Glen Athol Holdings Limited, a registered company, was incorporated on 31 Mar 1999. 9429037616526 is the business number it was issued. This company has been supervised by 5 directors: David Frederick Addis - an active director whose contract started on 31 Mar 1999,
Robert George Forsyth - an active director whose contract started on 31 Mar 1999,
Kathleen Lorraine Forsyth - an active director whose contract started on 31 Mar 1999,
Frederick William Addis - an inactive director whose contract started on 31 Mar 1999 and was terminated on 23 Jun 2015,
Richard Thomas Salisbury - an inactive director whose contract started on 31 Mar 1999 and was terminated on 31 Mar 1999.
Updated on 11 Jun 2025, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Glen Athol Holdings Limited had been using 308 Queen Street East, Hastings as their registered address until 24 Oct 2019.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally there is the third share allocation (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 27 Sep 2017 to 24 Oct 2019
Address #2: 52 High Street, Waipawa New Zealand
Registered & physical address used from 13 Jul 2009 to 27 Sep 2017
Address #3: Warren Pickett & Associates, Chartered Accountants, 52 High Street, Waipawa
Registered address used from 01 Jul 2001 to 13 Jul 2009
Address #4: Warren Pickett & Associates, Chartered Accountants, 52 High Street, Waipawa
Physical address used from 01 Jul 2001 to 01 Jul 2001
Address #5: Warren Pickett & Associates, Chartered Accountants, 52 High Street, Waipawa
Registered address used from 12 Apr 2000 to 01 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Addis, Rae Shirley |
Rd 3 Waipawa 4273 New Zealand |
23 Jun 2015 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Forsyth, Robert George |
R D 2 Otane New Zealand |
31 Mar 1999 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Forsyth, Kathleen Lorraine |
R D 2 Otane New Zealand |
31 Mar 1999 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Addis, David Frederick |
Rd 3 Waipawa 4273 New Zealand |
31 Mar 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Addis, Frederick William |
Waipawa |
31 Mar 1999 - 23 Jun 2015 |
David Frederick Addis - Director
Appointment date: 31 Mar 1999
Address: Rd 3, Waipawa, 4273 New Zealand
Address used since 29 May 2020
Address: Rd 3, Waipawa, 4273 New Zealand
Address used since 27 May 2010
Robert George Forsyth - Director
Appointment date: 31 Mar 1999
Address: Rd 2, Otane, 4277 New Zealand
Address used since 27 May 2010
Kathleen Lorraine Forsyth - Director
Appointment date: 31 Mar 1999
Address: Rd 2, Otane, 4277 New Zealand
Address used since 27 May 2010
Frederick William Addis - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 23 Jun 2015
Address: Rd 3, Waipawa, 4273 New Zealand
Address used since 27 May 2010
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 31 Mar 1999
Address: Hamilton,
Address used since 31 Mar 1999
Audit Hawke's Bay Limited
308 Queen Street East
Maxwell Livestock Limited
308 Queen Street East
Hawke's Bay Farmers' Market Incorporated
C/-unit 3, Business Hq,
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq