Glenlochy Investments Limited, a registered company, was launched on 28 Jun 1995. 9429038595479 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Ian John Hoggard - an active director whose contract began on 01 Jul 1997,
Alan Grant Stewart - an inactive director whose contract began on 09 Mar 2012 and was terminated on 07 Jun 2016,
Malcolm John Lambert Mcdougall - an inactive director whose contract began on 12 Jul 1995 and was terminated on 01 Jul 1997,
Graeme John Wilson - an inactive director whose contract began on 12 Jul 1995 and was terminated on 01 Jul 1997,
Jonathan Patrick Savage - an inactive director whose contract began on 28 Jun 1995 and was terminated on 12 Jul 1995.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 87 Chapel Street, Masterton, 5810 (physical address),
87 Chapel Street, Masterton, 5810 (service address),
341 Queen Street, Masterton, Masterton, 5810 (registered address).
Glenlochy Investments Limited had been using 87 Chapel Street, Masterton as their physical address until 13 Jul 2020.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 81 shares (81 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 12 shares (12 per cent). Finally the next share allocation (7 shares 7 per cent) made up of 1 entity.
Previous addresses
Address #1: 87 Chapel Street, Masterton, 5810 New Zealand
Physical address used from 12 Jul 2019 to 13 Jul 2020
Address #2: 341 Queen Street, Masterton, Masterton, 5810 New Zealand
Physical address used from 15 Nov 2011 to 12 Jul 2019
Address #3: Level 1, 50 Customhouse Quay, Wellington, 6001 New Zealand
Registered & physical address used from 11 Aug 2010 to 15 Nov 2011
Address #4: Level 1, 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 30 Sep 2008 to 11 Aug 2010
Address #5: 99 Customhouse Quay, Wellington
Registered & physical address used from 22 Nov 2007 to 30 Sep 2008
Address #6: Level 3, 32 Waring Taylor Street, Wellington
Registered & physical address used from 21 Jul 2003 to 22 Nov 2007
Address #7: C/ Majestic Motors Limited, Cnr Dixon & Harlequin Streets, Masterton
Registered address used from 16 Oct 1998 to 21 Jul 2003
Address #8: Level 2, B D O House, 99-105 Customhouse Quay, Wellington
Physical address used from 16 Oct 1998 to 21 Jul 2003
Address #9: Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington
Physical address used from 16 Oct 1998 to 16 Oct 1998
Address #10: At The Offices Of Hogg Young Cathie, Chartered Accountant, 99-105 Customhouse Quay, Wellington
Registered address used from 22 Dec 1997 to 16 Oct 1998
Address #11: The Offices Of Willis Bond & Company Ltd, Level 2 B D O House, 99-105 Customhouse Quay, Wellington
Registered address used from 02 Aug 1997 to 22 Dec 1997
Address #12: Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington
Registered address used from 21 Jul 1995 to 02 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 81 | |||
Individual | Stewart, Alan Grant |
Masterton Masterton 5810 New Zealand |
28 Jun 1995 - |
Individual | Hoggard, Ian John |
Masterton Masterton 5810 New Zealand |
28 Jun 1995 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Hoggard, Lawson Ian |
Rd 6 Masterton 5886 New Zealand |
28 Jun 1995 - |
Shares Allocation #3 Number of Shares: 7 | |||
Individual | Hoggard, Matthew Edwin |
Masterton |
28 Jun 1995 - |
Ian John Hoggard - Director
Appointment date: 01 Jul 1997
Address: Masterton, 5810 New Zealand
Address used since 16 Jul 2015
Alan Grant Stewart - Director (Inactive)
Appointment date: 09 Mar 2012
Termination date: 07 Jun 2016
Address: Masterton, Masterton, 5810 New Zealand
Address used since 09 Mar 2012
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 01 Jul 1997
Address: Lowry Bay, Wellington,
Address used since 12 Jul 1995
Graeme John Wilson - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 01 Jul 1997
Address: Kelburn, Wellington,
Address used since 12 Jul 1995
Jonathan Patrick Savage - Director (Inactive)
Appointment date: 28 Jun 1995
Termination date: 12 Jul 1995
Address: Mt Victoria, Wellington,
Address used since 28 Jun 1995
Andrew James Stewart - Director (Inactive)
Appointment date: 28 Jun 1995
Termination date: 12 Jul 1995
Address: Kelburn, Wellington,
Address used since 28 Jun 1995
Auto Imports & Wholesale Limited
341 Queen Street
Majestic Motors Limited
341 Queen Street
Masterton Open Bretheran Trust Board
337 & 339 Queen St
Rinse & Spin Limited
339 Queen Street
Premier Workshop Limited
331 Queen Street
Trails Wairarapa Trust
Reap House