on 05 Aug 2003. 9429035840688 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Philip James Thornton - an active director whose contract began on 31 Oct 2005,
Mark Leon Alexander - an active director whose contract began on 31 Oct 2005,
Leigh Richard Alexander - an active director whose contract began on 31 Oct 2005,
Robert Dudley Berry - an inactive director whose contract began on 05 Aug 2003 and was terminated on 31 Oct 2005,
Janice Catherine Urlich - an inactive director whose contract began on 05 Aug 2003 and was terminated on 31 Oct 2005.
Last updated on 01 May 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Inverglen Investments Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up to 19 Sep 2019.
Past names for this company, as we managed to find at BizDb, included: from 05 Aug 2003 to 01 Sep 2005 they were called Cs Trustees 209 Limited.
A total of 300000 shares are allotted to 9 shareholders (4 groups). The first group is comprised of 15024 shares (5.01%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 100000 shares (33.33%). Finally the third share allotment (100000 shares 33.33%) made up of 3 entities.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Jul 2014 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 09 Jul 2013 to 28 Jul 2014

Address: C/-markhams Auckland, Level 10, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jul 2011 to 09 Jul 2013

Address: C/-markhams Mri Auckland, Q&v Building, Level 10, Auckland New Zealand

Physical & registered address used from 13 Jul 2006 to 12 Jul 2011

Address: Level 16, 66 Wyndham Street, Auckland

Registered & physical address used from 05 Aug 2003 to 13 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15024
Individual Malcolm, Frances Elizabeth Mairangi Bay
Auckland
0630
New Zealand
Entity (NZ Limited Company) Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Alexander, Leigh Richard Murrays Bay
Auckland
0630
New Zealand
Individual Davis, Christopher John Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Hatten, Geoffrey Stewart Albert Town
Wanaka
9305
New Zealand
Individual Thornton, Philip James Rd 2
Coatesville
0792
New Zealand
Individual Thornton, Karen Ann Rd1
Albany, Auckland

New Zealand
Shares Allocation #4 Number of Shares: 84976
Individual Davis, Christopher John Mairangi Bay
Auckland
0630
New Zealand
Individual Alexander, Mark Leon Mairangi Bay
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Urlich, Janice Catherine Mt Eden
Auckland
Individual Newman-watt, Vianney Louise West Harbour
Auckland
Individual Benton, Robert Paque Remuera
Auckland
Individual Sumich, Helen Linda Mt Albert
Auckland
Individual Berry, Robert Dudley Mt Eden
Auckland
Directors

Philip James Thornton - Director

Appointment date: 31 Oct 2005

Address: Coatesville, Auckland, 0792 New Zealand

Address used since 10 Jul 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 09 Jul 2015


Mark Leon Alexander - Director

Appointment date: 31 Oct 2005

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 31 Oct 2005


Leigh Richard Alexander - Director

Appointment date: 31 Oct 2005

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 09 Jul 2015


Robert Dudley Berry - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 31 Oct 2005

Address: Mt Eden, Auckland,

Address used since 05 Aug 2003


Janice Catherine Urlich - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 31 Oct 2005

Address: Mt Eden, Auckland,

Address used since 09 Dec 2003


Vianney Louise Newman-watt - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 31 Oct 2005

Address: West Harbour, Auckland,

Address used since 05 Aug 2003


Robert Paque Benton - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 28 Feb 2005

Address: Remuera, Auckland,

Address used since 05 Aug 2003


Helen Linda Sumich - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 11 Feb 2005

Address: Mt Albert, Auckland,

Address used since 05 Aug 2003

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2