Shortcuts

Gladdac Farms Limited

Type: NZ Limited Company (Ltd)
9429036213016
NZBN
1261356
Company Number
Registered
Company Status
Current address
115 Ringer Road
Rd 7
Hamilton 3287
New Zealand
Registered & physical & service address used since 07 Sep 2020

Gladdac Farms Limited, a registered company, was registered on 11 Dec 2002. 9429036213016 is the business number it was issued. This company has been run by 6 directors: Jarrah Sheehan - an active director whose contract started on 01 Jun 2007,
David Allan Swann - an inactive director whose contract started on 11 Dec 2002 and was terminated on 29 May 2013,
Richard Lindsay Swann - an inactive director whose contract started on 11 Dec 2002 and was terminated on 29 May 2013,
Geraldine Mary Swann - an inactive director whose contract started on 11 Dec 2002 and was terminated on 01 Jun 2007,
Donna-Marie Jamieson - an inactive director whose contract started on 11 Dec 2002 and was terminated on 15 May 2006.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 115 Ringer Road, Rd 7, Hamilton, 3287 (type: registered, physical).
Gladdac Farms Limited had been using Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address up to 07 Sep 2020.
All shares (3000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Sheehan, Sheree Donna (an individual) located at Rd 2, Te Aroha,
Sheehan, Jarrah (an individual) located at Rd 2, Te Aroha.

Addresses

Previous addresses

Address: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand

Registered & physical address used from 18 Nov 2014 to 07 Sep 2020

Address: 190 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand

Physical address used from 11 Aug 2014 to 18 Nov 2014

Address: 190 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand

Registered address used from 30 Jun 2014 to 18 Nov 2014

Address: 190 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand

Physical address used from 30 Jun 2014 to 11 Aug 2014

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 19 Mar 2013 to 30 Jun 2014

Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand

Physical & registered address used from 21 Jul 2008 to 19 Mar 2013

Address: Ross Melville Pkf, 50 Anzac Ave, Auckland

Registered & physical address used from 16 May 2007 to 21 Jul 2008

Address: Bailey Ingham Limited, Chartered Accountants, 18 Maniapoto Street, Otorohanga

Physical & registered address used from 06 Aug 2004 to 16 May 2007

Address: 28 Paora Street, Orakei, Auckland

Registered & physical address used from 11 Dec 2002 to 06 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Sheehan, Sheree Donna Rd 2
Te Aroha

New Zealand
Individual Sheehan, Jarrah Rd 2
Te Aroha

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Swann, Geraldine Mary Orakei
Auckland
Individual Jamieson, Donna-marie Rd1
Te Aroha
Individual Swann, Richard Lindsay Orakei
Auckland
Individual Swann, David Allan Remuera
Auckland
1050
New Zealand
Individual Jamieson, Craig Scott Rd1
Te Aroha
Directors

Jarrah Sheehan - Director

Appointment date: 01 Jun 2007

Address: Rd 2, Te Aroha, New Zealand

Address used since 02 Jun 2009


David Allan Swann - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 29 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Nov 2010


Richard Lindsay Swann - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 29 May 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Dec 2002


Geraldine Mary Swann - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 01 Jun 2007

Address: Orakei, Auckland,

Address used since 11 Dec 2002


Donna-marie Jamieson - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 15 May 2006

Address: R D1, Te Aroha,

Address used since 30 Jul 2004


Craig Scott Jamieson - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 15 May 2006

Address: R D1, Te Aroha,

Address used since 30 Jul 2004

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre