Glenrock Station Limited, a registered company, was registered on 08 Oct 2001. 9429036750511 is the NZBN it was issued. The company has been run by 10 directors: Francesco B. - an active director whose contract began on 01 Nov 2001,
Fabrizio B. - an active director whose contract began on 27 Oct 2010,
Mark Jonathan Tavendale - an active director whose contract began on 14 Dec 2020,
Mark Jonathon Tavendale - an active director whose contract began on 14 Dec 2020,
Gregory John Muir - an active director whose contract began on 21 Dec 2022.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, service).
Glenrock Station Limited had been using Ps Alexander & Associates Limited, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address up to 14 Dec 2018.
Previous addresses
Address #1: Ps Alexander & Associates Limited, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Jul 2015 to 14 Dec 2018
Address #2: C/- Alexander Associates, Chartered, Accountants, Level 1, Amuri Park, 25, Churchill Str, Christchruch New Zealand
Registered & physical address used from 08 Oct 2001 to 08 Oct 2001
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Other (Other) | Reda Holding Spa | 19 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perriam, Heather |
State Highway Cromwell, Central Otago |
08 Oct 2001 - 14 Sep 2006 |
Entity | Lempriere (n.z.) Limited Shareholder NZBN: 9429038699306 Company Number: 627184 |
31 Oct 2003 - 31 Oct 2003 | |
Other | Lempriere (nz) Ltd | 31 Oct 2003 - 27 Jun 2010 | |
Entity | Lempriere (n.z.) Limited Shareholder NZBN: 9429038699306 Company Number: 627184 |
31 Oct 2003 - 31 Oct 2003 | |
Other | Null - Reda Holding Ita | 08 Oct 2001 - 17 Nov 2009 | |
Other | Null - Lempriere (nz) Ltd | 31 Oct 2003 - 27 Jun 2010 | |
Individual | Perriam, John Charles |
State Highway Cromwell, Central Otago |
08 Oct 2001 - 14 Sep 2006 |
Other | Reda Holding Ita | 08 Oct 2001 - 17 Nov 2009 |
Ultimate Holding Company
Francesco B. - Director
Appointment date: 01 Nov 2001
Fabrizio B. - Director
Appointment date: 27 Oct 2010
Mark Jonathan Tavendale - Director
Appointment date: 14 Dec 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Dec 2020
Mark Jonathon Tavendale - Director
Appointment date: 14 Dec 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Dec 2020
Gregory John Muir - Director
Appointment date: 21 Dec 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Dec 2022
Peter Michael Bradley - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 31 Dec 2020
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 06 Jun 2014
Paul Joseph Dorrance - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 12 Jun 2014
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 23 Mar 2012
Gabrielle Ann Scanlan - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 23 Mar 2012
Address: Rapid No. 709, Wanaka, Central Otago, 9343 New Zealand
Address used since 03 Apr 2012
Michael Raoul Lempriere - Director (Inactive)
Appointment date: 08 Oct 2001
Termination date: 31 Aug 2006
Address: Melbourne, Victoria, Australia,
Address used since 08 Oct 2001
John Charles Perriam - Director (Inactive)
Appointment date: 08 Oct 2001
Termination date: 31 Aug 2006
Address: State Highway, Cromwell, Central Otago,
Address used since 08 Oct 2001
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street