Glen Campbell Limited, a registered company, was registered on 03 Apr 2003. 9429036046232 is the NZ business number it was issued. The company has been managed by 1 director, named Glen Andrew Campbell - an active director whose contract began on 03 Apr 2003.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: physical, registered).
Glen Campbell Limited had been using 245 Logan Road, Rd 2, Pukekohe as their registered address up until 30 Oct 2014.
Other names used by the company, as we found at BizDb, included: from 26 Apr 2007 to 20 Dec 2007 they were called Lochview Auto Spares (2007) Limited, from 03 Apr 2003 to 26 Apr 2007 they were called Glen Campbell Plumbing Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 245 Logan Road, Rd 2, Pukekohe, 2677 New Zealand
Registered & physical address used from 24 Feb 2014 to 30 Oct 2014
Address: 245 Logan Road, Rd 2, Pukekohe, 2677 New Zealand
Physical address used from 02 Oct 2012 to 24 Feb 2014
Address: 118 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 31 Oct 2011 to 02 Oct 2012
Address: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 31 Oct 2011 to 24 Feb 2014
Address: 21 Adams Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 27 Oct 2010 to 31 Oct 2011
Address: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury, 2579 New Zealand
Registered address used from 27 Oct 2010 to 31 Oct 2011
Address: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579 New Zealand
Registered address used from 10 Sep 2009 to 27 Oct 2010
Address: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury
Registered address used from 09 Sep 2008 to 10 Sep 2009
Address: 21 Adams Drive, Pukekohe New Zealand
Physical address used from 28 Nov 2007 to 27 Oct 2010
Address: 21 Adams Drive, Pukekohe
Registered address used from 28 Nov 2007 to 09 Sep 2008
Address: 1 Dalton Court, Pukekohe
Physical & registered address used from 01 Jun 2006 to 28 Nov 2007
Address: 23 Fairfield Street, Pukekohe
Physical & registered address used from 03 Apr 2003 to 01 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Campbell, Glen Andrew |
Rd 5 Thames 3575 New Zealand |
03 Apr 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Campbell, Kristin Rachel |
Rd 5 Thames 3575 New Zealand |
24 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Kirstin Rachel |
Rd 2 Pukekohe 2677 New Zealand |
24 Jul 2017 - 24 Jul 2017 |
Individual | Campbell, Anne Louise |
Pukekohe |
03 Apr 2003 - 25 May 2006 |
Glen Andrew Campbell - Director
Appointment date: 03 Apr 2003
Address: Rd 5, Thames, 3575 New Zealand
Address used since 03 Sep 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 24 Sep 2012
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street