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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Renwick, Anthony Francis |
Hamilton New Zealand |
22 Feb 1996 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Renwick, Beverly Ann |
Hamilton New Zealand |
22 Feb 1996 - |
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
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