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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bibby, Nicholas Lancelot |
Saint Johns Auckland 1072 New Zealand |
29 Apr 1993 - |
Individual | Austad, John |
Eastbourne New Zealand |
29 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sarginson, Warren Douglas |
Eastbourne Wellington |
29 Apr 1993 - 11 Feb 2011 |
Individual | Sarginson, Patricia |
Eastbourne New Zealand |
31 Oct 2003 - 11 Feb 2011 |
Individual | Bibby, Lancelot Sherwood |
Glen Innes, Auckland New Zealand |
29 Apr 1993 - 05 May 2011 |
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
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