Shortcuts

Glenview Lodge Limited

Type: NZ Limited Company (Ltd)
9429038367342
NZBN
714236
Company Number
Registered
Company Status
Current address
Level 3, Bridgewater Building
130 Grantham Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 18 Jun 2019
1337 Victoria Street
Beerescourt
Hamilton 3200
New Zealand
Postal & office address used since 05 Jun 2020

Glenview Lodge Limited, a registered company, was started on 22 Feb 1996. 9429038367342 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Beverley Ann Renwick - an active director whose contract began on 06 Mar 1996,
Anthony Francis Renwick - an active director whose contract began on 06 Mar 1996,
John Kenneth Slavich - an inactive director whose contract began on 22 Feb 1996 and was terminated on 06 Mar 1996.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 1337 Victoria Street, Beerescourt, Hamilton, 3200 (category: postal, office).
Glenview Lodge Limited had been using Level 3, Bridgewater Building, 130 Grantham Street, Hamilton as their physical address until 18 Jun 2019.
Previous aliases used by the company, as we identified at BizDb, included: from 19 Mar 1996 to 02 Dec 2002 they were named Accent Realty Chartwell Limited, from 22 Feb 1996 to 19 Mar 1996 they were named Plain Chocolate Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 75 shares (75 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25 per cent).

Addresses

Principal place of activity

1337 Victoria Street, Beerescourt, Hamilton, 3200 New Zealand


Previous addresses

Address #1: Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 New Zealand

Physical & registered address used from 02 Feb 2018 to 18 Jun 2019

Address #2: 5th Floor, Wel House, Corner Victoria Street & London Street, Hamilton New Zealand

Registered address used from 11 Jun 2007 to 02 Feb 2018

Address #3: Wel Building, 5th Floor, Cnr Victoria & London Sts, Hamilton New Zealand

Physical address used from 11 Jun 2007 to 02 Feb 2018

Address #4: C/-staples Rodway Ltd, Wel Building, Cnr Victoria & London Sts, Hamilton

Registered & physical address used from 02 Jul 2004 to 11 Jun 2007

Address #5: C/- Klein Accounting Services, 66 Brookfield Street, Hamilton

Physical address used from 29 Jun 2001 to 02 Jul 2004

Address #6: Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton

Physical address used from 29 Jun 2001 to 29 Jun 2001

Address #7: Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton

Registered address used from 29 Jun 2001 to 02 Jul 2004

Address #8: Sheeran & Associates, 15 Newcastle Road, Hamilton

Registered address used from 09 Jul 1999 to 29 Jun 2001

Address #9: C/ - Sheeran & Associates, 15 Newcastle Road, Hamilton

Physical address used from 09 Jul 1999 to 29 Jun 2001

Address #10: Sheeran & Associates, 2 Goile Road, Koromatua, Hamilton

Registered address used from 05 Jul 1999 to 09 Jul 1999

Address #11: C/o B D O Hogg Young Cathie, 5th Floor, B D O House, 18 London Street, Hamilton

Physical address used from 03 Jul 1998 to 03 Jul 1998

Address #12: C/ - Sheeran & Associates, 2 Gaile Road, Koromatua, Hamilton

Physical address used from 03 Jul 1998 to 09 Jul 1999

Address #13: B Do House, Cnr Anglesea & Rostrevor Streets, Hamilton

Registered address used from 18 Apr 1997 to 05 Jul 1999

Address #14: C/o B D O Hogg Young Cathie, 5th Floor, B D O House, 18 London Street, Hamilton

Registered address used from 10 May 1996 to 18 Apr 1997

Contact info
64 7 8397474
Phone
renwickgroup@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Renwick, Anthony Francis Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Renwick, Beverly Ann Hamilton

New Zealand
Directors

Beverley Ann Renwick - Director

Appointment date: 06 Mar 1996

Address: Hamilton, Hamilton, 3200 New Zealand

Address used since 09 Jun 2016


Anthony Francis Renwick - Director

Appointment date: 06 Mar 1996

Address: Hamilton, Hamilton, 3200 New Zealand

Address used since 09 Jun 2016


John Kenneth Slavich - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 06 Mar 1996

Address: Hamilton,

Address used since 22 Feb 1996

Nearby companies

Agfirst Manawatu-whanganui Limited
Level 3, Bridgewater Building

Agfirst Waikato (2016) Limited
Level 3, Bridgewater Building

U Savers Limited
227 Thames St

Brite White Dental Centre Limited
Ground Floor

Momentum Waikato Community Foundation
C/o Crombie Lockwood

Brick & Tile Holdings Limited
16/102 Grantham St