Gledwood Gardens Limited, a registered company, was registered on 21 Oct 1997. 9429037976873 is the business number it was issued. The company has been managed by 3 directors: Sandra C. - an active director whose contract started on 21 Oct 1997,
Andrew Francis Hobbs - an active director whose contract started on 09 Dec 2021,
Geoffrey Clifford Banks - an inactive director whose contract started on 05 May 2017 and was terminated on 07 Aug 2019.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Gledwood Gardens Limited had been using Level 1 507 Lake Road, Takapuna, Auckland as their registered address up until 17 Dec 2015.
Previous addresses
Address #1: Level 1 507 Lake Road, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 07 Nov 2013 to 17 Dec 2015
Address #2: Suite 5, 445 Lake Road, Takapuna, Auckland, 0740 New Zealand
Physical & registered address used from 07 Dec 2012 to 07 Nov 2013
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Mar 2011 to 07 Dec 2012
Address #4: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 29 Aug 2008 to 08 Mar 2011
Address #5: 418 Lake Road, Takapuna, Auckland
Physical & registered address used from 23 Aug 2002 to 29 Aug 2008
Address #6: C/- X P O Exhibitions, 1st Floor, K P M G Building, 9 Princes Street, Auckland
Registered address used from 11 Apr 2000 to 23 Aug 2002
Address #7: C/- X P O Exhibitions, 1st Floor, K P M G Building, 9 Princes Street, Auckland
Physical address used from 30 Jul 1999 to 30 Jul 1999
Address #8: 441 Lake Road, Takapuna, Auckland
Physical address used from 30 Jul 1999 to 23 Aug 2002
Address #9: C/- X P O Exhibitions, 1st Floor, K P M G Building, 9 Princes Street, Auckland
Registered address used from 30 Jul 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Collett, Sandra Marguerite | 21 Oct 1997 - |
Sandra C. - Director
Appointment date: 21 Oct 1997
Address: Takapuna, Auckland, 0740 New Zealand
Address used since 03 Aug 2015
Andrew Francis Hobbs - Director
Appointment date: 09 Dec 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 09 Dec 2021
Geoffrey Clifford Banks - Director (Inactive)
Appointment date: 05 May 2017
Termination date: 07 Aug 2019
Address: Herne Bay, Auckland, 1144 New Zealand
Address used since 05 May 2017
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street