Shortcuts

Glendalla Properties Limited

Type: NZ Limited Company (Ltd)
9429037359959
NZBN
1015952
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
Level 1, 6 Como St
Takapuna
Auckland 0622
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Jun 2015
26 Rossmay Terrace
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 24 Feb 2017

Glendalla Properties Limited was started on 15 Feb 2000 and issued a number of 9429037359959. The registered LTD company has been supervised by 3 directors: David Alan Strachan - an active director whose contract began on 15 Feb 2000,
Colleen Marie Laing Strachan - an active director whose contract began on 15 Feb 2000,
Gary Charles Nightingale - an inactive director whose contract began on 15 Feb 2000 and was terminated on 15 Feb 2000.
As stated in our database (last updated on 21 Mar 2024), this company uses 1 address: 26 Rossmay Terrace, Mount Eden, Auckland, 1024 (types include: physical, registered).
Up until 24 Feb 2017, Glendalla Properties Limited had been using 2B Empire Road, Epsom, Auckland as their registered address.
BizDb identified other names used by this company: from 15 Feb 2000 to 20 Dec 2012 they were named Glendalla Properties Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
David Alan Strachan, Colleen Marie Laing Strachan and John Muru Walters (an other) located at Mount Eden, Auckland postcode 1024. Glendalla Properties Limited has been classified as "Property - non-residential - renting or leasing" (business classification L671240).

Addresses

Principal place of activity

26 Rossmay Terrace, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 2b Empire Road, Epsom, Auckland, 1023 New Zealand

Registered address used from 13 Apr 2000 to 24 Feb 2017

Address #2: 2b Empire Rd, Epsom, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: 2b Empire Road, Epsom, Auckland, 1023 New Zealand

Physical address used from 15 Feb 2000 to 24 Feb 2017

Contact info
64 9 6386302
08 Feb 2019 Phone
info@sgaltd.co.nz
08 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) David Alan Strachan, Colleen Marie Laing Strachan And John Muru Walters Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strachan, David Alan Mt Eden
Auckland
Individual Strachan, Colleen Marie Laing Mt Eden
Auckland
Directors

David Alan Strachan - Director

Appointment date: 15 Feb 2000

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Feb 2017


Colleen Marie Laing Strachan - Director

Appointment date: 15 Feb 2000

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Feb 2017


Gary Charles Nightingale - Director (Inactive)

Appointment date: 15 Feb 2000

Termination date: 15 Feb 2000

Address: Rolleston Park, Rolleston, Christchurch 8004,

Address used since 15 Feb 2000

Nearby companies

Point Investments Limited
26 Rossmay Terrace

Crate Innovation Limited
28 Rossmay Terrace

Modus Digerati Limited
30 Rossmay Terrace

Green Lane Coordinating Centre Limited
30 Rossmay Terrace

Reckoner Limited
Flat 14, 27 Rossmay Terrace

Harthill Limited
13/27 Rossmay Terrace

Similar companies

Avenna Limited
Taylors Rd

Carrington Road Limited
14 Potatau Street

Construct Group Limited
10 Charles Street

Federal Resources Limited
43a Linwood Avenue

Kr Consultants Limited
14 Shaw Street

Rood Limited
23 Aroha Ave