Shortcuts

Glenside Homes Limited

Type: NZ Limited Company (Ltd)
9429038522215
NZBN
666663
Company Number
Registered
Company Status
Current address
Pwc Centre
10 Waterloo Quay
Wellington 6011
New Zealand
Service & physical address used since 13 Jul 2018
107b Westchester Drive
Churton Park
Wellington 6037
New Zealand
Postal & office & invoice & delivery address used since 11 Mar 2020
107b Westchester Drive
Churton Park
Wellington 6037
New Zealand
Registered address used since 27 Oct 2021

Glenside Homes Limited, a registered company, was incorporated on 31 Jan 1996. 9429038522215 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Michael Gordon Russell - an active director whose contract started on 31 Jan 1996,
Guy Philip Callender - an active director whose contract started on 21 Aug 2008.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 107B Westchester Drive, Churton Park, Wellington, 6037 (category: registered, postal).
Glenside Homes Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their registered address up to 27 Oct 2021.
Past names used by the company, as we managed to find at BizDb, included: from 31 Jan 1996 to 30 Oct 2002 they were called Russell Rentals Limited.
A total of 2000 shares are allotted to 5 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 1000 shares (50 per cent).

Addresses

Principal place of activity

107b Westchester Drive, Churton Park, Wellington, 6037 New Zealand


Previous addresses

Address #1: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand

Registered address used from 13 Jul 2018 to 27 Oct 2021

Address #2: Pricewaterhousecoopers, 113-119 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 02 May 2013 to 13 Jul 2018

Address #3: C/-weekes & Co Ltd, Level3, 21-29 Broderick Rd, Johnsonville, Wellington New Zealand

Physical address used from 08 Jan 2009 to 02 May 2013

Address #4: C/-weekes & Co Ltd, Level, 3, 21-29 Broderick Rd, Johnsonville, Wellington New Zealand

Registered address used from 08 Jan 2009 to 02 May 2013

Address #5: Same As Registered Office

Physical address used from 11 Mar 1998 to 08 Jan 2009

Address #6: 6th Floor Dalmuir House, 114 The Terrace, Wellington

Physical address used from 11 Mar 1998 to 11 Mar 1998

Address #7: 6th Floor Dalmuir House, 114 The Terrace, Wellington

Registered address used from 11 Mar 1998 to 08 Jan 2009

Contact info
64 274 482233
Phone
mike@russellproperties.co.nz
11 Mar 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Callender, Guy Philip Khandallah
Wellington
6035
New Zealand
Individual Russell, Michael Gordon Kaiwharawhara
Wellington
6035
New Zealand
Individual Russell, Vicky Annette Kaiwharawhara
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Mairs, Stephen Grant Churton Park
Wellington
6037
New Zealand
Individual Callender, Guy Philip Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, Michael Gordon Churton Park
Wellington
Individual Russell, Graham Kenneth Churton Park
Wellington
Directors

Michael Gordon Russell - Director

Appointment date: 31 Jan 1996

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 03 Mar 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 12 Sep 2012


Guy Philip Callender - Director

Appointment date: 21 Aug 2008

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Mar 2019

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 20 Mar 2012