Glacier Investments Limited, a registered company, was started on 13 Mar 1990. 9429039241504 is the NZ business identifier it was issued. This company has been run by 5 directors: Jennie Sew Hoy - an active director whose contract began on 18 Jun 1991,
Angela Carol Sew Hoy - an active director whose contract began on 18 Jun 1991,
Donald Sew Hoy - an active director whose contract began on 16 Nov 1999,
Deborah Sew Hoy - an inactive director whose contract began on 31 May 2008 and was terminated on 15 Dec 2017,
Valerie Patricia Haggerty - an inactive director whose contract began on 18 Jun 1991 and was terminated on 13 May 1993.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: registered, physical).
Glacier Investments Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address up to 04 May 2018.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group includes 3490 shares (34.9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (15 per cent). Finally the 3rd share allotment (2505 shares 25.05 per cent) made up of 1 entity.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 25 Aug 2010 to 04 May 2018
Address: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 23 Apr 2005 to 25 Aug 2010
Address: C/- Deloittetouche Tohmatsu, Level 8 Wilson Neill House, 481 Moray Place, Dunedin
Registered address used from 02 May 1994 to 23 Apr 2005
Address: C/- Deloitte Haskins & Sells, Level 8 Wilson Neill House, 481 Moray Place, Dunedin
Registered address used from 02 May 1994 to 02 May 1994
Address: -
Physical address used from 21 Feb 1992 to 23 Apr 2005
Address: Deloitte Touche Tohmatsu, Level 8 Otago House, 481 Moray Place, Dunedin
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3490 | |||
| Individual | Sew Hoy, Angela |
Remuera Auckland 1050 New Zealand |
29 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Individual | Sew Hoy, Vicki |
One Tree Hill Auckland 1061 New Zealand |
29 Apr 2004 - |
| Shares Allocation #3 Number of Shares: 2505 | |||
| Individual | Sew Hoy, Donald |
Epsom Auckland |
13 Mar 1990 - |
| Shares Allocation #4 Number of Shares: 2505 | |||
| Individual | Sew Hoy, Jennie |
Epsom Auckland |
13 Mar 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sew Hoy, Deborah |
Auckland New Zealand |
29 Apr 2004 - 18 Mar 2020 |
Jennie Sew Hoy - Director
Appointment date: 18 Jun 1991
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Jun 1991
Angela Carol Sew Hoy - Director
Appointment date: 18 Jun 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Apr 2019
Address: Auckland, 1061 New Zealand
Address used since 29 May 2015
Donald Sew Hoy - Director
Appointment date: 16 Nov 1999
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Nov 1999
Deborah Sew Hoy - Director (Inactive)
Appointment date: 31 May 2008
Termination date: 15 Dec 2017
Address: Auckland, 1061 New Zealand
Address used since 29 May 2015
Valerie Patricia Haggerty - Director (Inactive)
Appointment date: 18 Jun 1991
Termination date: 13 May 1993
Address: Mosgiel,
Address used since 18 Jun 1991
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House