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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Callender, Guy Philip |
Khandallah Wellington 6035 New Zealand |
23 Dec 2008 - |
Individual | Russell, Michael Gordon |
Kaiwharawhara Wellington 6035 New Zealand |
23 Dec 2008 - |
Individual | Russell, Vicky Annette |
Kaiwharawhara Wellington 6035 New Zealand |
23 Dec 2008 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Mairs, Stephen Grant |
Churton Park Wellington 6037 New Zealand |
23 Dec 2008 - |
Individual | Callender, Guy Philip |
Khandallah Wellington 6035 New Zealand |
23 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, Michael Gordon |
Churton Park Wellington |
31 Jan 1996 - 28 Mar 2007 |
Individual | Russell, Graham Kenneth |
Churton Park Wellington |
23 Dec 2008 - 23 Dec 2008 |
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
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace