Glengyle Knitwear (N.z.) Limited, a registered company, was registered on 09 Jun 1988. 9429039450135 is the business number it was issued. The company has been run by 5 directors: Wayne Gilbert Ashworth - an active director whose contract started on 19 Jun 1992,
Steven James Hessey - an active director whose contract started on 02 Jul 2012,
Ebony Judith Hessey - an active director whose contract started on 02 Jul 2012,
Neil Carthew Wakefield - an inactive director whose contract started on 19 Jun 1992 and was terminated on 20 Dec 1996,
Colin Norman Wakefield - an inactive director whose contract started on 19 Jun 1992 and was terminated on 20 Dec 1996.
Last updated on 08 Apr 2024, our data contains detailed information about 2 addresses this company registered, specifically: 260 Manukau Road, Epsom, Auckland, 1023 (registered address),
260 Manukau Road, Epsom, Auckland, 1023 (service address),
561 Mount Albert Road, Royal Oak, Auckland, 1023 (physical address).
Glengyle Knitwear (N.z.) Limited had been using 561 Mount Albert Road, Royal Oak, Auckland as their registered address until 22 May 2023.
Old names for this company, as we found at BizDb, included: from 15 Sep 1988 to 24 Nov 1988 they were called Glengyle Knitwear (1988) Limited, from 09 Jun 1988 to 15 Sep 1988 they were called Divine Design Limited.
A total of 300000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0%). Lastly there is the 3rd share allocation (299998 shares 100%) made up of 3 entities.
Previous addresses
Address #1: 561 Mount Albert Road, Royal Oak, Auckland, 1023 New Zealand
Registered & service address used from 03 Jul 2019 to 22 May 2023
Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 21 Mar 2013 to 03 Jul 2019
Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 11 Jun 2012 to 21 Mar 2013
Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 11 Jun 2012 to 03 Jul 2019
Address #5: Bowden Impey & Sage, Parnell House 470 Parnell Rd, 470 Parnell Rd Parnell, Auckland
Registered & physical address used from 29 May 2001 to 29 May 2001
Address #6: Hayes Knight, Parnell House 470 Parnell Rd, 470 Parnell Rd Parnell, Auckland New Zealand
Registered & physical address used from 29 May 2001 to 11 Jun 2012
Basic Financial info
Total number of Shares: 300000
Annual return filing month: May
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Hessey, Steven James |
Onehunga Auckland 1061 New Zealand |
13 Jul 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hessey, Ebony Judith |
Onehunga Auckland 1061 New Zealand |
13 Jul 2012 - |
Shares Allocation #3 Number of Shares: 299998 | |||
Director | Ashworth, Wayne Gilbert |
Mount Maunganui 3116 New Zealand |
13 Jul 2012 - |
Director | Hessey, Ebony Judith |
Onehunga Auckland 1061 New Zealand |
13 Jul 2012 - |
Director | Hessey, Steven James |
Onehunga Auckland 1061 New Zealand |
13 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wayne Ashworth Trustees Limited Shareholder NZBN: 9429032626384 Company Number: 2159415 |
03 Nov 2008 - 13 Jul 2012 | |
Individual | Ashworth, Wayne Gilbert |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 May 2004 - 13 Jul 2012 |
Entity | Wayne Ashworth Trustees Limited Shareholder NZBN: 9429032626384 Company Number: 2159415 |
03 Nov 2008 - 13 Jul 2012 | |
Individual | Ashworth, Wayne Gilbert |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Nov 2008 - 13 Jul 2012 |
Wayne Gilbert Ashworth - Director
Appointment date: 19 Jun 1992
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 May 2016
Steven James Hessey - Director
Appointment date: 02 Jul 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Jul 2012
Ebony Judith Hessey - Director
Appointment date: 02 Jul 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Jul 2012
Neil Carthew Wakefield - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 20 Dec 1996
Address: Mission Bay,
Address used since 19 Jun 1992
Colin Norman Wakefield - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 20 Dec 1996
Address: Belmont,
Address used since 19 Jun 1992
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road