Shortcuts

Glenrod Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036193646
NZBN
1264657
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 18 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 499
Director North, Carl Jason Rd 3
Otautau
9683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual North, Glennis Vera Riverton
Riverton
9822
New Zealand
Individual North, Glennis Vera Riverton
Riverton
9822
New Zealand
Individual North, Glennis Vera Riverton
Riverton
9822
New Zealand
Individual North, Rodney Carl Arthur Riverton
9883
New Zealand
Individual North, Rodney Carl Arthur Riverton
Riverton
9822
New Zealand
Individual North, Rodney Carl Arthur Riverton
9883
New Zealand
Individual North, Rodney Carl Arthur Riverton
9883
New Zealand
Individual North, Glennis Vera Riverton
9883
New Zealand
Individual North, Glennis Vera Riverton
9883
New Zealand
Directors

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

Nearby companies