Glenayr Limited, a registered company, was launched on 02 Feb 2001. 9429037019181 is the business number it was issued. The company has been managed by 8 directors: David Cyril Sangster - an active director whose contract started on 11 May 2001,
Hilary Dawn Sangster - an active director whose contract started on 11 May 2001,
Carolyn June Dundass - an active director whose contract started on 30 Nov 2003,
Andrew Dundass - an active director whose contract started on 20 Mar 2009,
Kenneth James Rewcastle - an inactive director whose contract started on 20 Mar 2009 and was terminated on 21 Nov 2016.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical).
Glenayr Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address up until 04 Jul 2017.
A total of 100 shares are allotted to 8 shareholders (5 groups). The first group consists of 96 shares (96 per cent) held by 4 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 27 Nov 2014 to 04 Jul 2017
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 07 Aug 2009 to 27 Nov 2014
Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 07 Aug 2009 to 04 Jul 2017
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Registered & physical address used from 02 Dec 2005 to 07 Aug 2009
Address: C/- Keogh Mccornmack, Chartered, Accountants, Radio Otago House, 248, Cumberland Str, Dunedin
Registered & physical address used from 02 Feb 2001 to 02 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96 | |||
Entity (NZ Limited Company) | Abacus St 15 Limited Shareholder NZBN: 9429046223067 |
Balclutha Balclutha 9230 New Zealand |
29 Nov 2017 - |
Director | Dundass, Carolyn June |
Rd 4 Ranfurly 9398 New Zealand |
27 Sep 2016 - |
Director | Sangster, David Cyril |
Rd 4 Ranfurly 9398 New Zealand |
27 Sep 2016 - |
Director | Sangster, Hilary Dawn |
Rd 4 Ranfurly 9398 New Zealand |
27 Sep 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Dundass, Carolyn June |
Rd 4 Ranfurly 9398 New Zealand |
27 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Sangster, Hilary Dawn |
Rd 4 Ranfurly 9398 New Zealand |
27 Sep 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Sangster, David Cyril |
Rd 4 Ranfurly 9398 New Zealand |
27 Sep 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Dundass, Andrew |
Rd 4 Ranfurly 9398 New Zealand |
28 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
02 Feb 2001 - 27 Sep 2016 | |
Entity | Keogh Mccormack Trustees Limited Shareholder NZBN: 9429037357931 Company Number: 1016476 |
Dunedin Central Dunedin 9016 New Zealand |
27 Sep 2016 - 29 Nov 2017 |
Entity | Keogh Mccormack Trustees Limited Shareholder NZBN: 9429037357931 Company Number: 1016476 |
27 Sep 2016 - 29 Nov 2017 | |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
02 Feb 2001 - 27 Sep 2016 |
David Cyril Sangster - Director
Appointment date: 11 May 2001
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 30 Nov 2009
Hilary Dawn Sangster - Director
Appointment date: 11 May 2001
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 30 Nov 2009
Carolyn June Dundass - Director
Appointment date: 30 Nov 2003
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 30 Nov 2009
Andrew Dundass - Director
Appointment date: 20 Mar 2009
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 30 Nov 2009
Kenneth James Rewcastle - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 21 Nov 2016
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 30 Nov 2009
Thomas Neil Aitken - Director (Inactive)
Appointment date: 11 May 2001
Termination date: 10 May 2008
Address: Ranfurly,
Address used since 11 May 2001
Carolyn June Aitken - Director (Inactive)
Appointment date: 11 May 2001
Termination date: 30 Nov 2003
Address: Rd 2, Ranfurly,
Address used since 11 May 2001
Charles Edward Lloyd - Director (Inactive)
Appointment date: 02 Feb 2001
Termination date: 11 May 2001
Address: Waverly, Dunedin,
Address used since 02 Feb 2001
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street