Shortcuts

Glenlochy Investments Limited

Type: NZ Limited Company (Ltd)
9429038595479
NZBN
650767
Company Number
Registered
Company Status
Current address
341 Queen Street
Masterton
Masterton 5810
New Zealand
Registered address used since 15 Nov 2011
87 Chapel Street
Masterton 5810
New Zealand
Physical & service address used since 13 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 81
Individual Stewart, Alan Grant Masterton
Masterton
5810
New Zealand
Individual Hoggard, Ian John Masterton
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Hoggard, Lawson Ian Rd 6
Masterton
5886
New Zealand
Shares Allocation #3 Number of Shares: 7
Individual Hoggard, Matthew Edwin Masterton
Directors

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

Nearby companies

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