Glamuzina Corporation Limited was incorporated on 23 Apr 1990 and issued a business number of 9429039222879. This registered LTD company has been supervised by 4 directors: Suanne Maria Glamuzina - an active director whose contract started on 20 Sep 2019,
Phillip John Glamuzina - an active director whose contract started on 20 Sep 2019,
Graham Keith Glamuzina - an inactive director whose contract started on 23 Apr 1990 and was terminated on 02 Jun 2019,
Joseph Noel Whitham - an inactive director whose contract started on 23 Apr 1990 and was terminated on 31 Jul 1995.
According to our information (updated on 03 Aug 2021), this company registered 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Up until 14 Apr 2020, Glamuzina Corporation Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb found other names for this company: from 23 Apr 1990 to 23 Aug 1995 they were named Certified Technology International Limited.
A total of 30000 shares are allocated to 1 group (2 shareholders in total). In the first group, 30000 shares are held by 2 entities, namely:
Patrick Castle (an individual) located at Newmarket, Auckland postcode 1023,
Phillip Glamuzina (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 21 Dec 2009 to 14 Apr 2020
Address: Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City
Registered & physical address used from 26 Mar 2007 to 21 Dec 2009
Address: 52 Rosebank Road, Avondale, Auckland
Physical address used from 01 Jul 1997 to 26 Mar 2007
Address: 36 Shaddock Street, Mt Eden, Auckland
Registered address used from 01 Sep 1995 to 26 Mar 2007
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 10 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Patrick Castle |
Newmarket Auckland 1023 New Zealand |
02 Oct 2019 - |
Director | Phillip John Glamuzina |
Remuera Auckland 1050 New Zealand |
02 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham Keith Glamuzina |
Remuera |
23 Apr 1990 - 02 Oct 2019 |
Individual | Patricia Jean Glamuzina |
Remuera |
23 Apr 1990 - 06 Apr 2017 |
Individual | Patricia Jean Glamuzina |
Remuera |
23 Apr 1990 - 06 Apr 2017 |
Individual | Graham Keith Glamuzina |
Epsom Auckland 1023 New Zealand |
23 Apr 1990 - 02 Oct 2019 |
Suanne Maria Glamuzina - Director
Appointment date: 20 Sep 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Sep 2019
Phillip John Glamuzina - Director
Appointment date: 20 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2019
Graham Keith Glamuzina - Director (Inactive)
Appointment date: 23 Apr 1990
Termination date: 02 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2015
Joseph Noel Whitham - Director (Inactive)
Appointment date: 23 Apr 1990
Termination date: 31 Jul 1995
Address: Manurewa,
Address used since 23 Apr 1990
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway