Glen-Cumbrae Trustees Limited was started on 06 Dec 2000 and issued an NZ business number of 9429037081034. The registered LTD company has been supervised by 5 directors: Keith Andrew Mcclure - an active director whose contract began on 12 Jun 2019,
Dominic Charles Stewart - an active director whose contract began on 12 Jun 2019,
Margaret Anne Mclean - an inactive director whose contract began on 06 Dec 2000 and was terminated on 12 Jun 2019,
Lindsay Boyd Gribben - an inactive director whose contract began on 06 Dec 2000 and was terminated on 31 May 2019,
Alasdair Robert Mclean - an inactive director whose contract began on 06 Dec 2000 and was terminated on 04 Feb 2019.
According to our database (last updated on 05 Apr 2024), this company uses 1 address: 10 Park Street, Masterton, 5810 (category: registered, physical).
Up until 03 May 2018, Glen-Cumbrae Trustees Limited had been using 10 Park Street, Masterton as their registered address.
A total of 75 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 37 shares are held by 1 entity, namely:
Mcclure, Keith Andrew (a director) located at Lansdowne, Masterton postcode 5810.
Then there is a group that consists of 1 shareholder, holds 50.67 per cent shares (exactly 38 shares) and includes
Stewart, Dominic Charles - located at Lansdowne, Masterton.
Previous address
Address: 10 Park Street, Masterton New Zealand
Registered & physical address used from 06 Dec 2000 to 03 May 2018
Basic Financial info
Total number of Shares: 75
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37 | |||
Director | Mcclure, Keith Andrew |
Lansdowne Masterton 5810 New Zealand |
17 Sep 2019 - |
Shares Allocation #2 Number of Shares: 38 | |||
Director | Stewart, Dominic Charles |
Lansdowne Masterton 5810 New Zealand |
17 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, Margaret Anne |
Wanganui New Zealand |
06 Dec 2000 - 17 Sep 2019 |
Individual | Mclean, Alasdair Robert |
Longbush Masterton |
06 Dec 2000 - 17 Sep 2019 |
Individual | Gribben, Lindsay Boyd |
Allenton Ashburton 7700 New Zealand |
06 Dec 2000 - 17 Sep 2019 |
Keith Andrew Mcclure - Director
Appointment date: 12 Jun 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 12 Jun 2019
Dominic Charles Stewart - Director
Appointment date: 12 Jun 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 12 Jun 2019
Margaret Anne Mclean - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 12 Jun 2019
Address: Bastia Hill, Wanganui, 4500 New Zealand
Address used since 16 Mar 2010
Lindsay Boyd Gribben - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 31 May 2019
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 29 Mar 2019
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 16 Mar 2010
Alasdair Robert Mclean - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 04 Feb 2019
Address: Longbush, Masterton, 5884 New Zealand
Address used since 29 Jan 2001
Sinclair Family Cemetry Company Limited
10 Park Street
Waiteko Trustees Limited
10 Park Street
Maungariki District Trust
C/o Major Gooding & Partners
Riobamba Holdings Limited
Southey's Auto World Building
Whaiora Whanui Trust
5 Park Street
Cashmere Downs Company Limited
40 Dixon Street