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 06 May 2024, 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: June
Annual return last filed: 11 Jun 2023
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
Fern Ridge Produce Limited
308 Queen Street East
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