Glenn Ziarno Builder Limited, a registered company, was launched on 09 May 2003. 9429035991793 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. This company has been managed by 2 directors: Peter Glenn Ziarno - an active director whose contract started on 09 May 2003,
Simone Ziarno - an active director whose contract started on 09 May 2003.
Updated on 22 Mar 2024, our data contains detailed information about 2 addresses the company uses, specifically: 126 Fisher Ave, Beckenahm, Christchurch, 8023 (registered address),
126 Fisher Avenue, Beckenham, Christchurch, 8023 (physical address),
126 Fisher Avenue, Beckenham, Christchurch, 8023 (service address).
Glenn Ziarno Builder Limited had been using 126 Fisher Avenue, Beckenham, Christchurch as their registered address up until 15 Oct 2021.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group includes 600 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 600 shares (50%).
Previous addresses
Address #1: 126 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand
Registered address used from 14 Oct 2021 to 15 Oct 2021
Address #2: 126 Fisher Ave, Beckenahm, Christchurch, 8023 New Zealand
Physical address used from 14 Oct 2021 to 15 Oct 2021
Address #3: 27 Pentonville Close, Westmorland, Christchurch, 8025 New Zealand
Physical address used from 26 Oct 2016 to 14 Oct 2021
Address #4: 27 Pentonville Close, Westmorland, Christchurch, 8025 New Zealand
Registered address used from 25 Oct 2016 to 14 Oct 2021
Address #5: 23 Beckenham Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 25 Oct 2007 to 25 Oct 2016
Address #6: 23 Beckenham Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 23 Oct 2007 to 26 Oct 2016
Address #7: 92 Courtenay Drive, Kaiapoi
Registered address used from 22 Feb 2007 to 25 Oct 2007
Address #8: 92 Courtenay Drive, Kaiapoi 7630
Physical address used from 22 Feb 2007 to 23 Oct 2007
Address #9: 12 Coburn Place, Lake Hayes Estate, Queenstown
Registered & physical address used from 13 Dec 2005 to 22 Feb 2007
Address #10: 38 Adamson Drive, Arrowtown
Physical & registered address used from 10 Dec 2004 to 13 Dec 2005
Address #11: 7 Alexander Place, Arrowtown
Registered & physical address used from 09 May 2003 to 10 Dec 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Ziarno, Peter Glenn |
Sydenham Christchurch New Zealand |
09 May 2003 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Ziarno, Simone |
Sydenham Christchurch New Zealand |
09 May 2003 - |
Peter Glenn Ziarno - Director
Appointment date: 09 May 2003
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 25 Oct 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Oct 2016
Simone Ziarno - Director
Appointment date: 09 May 2003
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 25 Oct 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 15 Oct 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 Oct 2009
Littlerock Design Limited
16 Holbrook Way
Whakata Investments Limited
35 Pentonville Close
Jarvis Properties Limited
37 Pentonville Close
Pin Point Solutions Limited
21 Holbrook Way
Insight Management Solutions Limited
19 Holbrook Way
Track Events Limited
19 Holbrook Way
Bailey Building Limited
12 Pembridge Lane
Crusader Homes Limited
36 Hurunui Street
G & E Developments Limited
7a Blencathra Place
Gsb Building Limited
19 Brookford Place
Nuhome Builders Limited
4 Boonwood Close
The Montreux Limited
24 Ravensdale Rise