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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Mt Benger Limited Shareholder NZBN: 9429031977593 |
Burnside Christchurch 8053 New Zealand |
13 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheldon, John Basil Robertson |
Ford Chippenham Wiltshire Sn14 8rs, United Kingdom |
27 Nov 2000 - 29 Oct 2007 |
Other | Null - Midland Industrial Leasing Limited | 27 Nov 2000 - 14 Feb 2013 | |
Other | Midland Industrial Leasing Limited | 27 Nov 2000 - 14 Feb 2013 | |
Other | Sc Asset Finance Limited Company Number: 08136146 |
14 Feb 2013 - 18 Jan 2018 | |
Individual | Hunter-weston, Philip Hugh |
R D Hawarden 7385, North Canterbury |
27 Nov 2000 - 29 Oct 2007 |
Ultimate Holding Company
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
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road