Shortcuts

Glen Dene Limited

Type: NZ Limited Company (Ltd)
9429038520723
NZBN
667497
Company Number
Registered
Company Status
Current address
Level 4
287-293 Durham Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 30 Jul 2020

Glen Dene Limited, a registered company, was launched on 20 Dec 1994. 9429038520723 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Richard George Burdon - an active director whose contract started on 20 Dec 1994,
Jeremy Hugh Burdon - an active director whose contract started on 20 Dec 1994,
Sarah Seymour Burdon - an active director whose contract started on 02 Jul 2016,
Lesley Noeline Burdon - an inactive director whose contract started on 20 Dec 1994 and was terminated on 25 May 2015.
Updated on 05 May 2024, the BizDb database contains detailed information about 1 address: Level 4, 287-293 Durham Street, Christchurch, 8013 (types include: physical, registered).
Glen Dene Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address up until 30 Jul 2020.
Previous aliases for the company, as we established at BizDb, included: from 20 Dec 1994 to 23 Feb 1995 they were called Glen Dene Station Limited.
A total of 3800 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 3799 shares (99.97 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.03 per cent).

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9058 New Zealand

Registered & physical address used from 08 Nov 2018 to 30 Jul 2020

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9058 New Zealand

Registered & physical address used from 30 Nov 2015 to 08 Nov 2018

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Registered address used from 27 Mar 2013 to 30 Nov 2015

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Registered address used from 11 Mar 2013 to 27 Mar 2013

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Registered address used from 22 Feb 2013 to 11 Mar 2013

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Physical address used from 22 Feb 2013 to 30 Nov 2015

Address: Level 1, 69 Tarbert Street, Alexandra, 9340 New Zealand

Registered address used from 24 Jul 2012 to 22 Feb 2013

Address: Level 1, 69 Tarbert Street, Alexandra, 9340 New Zealand

Registered address used from 18 Jul 2011 to 24 Jul 2012

Address: Level 1, 69 Tarbert Street, Alexandra, 9340 New Zealand

Physical address used from 18 Jul 2011 to 22 Feb 2013

Address: Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra 9340 New Zealand

Physical address used from 05 Nov 2008 to 18 Jul 2011

Address: Ibbotson Coney Limited, Level 1, 69 Tarbert Street, Alexandra 9340 New Zealand

Registered address used from 05 Nov 2008 to 18 Jul 2011

Address: Lowe & Associates Accountants Limited, 145 Tancred Street, Ashburton

Physical & registered address used from 01 Jun 2006 to 05 Nov 2008

Address: 145 Tancred Street, Ashburton

Physical address used from 11 Aug 1997 to 01 Jun 2006

Address: Harvie Green Wyatt, Cnr Moray Place & Filleul Street, Dunedin

Physical address used from 11 Aug 1997 to 11 Aug 1997

Address: Harvie Green Wyatt, 229 Moray Place, Dunedin

Registered address used from 30 Apr 1997 to 01 Jun 2006

Address: Harvie Green Wyatt, 229 Moray Place, Dunedin

Physical address used from 29 Jul 1996 to 11 Aug 1997

Address: C/- Ernst & Young, 229 Moray Place, Dunedin

Registered address used from 20 Jun 1996 to 30 Apr 1997

Address: C/- Ernst & Young, Chartered Accountant, Cnr Moray Place & Filleul Str, Dunedin

Physical address used from 20 Jun 1996 to 29 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 3800

Annual return filing month: April

Annual return last filed: 01 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3799
Director Burdon, Sarah Seymour Albert Town
Wanaka
9382
New Zealand
Entity (NZ Limited Company) Burdon Trustees Limited
Shareholder NZBN: 9429047515178
Christchurch
8013
New Zealand
Individual Burdon, Richard George Rd 2
Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Burdon, Richard George Rd 2
Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tavendale, Mark Jonathan Merivale
Christchurch
8014
New Zealand
Individual Batchelor, Joanne Frances Rd 2
Christchurch
7672
New Zealand
Director Burdon, Jeremy Hugh Albert Town
Wanaka
9412
New Zealand
Individual Donaldson, Andrea Lesley Rd 5
Timaru
7975
New Zealand
Individual Burdon, Jeremy Hugh Rd 2
Wanaka
9382
New Zealand
Individual Burdon, Lesley Noeline Rd 2
Wanaka
9382
New Zealand
Individual Tavendale, John Bruce Rd 6
Ashburton
7776
New Zealand
Individual Macleod, Raymond James Saint Clair
Dunedin
9012
New Zealand
Other Rg Burdon & Jb Tavendale Jointly
Other Null - Rg Burdon & Jb Tavendale Jointly
Directors

Richard George Burdon - Director

Appointment date: 20 Dec 1994

Address: Albert Town, Wanaka, 9412 New Zealand

Address used since 16 Jun 2010


Jeremy Hugh Burdon - Director

Appointment date: 20 Dec 1994

Address: Albert Town, Wanaka, 9412 New Zealand

Address used since 16 Jun 2010


Sarah Seymour Burdon - Director

Appointment date: 02 Jul 2016

Address: Albert Town, Wanaka, 9382 New Zealand

Address used since 02 Jul 2016


Lesley Noeline Burdon - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 25 May 2015

Address: Albert Town, Wanaka, 9412 New Zealand

Address used since 16 Jun 2010

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street