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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Sheehan, Sheree Donna |
Rd 2 Te Aroha New Zealand |
23 Aug 2007 - |
Individual | Sheehan, Jarrah |
Rd 2 Te Aroha New Zealand |
23 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swann, Geraldine Mary |
Orakei Auckland |
11 Dec 2002 - 30 May 2013 |
Individual | Jamieson, Donna-marie |
Rd1 Te Aroha |
11 Dec 2002 - 04 Jul 2006 |
Individual | Swann, Richard Lindsay |
Orakei Auckland |
11 Dec 2002 - 30 May 2013 |
Individual | Swann, David Allan |
Remuera Auckland 1050 New Zealand |
11 Dec 2002 - 30 May 2013 |
Individual | Jamieson, Craig Scott |
Rd1 Te Aroha |
11 Dec 2002 - 04 Jul 2006 |
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
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