Glenledi Grazing Limited was started on 14 Aug 2002 and issued a business number of 9429036368853. The registered LTD company has been run by 2 directors: Collette Suzanne Keenan - an active director whose contract began on 14 Aug 2002,
Scott Douglas Keenan - an active director whose contract began on 14 Aug 2002.
According to our information (last updated on 25 Apr 2024), this company registered 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Up to 11 Mar 2021, Glenledi Grazing Limited had been using 6 Shakespeare Street, Milton, Milton as their registered address.
BizDb found past names for this company: from 14 Aug 2002 to 08 Sep 2022 they were named Keenan Dairies Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 998 shares are held by 2 entities, namely:
Keenan, Collette Suzanne (an individual) located at Rd 2, Milton postcode 9292,
Keenan, Scott Douglas (an individual) located at Rd 2, Milton postcode 9292.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Keenan, Collette Suzanne - located at Rd 2, Milton.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Keenan, Scott Douglas, located at Rd 2, Milton (an individual).
Previous addresses
Address #1: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered & physical address used from 23 Feb 2011 to 11 Mar 2021
Address #2: 6 Shakespeare Street, Milton New Zealand
Physical & registered address used from 23 Aug 2004 to 23 Feb 2011
Address #3: C/o Shand Thomson Ltd, Chartered Accountants, 102 Clyde St, Balclutha
Registered address used from 19 Feb 2003 to 23 Aug 2004
Address #4: C/o Shand Thomson Ltd, 102 Clyde St, Balclutha
Physical address used from 19 Feb 2003 to 23 Aug 2004
Address #5: C/- Shand Thompson, Chartered Accountants, 102 Clyde Street, Balclutha
Physical address used from 15 Aug 2002 to 19 Feb 2003
Address #6: C/- Shand Thompson, Chartered Accountants, 102 Clyde Street, Balclutha
Registered address used from 14 Aug 2002 to 19 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Keenan, Collette Suzanne |
Rd 2 Milton 9292 New Zealand |
14 Aug 2002 - |
Individual | Keenan, Scott Douglas |
Rd 2 Milton 9292 New Zealand |
14 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Keenan, Collette Suzanne |
Rd 2 Milton 9292 New Zealand |
14 Aug 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Keenan, Scott Douglas |
Rd 2 Milton 9292 New Zealand |
14 Aug 2002 - |
Collette Suzanne Keenan - Director
Appointment date: 14 Aug 2002
Address: Rd 2, Milton, 9292 New Zealand
Address used since 08 Sep 2022
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 20 Aug 2018
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 22 Feb 2017
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 20 Feb 2018
Scott Douglas Keenan - Director
Appointment date: 14 Aug 2002
Address: Rd 2, Milton, 9292 New Zealand
Address used since 08 Sep 2022
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 20 Aug 2018
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 20 Feb 2018
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 22 Feb 2017
Milton Pharmacy Limited
71 Union Street
The Bruce Museum Trust
53 Union Street
Tokomairiro Historical Society Incorporated
51 Union Street
Tokomairiro Waiora Incorporated
80 Union Street
Sm Trustees (2012) Limited
5 Eden Street
Sm Trustees (2010) Limited
5 Eden Street