Glenn Cook Technologies Limited was incorporated on 14 Oct 1997 and issued a business number of 9429037979607. This registered LTD company has been supervised by 3 directors: Glenn Phillip Cook - an active director whose contract began on 14 Oct 1997,
Phillipa Anne Cook - an active director whose contract began on 14 Oct 1997,
Mark Euan Fenwick - an active director whose contract began on 23 Nov 2020.
As stated in our information (updated on 06 Apr 2024), the company registered 1 address: 33 Havelock Road, Havelock North, 4130 (category: registered, physical).
Until 25 Nov 2020, Glenn Cook Technologies Limited had been using 33 Havelock Road, Havelock North as their registered address.
BizDb found past names used by the company: from 14 Oct 1997 to 13 Jul 2012 they were named Glenn Cook Telecommunication Solutions Limited.
A total of 100 shares are allocated to 6 groups (8 shareholders in total). As far as the first group is concerned, 45 shares are held by 2 entities, namely:
Fenwick, Nicolette Rose (an individual) located at Taradale, Napier postcode 4112,
Fenwick, Mark Euan (an individual) located at Taradale, Napier postcode 4112.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Cook, Phillipa Anne - located at Hastings.
The 3rd share allotment (10 shares, 10%) belongs to 1 entity, namely:
Cook, Glenn Phillip, located at Hastings (an individual).
Previous addresses
Address: 33 Havelock Road, Havelock North, 4130 New Zealand
Registered & physical address used from 12 Feb 2018 to 25 Nov 2020
Address: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 03 Feb 2016 to 12 Feb 2018
Address: Level 2, 304 Fitzroy Avenue, Hastings, 4122 New Zealand
Registered & physical address used from 23 Apr 2012 to 03 Feb 2016
Address: Level 2, 304 Fitzroy Avenue, Hastings. New Zealand
Physical address used from 28 Mar 2007 to 23 Apr 2012
Address: Level 2, 304 Fitzroy Avenue, Hastings New Zealand
Registered address used from 28 Mar 2007 to 23 Apr 2012
Address: 206 W Lyndon Road, Hastings
Registered address used from 11 Apr 2000 to 28 Mar 2007
Address: 206 W Lyndon Road, Hastings
Physical address used from 14 Oct 1997 to 28 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Fenwick, Nicolette Rose |
Taradale Napier 4112 New Zealand |
26 Nov 2020 - |
Individual | Fenwick, Mark Euan |
Taradale Napier 4112 New Zealand |
26 Nov 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Cook, Phillipa Anne |
Hastings |
14 Oct 1997 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Cook, Glenn Phillip |
Hastings |
14 Oct 1997 - |
Shares Allocation #4 Number of Shares: 33 | |||
Individual | Cook, Phillipa Anne |
Hastings |
14 Oct 1997 - |
Individual | Cook, Glenn Phillip |
Hastings |
14 Oct 1997 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Fenwick, Nicolette Rose |
Taradale Napier 4112 New Zealand |
26 Nov 2020 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Fenwick, Mark Euan |
Taradale Napier 4112 New Zealand |
26 Nov 2020 - |
Glenn Phillip Cook - Director
Appointment date: 14 Oct 1997
Address: Hastings, Hastings, 4120 New Zealand
Address used since 07 Sep 2015
Phillipa Anne Cook - Director
Appointment date: 14 Oct 1997
Address: Hastings, 4120 New Zealand
Address used since 07 Sep 2015
Mark Euan Fenwick - Director
Appointment date: 23 Nov 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 23 Nov 2020
Packaging & Storage Solutions Limited
33 Havelock Road
Holder Management Limited
33 Havelock Road
Kal Engineering Limited
33 Havelock Road
Beresford Auto Sales Limited
33 Havelock Road
Harland Construction Nz Limited
50 Spur Road
Landingpages Limited
50 Spur Road