Gleniti Investments Limited, a registered company, was started on 06 Sep 2002. 9429036338467 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is classified. The company has been run by 2 directors: Harry Tracey Newmarch - an active director whose contract started on 06 Sep 2002,
Sharon Rita Newmarch - an inactive director whose contract started on 06 Sep 2002 and was terminated on 18 Jun 2007.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 380 Gleniti Road, Rd 4, Timaru, 7974 (types include: physical, service).
Gleniti Investments Limited had been using 380 Gleniti Road, Rd 4, Timaru as their physical address up to 30 Aug 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
356 Wai-iti Rd, Timaru, 7910 New Zealand
Previous addresses
Address #1: 380 Gleniti Road, Rd 4, Timaru, 7974 New Zealand
Physical address used from 29 Aug 2022 to 30 Aug 2022
Address #2: 380 Gleniti Road, Rd 4, Timaru, 7974 New Zealand
Registered address used from 12 Aug 2022 to 22 Aug 2022
Address #3: 380 Gleniti Road, Rd 4, Timaru, 7974 New Zealand
Physical address used from 11 Aug 2022 to 29 Aug 2022
Address #4: 380 Gleniti Road, Rd 4, Timaru, 7974 New Zealand
Registered address used from 11 Aug 2022 to 12 Aug 2022
Address #5: 356 Wai-iti Road, Timaru New Zealand
Registered address used from 08 Oct 2007 to 11 Aug 2022
Address #6: 356 Wai-iti Rd, Timaru New Zealand
Physical address used from 08 Oct 2007 to 11 Aug 2022
Address #7: Duns Limited, Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 16 Feb 2006 to 08 Oct 2007
Address #8: Martin Wakefield Chartered Accountants, Level 1, 26 Canon Street, Timaru
Physical & registered address used from 06 Sep 2002 to 16 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Newmarch, Harry Tracey |
Timaru Rd4 7974 New Zealand |
06 Sep 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Newmarch, Sharon Rita |
Rd4 Timaru 7974 New Zealand |
06 Sep 2002 - |
Harry Tracey Newmarch - Director
Appointment date: 06 Sep 2002
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 06 Nov 2009
Sharon Rita Newmarch - Director (Inactive)
Appointment date: 06 Sep 2002
Termination date: 18 Jun 2007
Address: Timaru,
Address used since 10 Mar 2006
Succession Partners Limited
3 Apsley Street
Noel Henderson Fibreglassing Limited
340 Wai-iti Road
Als Farming Limited
4 Apsley Street
West End Croquet Club (south Canterbury) Incorporated
1 Hillsden Place
Mh Equipment Supplies Limited
18 Tawa Street
Imi Limited
46 Pukatea Street
Heigold Motors Limited
39 George Street
Heywood Motorsport Limited
24 The Terrace
Mackenzie Country Motors Limited
24 The Terrace
N J & D M Repairs Limited
5 Karaka Street
Obsolete Iron Motors Pleasant Point Limited
16a Canon Street
Radlee Holdings (2004) Limited
24 The Terrace