Shortcuts

Glenbrook Design Limited

Type: NZ Limited Company (Ltd)
9429037894801
NZBN
898070
Company Number
Registered
Company Status
Current address
42 Moorhouse Street
Morrinsville
Morrinsville 3300
New Zealand
Registered & physical & service address used since 30 Jun 2022

Glenbrook Design Limited, a registered company, was incorporated on 26 Mar 1998. 9429037894801 is the NZ business identifier it was issued. The company has been managed by 2 directors: Robert Alan Mohr - an active director whose contract started on 23 Dec 1998,
Joh Lawrance Fisher - an inactive director whose contract started on 26 Mar 1998 and was terminated on 01 Oct 1998.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (type: registered, physical).
Glenbrook Design Limited had been using 18 Warren Road, Raglan as their registered address up until 30 Jun 2022.
Former names used by this company, as we managed to find at BizDb, included: from 26 Mar 1998 to 21 Dec 1998 they were named Fishers Health 6 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 75 shares (75 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent).

Addresses

Previous addresses

Address: 18 Warren Road, Raglan, 3295 New Zealand

Registered address used from 20 May 2022 to 30 Jun 2022

Address: 45 Medhurst Road, Rd 1, Bombay, 2675 New Zealand

Physical address used from 03 Jan 2019 to 30 Jun 2022

Address: 83b Ingram Road, Rd 3, Bombay, 2579 New Zealand

Registered address used from 03 Jan 2019 to 20 May 2022

Address: 5 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 16 Oct 2018 to 03 Jan 2019

Address: Unit 9, 65 Edinburgh Street, Pukekohe New Zealand

Registered & physical address used from 25 Aug 2008 to 16 Oct 2018

Address: 8c Roulston Street, Pukekohe

Registered & physical address used from 15 Oct 2005 to 25 Aug 2008

Address: 11a Massey Avenue, Pukekohe

Registered address used from 22 Mar 2002 to 15 Oct 2005

Address: C/- Fishers, 1st Floor 17-19 Pyne Street, Whakatane

Registered address used from 12 Apr 2000 to 22 Mar 2002

Address: 11a Massey Ave, Pukekohe

Physical address used from 27 Mar 1998 to 15 Oct 2005

Address: C/- Fishers, 1st Floor 17-19 Pyne Street, Whakatane

Physical address used from 27 Mar 1998 to 27 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Mohr, Robert Alan Raglan
3295
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Wakelin, Meryn Jane Raglan
3295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drew-mohr, Helen Jeanine Glen Murray
Rd 2, Huntly
Directors

Robert Alan Mohr - Director

Appointment date: 23 Dec 1998

Address: Raglan, 3295 New Zealand

Address used since 03 Oct 2022

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 30 Aug 2016


Joh Lawrance Fisher - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 01 Oct 1998

Address: Ohope,

Address used since 26 Mar 1998

Nearby companies

Kinvarra Farm Limited Partnership
Mcconnell Stafford-bush & Associates

Shorter Construction Limited
61 Edinburgh Street

Pukekohe Electrical Limited
61 Edinburgh Street

Ten Lives Limited
61 Edinburgh Street

Independent Real Estate Limited
61 Edinburgh Street

Polwart Family Trust Limited
61 Edinburgh Street