Shortcuts

Glamuzina Corporation Limited

Type: NZ Limited Company (Ltd)
9429039222879
NZBN
468354
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical address used since 14 Apr 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 30000
Individual Patrick Castle Newmarket
Auckland
1023
New Zealand
Director Phillip John Glamuzina Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham Keith Glamuzina Remuera
Individual Patricia Jean Glamuzina Remuera
Individual Patricia Jean Glamuzina Remuera
Individual Graham Keith Glamuzina Epsom
Auckland
1023
New Zealand
Directors

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

Nearby companies

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