Glenmorgen Limited was registered on 08 Feb 2000 and issued an NZ business identifier of 9429037390884. This registered LTD company has been supervised by 4 directors: Alan Russell Miers - an active director whose contract started on 08 Feb 2000,
Leslie Frank Newman - an active director whose contract started on 08 Feb 2000,
Frances Maree James - an active director whose contract started on 09 Jan 2004,
Eric Joseph James - an inactive director whose contract started on 08 Feb 2000 and was terminated on 09 Jan 2004.
According to BizDb's data (updated on 03 May 2025), the company registered 1 address: 49 Kilkelly Close, Tawa, Wellington, 5028 (category: registered, physical).
Until 17 May 2017, Glenmorgen Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their registered address.
A total of 900 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 384 shares are held by 1 entity, namely:
Frances Maree James (an other) located at Rd 20, Kuku postcode 5570.
Another group consists of 1 shareholder, holds 24% shares (exactly 216 shares) and includes
Miers, Alan Russell - located at Hokowhitu, Palmerston North.
The next share allocation (300 shares, 33.33%) belongs to 1 entity, namely:
Waitohu Valley Limited, located at Karori, Wellington (an entity). Glenmorgen Limited is classified as "Residential property development (excluding construction)" (ANZSIC L671180).
Principal place of activity
49 Kilkelly Close, Tawa, Wellington, 5028 New Zealand
Previous addresses
Address: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 03 May 2013 to 17 May 2017
Address: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Registered & physical address used from 22 Mar 2010 to 03 May 2013
Address: C/- E James, Rd 20, 266 Kuku Beach Road, Ohau, Levin
Registered address used from 29 Jun 2001 to 22 Mar 2010
Address: C/- E James, Rd 20, 266 Kuku Beach Road, Ohau, Levin
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address: Level 1, 355 Lambton Quay, Wellington
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address: C/- E James, Rd 20, 266 Kuku Beach Road, Ohau, Levin
Registered address used from 12 Apr 2000 to 29 Jun 2001
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 384 | |||
| Other (Other) | Frances Maree James |
Rd 20 Kuku 5570 New Zealand |
06 Aug 2008 - |
| Shares Allocation #2 Number of Shares: 216 | |||
| Individual | Miers, Alan Russell |
Hokowhitu Palmerston North 4410 New Zealand |
08 Feb 2000 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Waitohu Valley Limited Shareholder NZBN: 9429037391942 |
Karori Wellington |
08 Feb 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | James, Angela Maria |
Paraparaumu Paraparaumu 5032 New Zealand |
08 Feb 2000 - 12 Jun 2024 |
| Individual | James, Eric Joseph |
Ohau, Levin |
08 Feb 2000 - 06 Aug 2008 |
| Individual | James, Eric Joseph |
Ohau, Levin |
08 Feb 2000 - 06 Aug 2008 |
| Individual | James, Angela Maria |
Rd 1 Otaki 5581 New Zealand |
08 Feb 2000 - 12 Jun 2024 |
| Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
08 Feb 2000 - 14 Feb 2021 |
| Individual | Miers, Lorraine |
Palmerston North |
08 Feb 2000 - 27 Jun 2010 |
| Individual | James, Frances Maree |
Rd 20 Levin 5570 New Zealand |
06 Aug 2008 - 05 Apr 2021 |
| Individual | Sweet, Donald John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Feb 2000 - 05 Apr 2021 |
| Individual | James, Angela Maria |
Rd 1 Otaki 5581 New Zealand |
08 Feb 2000 - 12 Jun 2024 |
| Individual | James, Angela Maria |
Paraparaumu Paraparaumu 5032 New Zealand |
08 Feb 2000 - 12 Jun 2024 |
Alan Russell Miers - Director
Appointment date: 08 Feb 2000
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Apr 2016
Leslie Frank Newman - Director
Appointment date: 08 Feb 2000
Address: Tawa, Wellington, 5028 New Zealand
Address used since 20 Mar 2014
Frances Maree James - Director
Appointment date: 09 Jan 2004
Address: Rd 20, Levin, 5570 New Zealand
Address used since 11 Sep 2014
Eric Joseph James - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 09 Jan 2004
Address: Ohau, Levin,
Address used since 08 Feb 2000
Bryanstone Products Limited
49 Kilkelly Close
Better Rentals Limited
49 Kilkelly Close
Li&feng Limited
51 Kilkelly Close
S And N Symons Corporate Trustee Limited
45 Kilkelly Close
Theshepards Limited
55 Kilkelly Close
Black Property Company (no 1) Limited
14 Kilkelly Close
Aanyaa Earthworks Limited
214 Main Road
Aayaan Developments Limited
214 Main Road
Green Bay Property Holdings Limited
214 Main Road
Jams Developments Limited
1st Floor, 180 Main Road
Property Helper Limited
69 Bing Lucas Drive
Rock Homes Limited
214 Main Road