Shortcuts

Glenburn Park (2002) Limited

Type: NZ Limited Company (Ltd)
9429036426980
NZBN
1222622
Company Number
Registered
Company Status
Current address
Level 1 Westpac Building
106 George Street
Dunedin 9016
New Zealand
Physical & service & registered address used since 08 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 14 Feb 2023
481 Andersons Bay Road
South Dunedin
Dunedin 9012
New Zealand
Registered & service address used since 27 Nov 2023

Glenburn Park (2002) Limited, a registered company, was registered on 03 Jul 2002. 9429036426980 is the NZBN it was issued. The company has been run by 2 directors: Mary Eleanore Fulton - an active director whose contract began on 03 Jul 2002,
Robert Jeffreys Fulton - an inactive director whose contract began on 03 Jul 2002 and was terminated on 24 Jun 2009.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 481 Andersons Bay Road, South Dunedin, Dunedin, 9012 (category: registered, service).
Glenburn Park (2002) Limited had been using Westpac Building, 106 George Street, Dunedin as their registered address up to 08 Nov 2018.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Nov 2018 to 08 Nov 2018

Address #2: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Jun 2011 to 07 Nov 2018

Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered & physical address used from 18 May 2007 to 23 Jun 2011

Address #4: 56 York Place, Dunedin

Physical & registered address used from 03 Jul 2002 to 18 May 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Fulton, Robert Jeffreys Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Fulton, Mary Eleanore Prebbleton
Prebbleton
7604
New Zealand
Directors

Mary Eleanore Fulton - Director

Appointment date: 03 Jul 2002

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 16 Feb 2017


Robert Jeffreys Fulton - Director (Inactive)

Appointment date: 03 Jul 2002

Termination date: 24 Jun 2009

Address: Prebbleton, Christchurch,

Address used since 19 May 2006

Nearby companies

The Old Karitane Store Limited
Westpac Building, 106 George Street

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street