Shortcuts

Glen Alton Limited

Type: NZ Limited Company (Ltd)
9429037617875
NZBN
953615
Company Number
Registered
Company Status
Current address
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 28 May 2019
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 06 Jun 2019

Glen Alton Limited was registered on 29 Mar 1999 and issued a business number of 9429037617875. This registered LTD company has been run by 2 directors: Stephen John Millard - an active director whose contract started on 29 Mar 1999,
Gary Charles Nightingale - an inactive director whose contract started on 29 Mar 1999 and was terminated on 29 Mar 1999.
As stated in BizDb's information (updated on 15 May 2024), the company registered 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (type: physical, registered).
Up until 06 Jun 2019, Glen Alton Limited had been using 101 Don Street, Invercargill, Invercargill as their registered address.
BizDb found other names used by the company: from 29 Mar 1999 to 16 Dec 2011 they were named Millard Logging Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Millard, Stephen John (an individual) located at Rd 1, Kaikoura postcode 7371.

Addresses

Previous addresses

Address #1: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 02 Jun 2017 to 06 Jun 2019

Address #2: 1088 Waiautoa Road, No 1 Rd, Kaikoura, 7371 New Zealand

Physical address used from 18 Feb 2015 to 02 Jun 2017

Address #3: 1072 Waiau Toa Road, No 1 Rd, Kaikoura, 7371 New Zealand

Physical address used from 09 May 2012 to 18 Feb 2015

Address #4: 83 Clitheroe Street, Otautau New Zealand

Physical address used from 04 Jan 2006 to 09 May 2012

Address #5: 44 Lees Street, Invercargill New Zealand

Registered address used from 19 Aug 2004 to 02 Jun 2017

Address #6: 25 King Street, Otautau

Physical address used from 19 Aug 2004 to 04 Jan 2006

Address #7: 39 Gala Street, Invercargill

Registered & physical address used from 04 Jun 2003 to 19 Aug 2004

Address #8: Simpsons, 39 Gala Street, Invercargill

Physical address used from 04 Jun 2003 to 04 Jun 2003

Address #9: 10 Durham Street, Otautau

Registered address used from 12 Apr 2000 to 04 Jun 2003

Address #10: 10 Durham Street, Otautau

Physical address used from 29 Mar 1999 to 04 Jun 2003

Contact info
64 3 3193183
27 Feb 2019 Phone
millards@cvth.co.nz
27 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Millard, Stephen John Rd 1
Kaikoura
7371
New Zealand
Directors

Stephen John Millard - Director

Appointment date: 29 Mar 1999

Address: No 1 Rd, Kaikoura, 7371 New Zealand

Address used since 10 Feb 2015

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 29 May 2017


Gary Charles Nightingale - Director (Inactive)

Appointment date: 29 Mar 1999

Termination date: 29 Mar 1999

Address: Rolleston Park, Christchurch 8004,

Address used since 29 Mar 1999