Glenoaks Investments Limited, a registered company, was registered on 12 Jun 2003. 9429035941972 is the business number it was issued. The company has been supervised by 3 directors: Francie Kaye Ravenhall - an active director whose contract started on 12 Jun 2003,
Matthew Peter Ravenhall - an active director whose contract started on 27 Sep 2023,
Peter Charles Ravenhall - an inactive director whose contract started on 12 Jun 2003 and was terminated on 03 Oct 2023.
Last updated on 27 May 2025, the BizDb data contains detailed information about 1 address: 6 Wharekawa Place, Rd 1, Whangamata, 3691 (type: registered, physical).
Glenoaks Investments Limited had been using 45 Norfolk Drive, Mangawhai Heads, Mangawhai as their registered address until 04 Aug 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 45 Norfolk Drive, Mangawhai Heads, Mangawhai, 0505 New Zealand
Registered & physical address used from 17 Nov 2017 to 04 Aug 2021
Address: 54 Norfolk Drive, Mangawhai Heads, Mangawhai, 0505 New Zealand
Physical & registered address used from 02 Sep 2016 to 17 Nov 2017
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 02 Sep 2016
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Nov 2013 to 16 Jul 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Dec 2011 to 28 Nov 2013
Address: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 28 Jun 2011 to 02 Dec 2011
Address: Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 04 Oct 2005 to 28 Jun 2011
Address: C/- Acorn Solutions New Zealand Limited, Level 1, 17 Piermark, Albany
Registered & physical address used from 12 Jun 2003 to 04 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Ravenhall, Matthew Peter |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Oct 2023 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Ravenhall, Francie Kaye |
Opoutere, Rd 1 Whangamata 3691 New Zealand |
20 Dec 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ravenhall, Peter Charles |
Opoutere, Rd 1 Whangamata 3691 New Zealand |
20 Dec 2006 - 03 Oct 2023 |
| Individual | Ravenhall, Peter Charles |
Howick Auckland |
12 Jun 2003 - 17 Aug 2005 |
| Entity | Flax Trustees Limited Shareholder NZBN: 9429034068984 Company Number: 1827239 |
19 Nov 2007 - 12 Dec 2016 | |
| Entity | Acorn Solutions Trustee Company Limited Shareholder NZBN: 9429037207380 Company Number: 1046423 |
12 Jun 2003 - 27 Jun 2010 | |
| Entity | Acorn Solutions Trustee Company Limited Shareholder NZBN: 9429037207380 Company Number: 1046423 |
12 Jun 2003 - 27 Jun 2010 | |
| Entity | Flax Trustees Limited Shareholder NZBN: 9429034068984 Company Number: 1827239 |
19 Nov 2007 - 12 Dec 2016 | |
| Individual | Ravenhall, Francie Kaye |
Howick Auckland |
12 Jun 2003 - 17 Aug 2005 |
Francie Kaye Ravenhall - Director
Appointment date: 12 Jun 2003
Address: Opoutere, Rd 1, Whangamata, 3691 New Zealand
Address used since 12 Feb 2013
Matthew Peter Ravenhall - Director
Appointment date: 27 Sep 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 27 Sep 2023
Peter Charles Ravenhall - Director (Inactive)
Appointment date: 12 Jun 2003
Termination date: 03 Oct 2023
Address: Opoutere, Rd 1, Whangamata, 3691 New Zealand
Address used since 12 Feb 2013
Revolution Controls Limited
45 Norfolk Drive
Nbc Trustees 2010 Limited
45 Norfolk Drive
Access School Care Limited
45 Norfolk Drive
C J A Construction Limited
45 Norfolk Drive
Nbc Trustees (2008) Limited
45 Norfolk Drive
Northland Business Consulting Limited
45 Norfolk Drive