Shortcuts

Glenora Limited

Type: NZ Limited Company (Ltd)
9429038110580
NZBN
852519
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings 4122
New Zealand
Registered & physical & service address used since 28 Sep 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200000
Individual Warren, Robert Terence Rd 1
Kerikeri
0294
New Zealand
Individual Mexted, Helen Maria Roseneath
Wellington
6011
New Zealand
Individual Van Der Linden, John Andrew Poraiti
Napier
4112
New Zealand
Individual Van Der Linden, Stephen Jan Tamatea
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 400000
Entity (NZ Limited Company) Sainsbury Greer Trustee Company Limited
Shareholder NZBN: 9429033277158
Napier

New Zealand
Individual Mexted, Helen Maria Roseneath
Wellington
6011
New Zealand
Individual Van Der Linden, Maria 145 Battery Road, Ahuriri
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 200000
Individual Van Der Linden, Maria 145 Battery Road, Ahuriri
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warren, Robert Terrence Rd 1
Kerikeri
0294
New Zealand
Individual Van Der Linden, William John Ahuriri
Napier
4110
New Zealand
Individual Van Der Linden, William John Ahuriri
Napier
4110
New Zealand
Individual Loach, Regan Ian Longlands
Hastings
4122
New Zealand
Individual Springford, John Francis Havelock North
Directors

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

Nearby companies

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