Shortcuts

Glen Innes Investments Limited

Type: NZ Limited Company (Ltd)
9429038884078
NZBN
577670
Company Number
Registered
Company Status
Current address
Unit 6 18 Hannigan Dr
Mt Wellington
Auckland 1072
New Zealand
Physical & service address used since 30 Oct 2012
Unit 6, 18 Hannigan Dr
Mt Wellington
Auckland 1072
New Zealand
Registered address used since 30 Oct 2012
Unit 6, 18 Hannigan Dr
Mt Wellington
Auckland 1072
New Zealand
Delivery & office address used since 03 Oct 2019

Glen Innes Investments Limited was incorporated on 29 Apr 1993 and issued a business number of 9429038884078. This registered LTD company has been supervised by 6 directors: Nicholas Lancelot Bibby - an active director whose contract started on 28 Oct 2009,
Lancelot Sherwood Bibby - an inactive director whose contract started on 02 Nov 1993 and was terminated on 06 May 2011,
Warren Douglas Sarginson - an inactive director whose contract started on 17 Feb 2010 and was terminated on 19 Jan 2011,
Warren Douglas Sarginson - an inactive director whose contract started on 02 Nov 1993 and was terminated on 15 Mar 2009,
Micheal Eric Gould - an inactive director whose contract started on 03 May 1994 and was terminated on 15 Oct 1995.
As stated in our information (updated on 21 Mar 2024), the company registered 4 addresses: Unit 6, 18 Hannigan Dr, Mt Wellington, Auckland, 1072 (delivery address),
Glen Innes Investments Ltd, P O Box 18 129, Glen Innes, 1072 (postal address),
Unit 6, 18 Hannigan Dr, Mt Wellington, Auckland, 1072 (office address),
Unit 6 18 Hannigan Dr, Mt Wellington, Auckland, 1072 (physical address) among others.
Up until 30 Oct 2012, Glen Innes Investments Limited had been using 45-47 Queens Drive, Lower Hutt as their physical address.
BizDb identified past names for the company: from 10 Nov 1993 to 05 May 2011 they were called Clearview Building Auckland Limited, from 29 Apr 1993 to 10 Nov 1993 they were called Giblaw Formations No.162 Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Bibby, Nicholas Lancelot (an individual) located at Saint Johns, Auckland postcode 1072,
Austad, John (an individual) located at Eastbourne.

Addresses

Other active addresses

Address #4: Glen Innes Investments Ltd, P O Box 18 129, Glen Innes, 1072 New Zealand

Postal address used from 03 Oct 2019

Principal place of activity

Unit 6, 18 Hannigan Dr, Mt Wellington, Auckland, 1072 New Zealand


Previous addresses

Address #1: 45-47 Queens Drive, Lower Hutt New Zealand

Physical & registered address used from 19 Oct 2007 to 30 Oct 2012

Address #2: 73-75 Queens Drive, Lower Hutt

Physical address used from 13 Nov 2000 to 13 Nov 2000

Address #3: 75 Queens Drive, Lower Hutt

Physical address used from 13 Nov 2000 to 19 Oct 2007

Address #4: 73-75 Queens Drive, Lower Hutt

Registered address used from 13 Nov 2000 to 19 Oct 2007

Contact info
64 09527 4580
03 Oct 2019 Phone
nick@clearviewpackaging.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 22 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bibby, Nicholas Lancelot Saint Johns
Auckland
1072
New Zealand
Individual Austad, John Eastbourne

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sarginson, Warren Douglas Eastbourne
Wellington
Individual Sarginson, Patricia Eastbourne

New Zealand
Individual Bibby, Lancelot Sherwood Glen Innes, Auckland

New Zealand
Directors

Nicholas Lancelot Bibby - Director

Appointment date: 28 Oct 2009

Address: St Johns, Auckland, 1072 New Zealand

Address used since 06 Oct 2022

Address: Ranui, Auckland, 0612 New Zealand

Address used since 22 Oct 2012

Address: Ranui, Auckland, 0612 New Zealand

Address used since 08 Oct 2018


Lancelot Sherwood Bibby - Director (Inactive)

Appointment date: 02 Nov 1993

Termination date: 06 May 2011

Address: Glen Innes, Auckalnd,

Address used since 02 Nov 1993


Warren Douglas Sarginson - Director (Inactive)

Appointment date: 17 Feb 2010

Termination date: 19 Jan 2011

Address: Eastbourne, Lower Hutt 5010,

Address used since 17 Feb 2010


Warren Douglas Sarginson - Director (Inactive)

Appointment date: 02 Nov 1993

Termination date: 15 Mar 2009

Address: Eastbourne, Wellington,

Address used since 02 Nov 1993


Micheal Eric Gould - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 15 Oct 1995

Address: Heretaunga,

Address used since 03 May 1994


William Newton Sheat - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 15 Oct 1995

Address: Lower Hutt,

Address used since 03 May 1994

Nearby companies

My Kitchen Factory Limited
Unit 10, 18 Hannigan Drive

Sunrise Cuisine Limited
Unit 10, 18 Hannigan Drive

Skinfood New Zealand Limited
2/20 Hannigan Drive

Clearview Packaging Limited
Unit 6 18-20 Hannnigan Dr

Dri-trik Ingredients New Zealand Limited
16 Hannigan Drive

Xilinmen (2008) Cleaning Services Limited
16 Hannigan Drive