Glenloch Holdings Limited was launched on 04 Jan 1995 and issued an NZBN of 9429038525964. The registered LTD company has been supervised by 2 directors: Robert Noel Davidson - an active director whose contract began on 19 Nov 2021,
Andrew Hamish Davidson - an inactive director whose contract began on 04 Jan 1995 and was terminated on 23 Nov 2021.
According to BizDb's information (last updated on 28 Feb 2024), the company uses 3 addresses: 492 Tramway Road, Rd 2, Leeston, 7682 (registered address),
492 Tramway Road, Rd 2, Leeston, 7682 (physical address),
492 Tramway Road, Rd 2, Leeston, 7682 (service address),
C/- P O Box 20519, Bishopdale, Christchurch, 8543 (postal address) among others.
Up until 01 Dec 2021, Glenloch Holdings Limited had been using Level 3, 111 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Young, Maria Stella Maris Antonia (an individual) located at Ilam, Christchurch postcode 8041. Glenloch Holdings Limited is classified as "Investment company operation" (ANZSIC K624050).
Principal place of activity
Unit 10, 333 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Level 3, 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Nov 2021 to 01 Dec 2021
Address #2: Unit 10, 333 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Apr 2011 to 19 Nov 2021
Address #3: Hastie Chartered Accountants Limited, Level 3, 151 Worcester Street, Christchurch New Zealand
Registered & physical address used from 02 Oct 2002 to 15 Apr 2011
Address #4: D.r & C.a Hastie, Level 3, 151 Worcester Street, Christchurch
Physical address used from 20 Sep 1999 to 02 Oct 2002
Address #5: C/- Lundy & Associates, Level 4, 315 Manchester Street, Christchurch
Physical address used from 20 Sep 1999 to 20 Sep 1999
Address #6: C/- Lundy & Associates, Level 4, 315 Manchester Street, Christchurch
Registered address used from 10 Mar 1999 to 02 Oct 2002
Address #7: C/ Lundy & Associates, Ibis House 1st Floor, 183 Hereford Street, Christchurch
Registered address used from 23 Jul 1997 to 10 Mar 1999
Address #8: C/ Lundy & Associates, Ibis House 1st Floor, 183 Hereford Street, Christchurch
Physical address used from 23 Jul 1997 to 20 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Young, Maria Stella Maris Antonia |
Ilam Christchurch 8041 New Zealand |
23 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Andrew Hamish |
Rd 2 Ohoka 7692 New Zealand |
04 Jan 1995 - 23 Nov 2021 |
Robert Noel Davidson - Director
Appointment date: 19 Nov 2021
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 19 Nov 2021
Andrew Hamish Davidson - Director (Inactive)
Appointment date: 04 Jan 1995
Termination date: 23 Nov 2021
Address: R D 6, Rangiora, 7476 New Zealand
Address used since 07 Sep 2015
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 08 Sep 2017
Wholesale 4wd Limited
Unit 10, 333 Harewood Road
Yaw Nz Limited
10/333 Harewood Road
Cust Investments Limited
Unit 10, 333 Harewood Road
Enlim Holdings Limited
Unit 10, 333 Harewood Road
Worcester Trustees (no.10) Limited
Unit 10, 333 Harewood Road
B.j. Phillips Properties Limited
Unit 10, 333 Harewood Road
Boston Capital Partners Limited
485 Papanui Road
Nzervio Limited
16 Sheffield Crescent
Pacific Investment Partners Limited
106 Gardiners Road
Parshelf 2012 Limited
124 St James Avenue
Wahb Group Limited
124 St James Avenue
Wbm Limited
165 Harewood Road