Shortcuts

Glen Colwyn Station Limited

Type: NZ Limited Company (Ltd)
9429038737541
NZBN
618693
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Glen Colwyn Station Limited, a registered company, was started on 02 Jun 1993. 9429038737541 is the business number it was issued. This company has been managed by 9 directors: Margaret Keitha Gualter - an active director whose contract started on 01 Aug 2001,
Warren Seymour Gualter - an active director whose contract started on 02 Mar 2014,
Keith Murray Gualter - an active director whose contract started on 02 Mar 2014,
David Nigel Gualter - an active director whose contract started on 02 Mar 2014,
Ian Alister Gualter - an inactive director whose contract started on 02 Jun 1993 and was terminated on 26 Feb 2016.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: registered, physical).
Glen Colwyn Station Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up until 05 May 2021.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 1200 shares (12%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2600 shares (26%). Finally there is the 3rd share allocation (3800 shares 38%) made up of 1 entity.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 19 Mar 2020 to 05 May 2021

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Oct 2014 to 19 Mar 2020

Address: 128 Riccarton Road, Riccarton, Christchurch, 8440 New Zealand

Physical & registered address used from 06 Dec 2010 to 13 Oct 2014

Address: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand

Registered & physical address used from 02 Mar 2009 to 06 Dec 2010

Address: 128 Riccarton Road, Christchurch

Registered & physical address used from 12 Mar 2008 to 02 Mar 2009

Address: Neil Stevenson & Co Ltd, Chartered Accountant, 322 Riccarton Road, Christchurch

Registered & physical address used from 28 Mar 2002 to 12 Mar 2008

Address: G C Davis, Chartered Accountant, 118 Victoria Street, Christchurch

Registered address used from 09 Apr 2001 to 28 Mar 2002

Address: G C Davis, Chartered Accountant, 118 Victoria Street, Christchurch

Physical address used from 09 Apr 2001 to 09 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Gualter, Peter James Lake Tekapo
Twizel
7999
New Zealand
Shares Allocation #2 Number of Shares: 2600
Individual Gualter, Margaret Keitha Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 3800
Individual Gualter, David Nigel Rd 2
Tai Tapu
7672
New Zealand
Shares Allocation #4 Number of Shares: 1200
Individual Gualter, Warren Seymour Lake Tekapo
Twizel
7999
New Zealand
Shares Allocation #5 Number of Shares: 1200
Individual Gualter, Keith Murray Rd 4
Christchurch
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gualter, Ian Alister Rangiora
Rangiora
7400
New Zealand
Directors

Margaret Keitha Gualter - Director

Appointment date: 01 Aug 2001

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 Apr 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 18 Jul 2014


Warren Seymour Gualter - Director

Appointment date: 02 Mar 2014

Address: Lake Tekapo, Twizel, 7999 New Zealand

Address used since 29 Mar 2017


Keith Murray Gualter - Director

Appointment date: 02 Mar 2014

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 02 Mar 2014


David Nigel Gualter - Director

Appointment date: 02 Mar 2014

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 02 Apr 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 02 Mar 2014


Ian Alister Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 26 Feb 2016

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 18 Jul 2014


Peter James Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 16 Jul 2001

Address: State Highway 1, Parnassus,

Address used since 02 Jun 1993


Warren Seymour Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 16 Jul 2001

Address: Geraldine,

Address used since 02 Jun 1993


David Nigel Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 16 Jul 2001

Address: Christchurch,

Address used since 02 Jun 1993


Keith Murray Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 16 Jul 2001

Address: State Highway 1, Parnassus,

Address used since 02 Jun 1993

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road