Shortcuts

Gladford Holdings Limited

Type: NZ Limited Company (Ltd)
9429039361622
NZBN
422628
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 07 Sep 2022

Gladford Holdings Limited, a registered company, was registered on 13 Feb 1989. 9429039361622 is the NZBN it was issued. The company has been supervised by 2 directors: William George Nichol - an active director whose contract began on 13 Feb 1989,
Shona Elizabeth Buchanan Nichol - an inactive director whose contract began on 13 Feb 1989 and was terminated on 18 Oct 2013.
Updated on 02 May 2024, BizDb's database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Gladford Holdings Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address until 07 Sep 2022.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 251 shares (25.1 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 499 shares (49.9 per cent). Lastly there is the third share allotment (250 shares 25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 08 Nov 2018 to 07 Sep 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 02 Sep 2011 to 08 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 08 Nov 2018

Address: Coopers & Lybrand, Level 1, Forsyth Barr House, The Otagon, Dunedin

Physical address used from 31 Aug 1998 to 31 Aug 1998

Address: C/o Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin

Registered address used from 31 Aug 1998 to 31 Aug 1998

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 31 Aug 1998 to 02 Sep 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 31 Aug 1998 to 19 Jul 2011

Address: Coopers & Lybrand, Fifth Floor 9-11 Bond Street, Mutual Finance Buildings, Dunedin

Registered address used from 04 May 1992 to 31 Aug 1998

Address: Coopers & Lybrand, Forsyth Barr House, The Otagon, Dunedin

Physical address used from 20 Feb 1992 to 31 Aug 1998

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 251
Individual Nichol, William George R D 2
Mosgiel 9092

New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Downie Stewart Trustee 2011 Limited
Shareholder NZBN: 9429031319867
Dunedin Central
Dunedin
9016
New Zealand
Individual Nichol, William George R D 2
Mosgiel 9092

New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Hammer, John David Mosgiel
Mosgiel
9024
New Zealand
Individual Nichol, William George R D 2
Mosgiel 9092

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nichol, Shona Elizabeth Buchanan R D 2
Mosgiel 9092

New Zealand
Individual Armitage, W D S P O Box 1345
Dunedin
Individual Hammer, John David Mosgiel

New Zealand
Individual Nichol, Shona Elizabeth R D 2
Mosgiel 9092

New Zealand
Directors

William George Nichol - Director

Appointment date: 13 Feb 1989

Address: R D 2, Mosgiel, 9092 New Zealand

Address used since 07 Oct 2015


Shona Elizabeth Buchanan Nichol - Director (Inactive)

Appointment date: 13 Feb 1989

Termination date: 18 Oct 2013

Address: R D 2, Mosgiel 9092,

Address used since 24 Aug 2009

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street