Shortcuts

Glengyle Knitwear (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039450135
NZBN
394045
Company Number
Registered
Company Status
Current address
561 Mount Albert Road
Royal Oak
Auckland 1023
New Zealand
Physical address used since 03 Jul 2019
260 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 22 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Hessey, Steven James Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hessey, Ebony Judith Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 299998
Director Ashworth, Wayne Gilbert Mount Maunganui
3116
New Zealand
Director Hessey, Ebony Judith Onehunga
Auckland
1061
New Zealand
Director Hessey, Steven James Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wayne Ashworth Trustees Limited
Shareholder NZBN: 9429032626384
Company Number: 2159415
Individual Ashworth, Wayne Gilbert Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Wayne Ashworth Trustees Limited
Shareholder NZBN: 9429032626384
Company Number: 2159415
Individual Ashworth, Wayne Gilbert Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

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

Nearby companies

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