Glenrod Enterprises Limited, a registered company, was launched on 16 Dec 2002. 9429036193646 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Glennis Vera North - an active director whose contract started on 16 Dec 2002,
Carl Jason North - an active director whose contract started on 31 Mar 2023,
Rodney Carl Arthur North - an inactive director whose contract started on 16 Dec 2002 and was terminated on 31 Mar 2023.
Last updated on 04 May 2024, our data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, registered).
Glenrod Enterprises Limited had been using 173 Spey Street, Invercargill as their registered address until 18 Jul 2019.
A single entity controls all company shares (exactly 499 shares) - North, Carl Jason - located at 9810, Rd 3, Otautau.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 06 Oct 2015 to 18 Jul 2019
Address: Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru, 3443 New Zealand
Physical address used from 16 Aug 2011 to 06 Oct 2015
Address: 45-49 Tirau Street, Putaruru, 3443 New Zealand
Registered address used from 13 Sep 2010 to 06 Oct 2015
Address: 45-49 Tirau Street, Putaruru, 3443 New Zealand
Physical address used from 13 Sep 2010 to 16 Aug 2011
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 29 Jul 2010 to 13 Sep 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill New Zealand
Registered & physical address used from 04 Jul 2007 to 29 Jul 2010
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 28 Nov 2006 to 04 Jul 2007
Address: Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru
Physical & registered address used from 28 Jan 2005 to 28 Nov 2006
Address: 176 Clyde Street, Invercargill
Physical address used from 27 Sep 2004 to 28 Jan 2005
Address: Waimatuku, R D 3, Riverton
Registered address used from 09 Sep 2004 to 28 Jan 2005
Address: Waimatuku, R.d. 3, Invercargill
Physical address used from 16 Dec 2002 to 27 Sep 2004
Address: Waimatuku, R.d. 3, Invercargill
Registered address used from 16 Dec 2002 to 09 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 499 | |||
Director | North, Carl Jason |
Rd 3 Otautau 9683 New Zealand |
11 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | North, Glennis Vera |
Riverton Riverton 9822 New Zealand |
16 Dec 2002 - 08 Aug 2011 |
Individual | North, Glennis Vera |
Riverton Riverton 9822 New Zealand |
16 Dec 2002 - 08 Aug 2011 |
Individual | North, Glennis Vera |
Riverton Riverton 9822 New Zealand |
16 Dec 2002 - 08 Aug 2011 |
Individual | North, Rodney Carl Arthur |
Riverton 9883 New Zealand |
16 Dec 2002 - 08 Aug 2011 |
Individual | North, Rodney Carl Arthur |
Riverton Riverton 9822 New Zealand |
16 Dec 2002 - 08 Aug 2011 |
Individual | North, Rodney Carl Arthur |
Riverton 9883 New Zealand |
16 Dec 2002 - 08 Aug 2011 |
Individual | North, Rodney Carl Arthur |
Riverton 9883 New Zealand |
16 Dec 2002 - 08 Aug 2011 |
Individual | North, Glennis Vera |
Riverton 9883 New Zealand |
16 Dec 2002 - 08 Aug 2011 |
Individual | North, Glennis Vera |
Riverton 9883 New Zealand |
16 Dec 2002 - 08 Aug 2011 |
Glennis Vera North - Director
Appointment date: 16 Dec 2002
Address: Riverton, Riverton, 9822 New Zealand
Address used since 24 Feb 2012
Carl Jason North - Director
Appointment date: 31 Mar 2023
Address: Rd 3, Otautau, 9683 New Zealand
Address used since 31 Mar 2023
Rodney Carl Arthur North - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 31 Mar 2023
Address: Riverton, Riverton, 9822 New Zealand
Address used since 24 Feb 2012
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street