Glenkellar Holdings Limited, a registered company, was incorporated on 05 Feb 1998. 9429037916329 is the number it was issued. This company has been supervised by 3 directors: Owen Lawton Ragg - an active director whose contract started on 05 Feb 1998,
Eleanor Jean Ragg - an active director whose contract started on 05 Feb 1998,
Jessie Jose Paulden - an inactive director whose contract started on 05 Feb 1998 and was terminated on 05 Feb 1998.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Glenkellar Holdings Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their registered address until 20 May 2015.
One entity owns all company shares (exactly 1000 shares) - Rentoul, Kirsten Louise - located at 8013, Hoon Hay, Christchurch.
Previous addresses
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 20 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 05 Dec 2005 to 13 May 2013
Address: C/- Sparks Erskine, Ami Building, 2nd Floor, 116 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 05 Dec 2005
Address: C/- Sparks Erskine, Ami Building, 2nd Floor, 116 Riccarton Road, Christchurch
Registered address used from 27 Nov 1999 to 12 Apr 2000
Address: C/- Sparks Erskine, Ami Building, 2nd Floor, 116 Riccarton Road, Christchurch
Physical address used from 09 Feb 1998 to 09 Feb 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Rentoul, Kirsten Louise |
Hoon Hay Christchurch 8025 New Zealand |
03 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ragg, Owen Lawton |
Cashmere Christchurch 8022 New Zealand |
05 Feb 1998 - 05 Oct 2022 |
Individual | Sparks, Anthony Nathan |
Fendalton Christchurch 8052 New Zealand |
05 Feb 1998 - 03 Feb 2017 |
Individual | Ragg, Eleanor Jean |
Cashmere Christchurch 8022 New Zealand |
05 Feb 1998 - 05 Oct 2022 |
Individual | Sparks, Anthony Nathan |
Fendalton Christchurch 8052 New Zealand |
05 Feb 1998 - 03 Feb 2017 |
Individual | Ragg, Owen Lawton |
Cashmere Christchurch 8022 New Zealand |
05 Feb 1998 - 05 Oct 2022 |
Individual | Ragg, Eleanor Jean |
Cashmere Christchurch 8022 New Zealand |
05 Feb 1998 - 05 Oct 2022 |
Owen Lawton Ragg - Director
Appointment date: 05 Feb 1998
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Nov 2010
Eleanor Jean Ragg - Director
Appointment date: 05 Feb 1998
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Nov 2010
Jessie Jose Paulden - Director (Inactive)
Appointment date: 05 Feb 1998
Termination date: 05 Feb 1998
Address: Christchurch,
Address used since 05 Feb 1998
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street