Glenora Limited, a registered company, was launched on 07 Apr 1997. 9429038110580 is the NZBN it was issued. This company has been supervised by 7 directors: Lucy Elizabeth Van Der Linden - an active director whose contract began on 12 Oct 2022,
Maria Van Der Linden - an inactive director whose contract began on 08 Apr 1997 and was terminated on 07 Mar 2024,
William John Van Der Linden - an inactive director whose contract began on 08 Apr 1997 and was terminated on 30 Sep 2015,
John Van Der Linden - an inactive director whose contract began on 05 Nov 2013 and was terminated on 04 Jun 2014,
John Andrew Van Der Linden - an active director whose contract began on 05 Nov 2013 and was terminated on 04 Jun 2014.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (types include: registered, physical).
Glenora Limited had been using Napier-Taupo Road, Eskdale, R D 2, Napier as their registered address until 24 Sep 2001.
Previous aliases for this company, as we established at BizDb, included: from 07 Apr 1997 to 30 Apr 2001 they were called Linden Estate Limited.
A total of 800000 shares are allocated to 8 shareholders (3 groups). The first group is comprised of 200000 shares (25 per cent) held by 4 entities. Moving on the second group consists of 3 shareholders in control of 400000 shares (50 per cent). Lastly there is the 3rd share allocation (200000 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Napier-taupo Road, Eskdale, R D 2, Napier
Registered & physical address used from 24 Sep 2001 to 24 Sep 2001
Address: 111e Avenue Rd, Hastings New Zealand
Registered & physical address used from 24 Sep 2001 to 28 Sep 2012
Address: Napier-taupo Road, Eskdale, R D 2, Napier
Registered address used from 11 Apr 2000 to 24 Sep 2001
Basic Financial info
Total number of Shares: 800000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Individual | Warren, Robert Terence |
Rd 1 Kerikeri 0294 New Zealand |
07 Mar 2024 - |
Individual | Mexted, Helen Maria |
Roseneath Wellington 6011 New Zealand |
09 Sep 2013 - |
Individual | Van Der Linden, John Andrew |
Poraiti Napier 4112 New Zealand |
23 Mar 2016 - |
Individual | Van Der Linden, Stephen Jan |
Tamatea Napier 4112 New Zealand |
23 Mar 2016 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Sainsbury Greer Trustee Company Limited Shareholder NZBN: 9429033277158 |
Napier New Zealand |
13 Oct 2022 - |
Individual | Mexted, Helen Maria |
Roseneath Wellington 6011 New Zealand |
09 Sep 2013 - |
Individual | Van Der Linden, Maria |
145 Battery Road, Ahuriri Napier 4110 New Zealand |
07 Apr 1997 - |
Shares Allocation #3 Number of Shares: 200000 | |||
Individual | Van Der Linden, Maria |
145 Battery Road, Ahuriri Napier 4110 New Zealand |
07 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warren, Robert Terrence |
Rd 1 Kerikeri 0294 New Zealand |
23 Mar 2016 - 07 Mar 2024 |
Individual | Van Der Linden, William John |
Ahuriri Napier 4110 New Zealand |
07 Apr 1997 - 23 Mar 2016 |
Individual | Van Der Linden, William John |
Ahuriri Napier 4110 New Zealand |
07 Apr 1997 - 23 Mar 2016 |
Individual | Loach, Regan Ian |
Longlands Hastings 4122 New Zealand |
09 Sep 2013 - 13 Oct 2022 |
Individual | Springford, John Francis |
Havelock North |
07 Apr 1997 - 09 Sep 2013 |
Lucy Elizabeth Van Der Linden - Director
Appointment date: 12 Oct 2022
Address: Poraiti, Napier, 4112 New Zealand
Address used since 06 Mar 2024
Address: Poraiti, Napier, 4112 New Zealand
Address used since 12 Oct 2022
Maria Van Der Linden - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 07 Mar 2024
Address: 145 Battery Road, Ahuriri, Napier, 4110 New Zealand
Address used since 06 Mar 2024
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 08 Apr 1997
William John Van Der Linden - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 30 Sep 2015
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 08 Apr 1997
John Van Der Linden - Director (Inactive)
Appointment date: 05 Nov 2013
Termination date: 04 Jun 2014
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 05 Nov 2013
John Andrew Van Der Linden - Director
Appointment date: 05 Nov 2013
Termination date: 04 Jun 2014
Address: Poraiti, Napier, 4112 New Zealand
Address used since 06 Mar 2024
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 05 Nov 2013
John Francis Springford - Director (Inactive)
Appointment date: 12 Feb 2001
Termination date: 11 Sep 2007
Address: Havelock North,
Address used since 12 Feb 2001
Nicholas Chan - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 14 Feb 2001
Address: Napier,
Address used since 08 Apr 1997
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East