Shortcuts

Glenayr Limited

Type: NZ Limited Company (Ltd)
9429037019181
NZBN
1113891
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 04 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 96
Entity (NZ Limited Company) Abacus St 15 Limited
Shareholder NZBN: 9429046223067
Balclutha
Balclutha
9230
New Zealand
Director Dundass, Carolyn June Rd 4
Ranfurly
9398
New Zealand
Director Sangster, David Cyril Rd 4
Ranfurly
9398
New Zealand
Director Sangster, Hilary Dawn Rd 4
Ranfurly
9398
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Dundass, Carolyn June Rd 4
Ranfurly
9398
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Sangster, Hilary Dawn Rd 4
Ranfurly
9398
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Sangster, David Cyril Rd 4
Ranfurly
9398
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Dundass, Andrew Rd 4
Ranfurly
9398
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Entity Keogh Mccormack Trustees Limited
Shareholder NZBN: 9429037357931
Company Number: 1016476
Dunedin Central
Dunedin
9016
New Zealand
Entity Keogh Mccormack Trustees Limited
Shareholder NZBN: 9429037357931
Company Number: 1016476
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Directors

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

Nearby companies

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