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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Mohr, Robert Alan |
Raglan 3295 New Zealand |
26 Mar 1998 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Wakelin, Meryn Jane |
Raglan 3295 New Zealand |
14 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drew-mohr, Helen Jeanine |
Glen Murray Rd 2, Huntly |
26 Mar 1998 - 07 Nov 2006 |
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
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