Glenhaven Holdings Limited, a registered company, was started on 27 Feb 1998. 9429037906924 is the NZ business identifier it was issued. The company has been run by 2 directors: Wayne Robert Norris - an active director whose contract began on 27 Feb 1998,
Lynne Robyn Norris - an active director whose contract began on 27 Feb 1998.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 106 Haisman Road, Rd 1, Gisborne, 4071 (physical address),
106 Haisman Road, Rd 1, Gisborne, 4071 (registered address),
106 Haisman Road, Rd 1, Gisborne, 4071 (service address),
57 Customhouse Street, Gisborne, Gisborne, 4010 (other address) among others.
Glenhaven Holdings Limited had been using 57 Customhouse Street, Gisborne, Gisborne as their physical address until 11 Oct 2019.
A total of 160 shares are allocated to 9 shareholders (8 groups). The first group consists of 10 shares (6.25 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 10 shares (6.25 per cent). Lastly we have the 3rd share allocation (50 shares 31.25 per cent) made up of 1 entity.
Previous addresses
Address #1: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Physical & registered address used from 31 Oct 2011 to 11 Oct 2019
Address #2: 64 Lowe Street, Gisborne 4010 New Zealand
Physical & registered address used from 21 Feb 2008 to 31 Oct 2011
Address #3: 57 Customhouse Street, Gisborne
Physical & registered address used from 21 Feb 2007 to 21 Feb 2008
Address #4: Bain & Sheppard, Lancaster House, 57 Customhouse Street, Gisborne
Registered address used from 12 Apr 2000 to 21 Feb 2007
Address #5: Bain & Sheppard, Lancaster House, 57 Customhouse Street, Gisborne
Physical address used from 27 Feb 1998 to 21 Feb 2007
Basic Financial info
Total number of Shares: 160
Annual return filing month: February
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Norris, Lynne Robyn |
Rd 1 Gisborne 4071 New Zealand |
15 Feb 2006 - |
Individual | Norris, Wayne Robert |
Rd 1 Gisborne 4071 New Zealand |
15 Feb 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Norris, Julie Anne |
Rd 1 Gisborne 4071 New Zealand |
27 Feb 1998 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Norris, Lynne Robyn |
Rd 1 Gisborne 4071 New Zealand |
27 Feb 1998 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Norris, Wayne Robert |
Rd 1 Gisborne 4071 New Zealand |
27 Feb 1998 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Norris, Wayne Robert |
Rd 1 Gisborne 4071 New Zealand |
27 Feb 1998 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Norris, Lynne Robyn |
Rd 1 Gisborne 4071 New Zealand |
27 Feb 1998 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Norris, Shayne Richard |
Rd 1 Gisborne 4071 New Zealand |
27 Feb 1998 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Norris, Brent Robin |
Rd 1 Gisborne 4071 New Zealand |
27 Feb 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | W R & L R Norris Family Trust | 27 Feb 1998 - 15 Feb 2006 | |
Other | Null - W R & L R Norris Family Trust | 27 Feb 1998 - 15 Feb 2006 |
Wayne Robert Norris - Director
Appointment date: 27 Feb 1998
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 26 Oct 2012
Lynne Robyn Norris - Director
Appointment date: 27 Feb 1998
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 26 Oct 2012
A & R Leasing Limited
57 Customhouse Street
Addenbrooke Farming Limited
57 Customhouse Street
Reynolds Farming Limited
57 Customhouse Street
Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street
Mt Florida Station Limited
57 Customhouse Street
Bain & Sheppard Trustees No.2 Limited
57 Customhouse Street