Shortcuts

Glenburn Limited

Type: NZ Limited Company (Ltd)
9429037086800
NZBN
1099880
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 07 Nov 2012

Glenburn Limited was registered on 27 Nov 2000 and issued a New Zealand Business Number of 9429037086800. The registered LTD company has been managed by 4 directors: John S. - an active director whose contract started on 27 Nov 2000,
Philip Hugh Hunter-Weston - an active director whose contract started on 27 Nov 2000,
Duncan Stuart Fraser - an active director whose contract started on 27 Nov 2000,
Stuart Bruce Fraser - an active director whose contract started on 01 Oct 2018.
According to BizDb's data (last updated on 12 Apr 2024), the company filed 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
Until 07 Nov 2012, Glenburn Limited had been using Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch 8013 as their registered address.
A total of 300000 shares are issued to 1 group (1 sole shareholder). In the first group, 300000 shares are held by 1 entity, namely:
Mt Benger Limited (an entity) located at Burnside, Christchurch postcode 8053.

Addresses

Previous addresses

Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch 8013 New Zealand

Registered & physical address used from 01 Jul 2010 to 07 Nov 2012

Address: Arawata Chartered Accountants, 2000 Omihi Road, Greta Valley, North Canterbury New Zealand

Registered & physical address used from 07 Jul 2008 to 01 Jul 2010

Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 7387, North Canterbury

Registered & physical address used from 01 Nov 2006 to 07 Jul 2008

Address: Stone Daly Marr Limited, Chartered Accountants, Tavern Place, Greta Valley

Physical & registered address used from 22 Oct 2002 to 01 Nov 2006

Address: C/-stone & Daly Limited, Greta Valley, North Canterbury

Physical address used from 26 Oct 2001 to 22 Oct 2002

Address: C/-d.a Stone And Co, Greta Valley, North Canterbury

Physical address used from 26 Oct 2001 to 26 Oct 2001

Address: C/- D A Stone & Co, Chartered Accountant, Greta Valley, North Canterbury

Registered address used from 26 Oct 2001 to 22 Oct 2002

Address: C/d.a. Stone And Co, Greta Valley, North Canterbury

Registered address used from 20 Feb 2001 to 26 Oct 2001

Address: C/- Anderson Lloyd, Level 14 Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Registered address used from 07 Dec 2000 to 20 Feb 2001

Address: C/- Anderson Lloyd, Level 14 Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical address used from 07 Dec 2000 to 26 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Entity (NZ Limited Company) Mt Benger Limited
Shareholder NZBN: 9429031977593
Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheldon, John Basil Robertson Ford Chippenham
Wiltshire Sn14 8rs, United Kingdom
Other Null - Midland Industrial Leasing Limited
Other Midland Industrial Leasing Limited
Other Sc Asset Finance Limited
Company Number: 08136146
Individual Hunter-weston, Philip Hugh R D
Hawarden 7385, North Canterbury

Ultimate Holding Company

16 Jan 2018
Effective Date
Mt Benger Limited
Name
Ltd
Type
123911
Ultimate Holding Company Number
NZ
Country of origin
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Address
Directors

John S. - Director

Appointment date: 27 Nov 2000


Philip Hugh Hunter-weston - Director

Appointment date: 27 Nov 2000

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 01 Oct 2018

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 06 Oct 2009


Duncan Stuart Fraser - Director

Appointment date: 27 Nov 2000

Address: Rd 6, West Eyreton, 7476 New Zealand

Address used since 01 Oct 2018

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 28 May 2012


Stuart Bruce Fraser - Director

Appointment date: 01 Oct 2018

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 01 Oct 2018

Nearby companies