Shortcuts

Glen Leith Investments Limited

Type: NZ Limited Company (Ltd)
9429037825287
NZBN
912342
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 19 Feb 2014

Glen Leith Investments Limited, a registered company, was incorporated on 17 Jun 1998. 9429037825287 is the business number it was issued. The company has been managed by 3 directors: Barbara Anne Johnson - an active director whose contract began on 23 Oct 1998,
Alastair William Johnson - an active director whose contract began on 23 Oct 1998,
Kevin Edward Dell - an inactive director whose contract began on 17 Jun 1998 and was terminated on 23 Oct 1998.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: registered, physical).
Glen Leith Investments Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address up until 19 Feb 2014.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 49 shares (49%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally there is the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 19 Feb 2014

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 03 Mar 2011 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered address used from 01 Feb 2010 to 03 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 15/12/09 New Zealand

Physical address used from 01 Feb 2010 to 01 Feb 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 09 Aug 2007 to 01 Feb 2010

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Physical & registered address used from 07 Mar 2003 to 09 Aug 2007

Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill

Registered address used from 12 Apr 2000 to 07 Mar 2003

Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill

Physical address used from 13 Nov 1998 to 13 Nov 1998

Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill

Registered address used from 13 Nov 1998 to 12 Apr 2000

Address: Ward Wilson & Partners, Cnr Spey & Deveron Streets, Invercargill

Physical address used from 13 Nov 1998 to 07 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Johnson, Barbara Anne Bluff
Bluff
9814
New Zealand
Individual Johnson, Alastair William Bluff
Bluff
9814
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Johnson, Alastair William Bluff
Bluff
9814
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Johnson, Barbara Anne Bluff
Bluff
9814
New Zealand
Directors

Barbara Anne Johnson - Director

Appointment date: 23 Oct 1998

Address: Bluff, Bluff, 9814 New Zealand

Address used since 25 Feb 2016


Alastair William Johnson - Director

Appointment date: 23 Oct 1998

Address: Bluff, Bluff, 9814 New Zealand

Address used since 25 Feb 2016


Kevin Edward Dell - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 23 Oct 1998

Address: Invercargill,

Address used since 17 Jun 1998