Shortcuts

Glamic Fifteen Limited

Type: NZ Limited Company (Ltd)
9429038812422
NZBN
599330
Company Number
Registered
Company Status
Current address
Level 2
16 Viaduct Harbour Avenue
Auckland New Zealand
Service address used since 14 Feb 2000
Level 2
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Office & delivery address used since 08 Oct 2020
1671
Shortland Street
Auckland 1140
New Zealand
Postal address used since 08 Oct 2020

Glamic Fifteen Limited, a registered company, was launched on 24 Aug 1993. 9429038812422 is the NZ business identifier it was issued. This company has been run by 7 directors: Grant Lawrence Helsby - an active director whose contract started on 30 Sep 1993,
Gary Rodney Lane - an active director whose contract started on 30 Sep 1993,
Kate Hughlings Gardiner - an active director whose contract started on 01 May 2009,
Diane Joan Harrop - an inactive director whose contract started on 23 May 1997 and was terminated on 01 May 2009,
Robert Paul Darvell - an inactive director whose contract started on 30 Sep 1993 and was terminated on 07 Oct 1996.
Updated on 11 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 (office address),
1671, Shortland Street, Auckland, 1140 (postal address),
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 (delivery address),
Level 2, 16 Viaduct Harbour Avenue, Auckland (service address) among others.
Glamic Fifteen Limited had been using Level 2, 136 Parnell Road, Parnell, Auckland as their physical address up until 14 Feb 2000.
A single entity controls all company shares (exactly 2 shares) - Lane, Gary Rodney - located at 1010, Herne Bay, Auckland.

Addresses

Principal place of activity

Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, 136 Parnell Road, Parnell, Auckland New Zealand

Physical address used from 14 Feb 2000 to 14 Feb 2000

Address #2: Level 2, 16 Viaduct Harbour Avenue, Auckland New Zealand

Registered address used from 14 Feb 2000 to 14 Feb 2000

Address #3: C/- Brompton Group Limited, Level 2, 136 Parnell Road, Parnell

Registered address used from 24 Oct 1995 to 14 Feb 2000

Address #4: 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 30 Sep 1993 to 24 Oct 1995

Contact info
64 9 3090803
03 Oct 2018 Phone
lina@lanes.co.nz
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Lane, Gary Rodney Herne Bay
Auckland
1011
New Zealand
Directors

Grant Lawrence Helsby - Director

Appointment date: 30 Sep 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 1993


Gary Rodney Lane - Director

Appointment date: 30 Sep 1993

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Nov 2009


Kate Hughlings Gardiner - Director

Appointment date: 01 May 2009

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 24 Mar 2014


Diane Joan Harrop - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 01 May 2009

Address: Mt Eden, Auckland,

Address used since 23 May 1997


Robert Paul Darvell - Director (Inactive)

Appointment date: 30 Sep 1993

Termination date: 07 Oct 1996

Address: Herne Bay, Auckland,

Address used since 30 Sep 1993


Vanessa Jane Syme - Director (Inactive)

Appointment date: 24 Aug 1993

Termination date: 30 Sep 1993

Address: St Heliers, Auckland,

Address used since 24 Aug 1993


Anne Louise Hall - Director (Inactive)

Appointment date: 24 Aug 1993

Termination date: 30 Sep 1993

Address: Remuera, Auckland,

Address used since 24 Aug 1993