A W Glennie & Co Limited, a registered company, was registered on 20 Jan 1936. 9429040284071 is the NZ business number it was issued. This company has been run by 5 directors: Dean Hall - an active director whose contract began on 26 Mar 2009,
Muriel Hall - an inactive director whose contract began on 17 Jun 2002 and was terminated on 06 Apr 2009,
Dean Frederick Hall - an inactive director whose contract began on 29 Nov 1990 and was terminated on 17 Jun 2002,
Dawn Elizabeth Hall - an inactive director whose contract began on 18 Nov 1997 and was terminated on 17 Jun 2002,
Randall Frederick Hall - an inactive director whose contract began on 29 Nov 1990 and was terminated on 26 Jun 1997.
Updated on 25 Feb 2024, our data contains detailed information about 1 address: 24A Gardner Place, Gisborne (types include: physical, registered).
A W Glennie & Co Limited had been using 23 Tukura Road, Gisborne as their physical address up to 07 May 2009.
A total of 180000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 60000 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60000 shares (33.33 per cent). Lastly we have the third share allocation (60000 shares 33.33 per cent) made up of 3 entities.
Previous addresses
Address #1: 23 Tukura Road, Gisborne
Physical address used from 09 Nov 2004 to 07 May 2009
Address #2: 23 Tukura Road, Gisborne
Registered address used from 11 Aug 2004 to 07 May 2009
Address #3: 19 Graham Road, Gisborne
Registered address used from 24 Jun 2002 to 11 Aug 2004
Address #4: 348 Gladstone Rd, Gisborne
Registered address used from 05 Dec 2001 to 24 Jun 2002
Address #5: 19 Graham Road, Gisborne
Physical address used from 26 Jun 1997 to 09 Nov 2004
Address #6: 348 Gladstone Road, Gisborne
Physical address used from 26 Jun 1997 to 26 Jun 1997
Basic Financial info
Total number of Shares: 180000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Hall, Dean Frederick |
Gisborne |
20 Jan 1936 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Individual | Hall, Muriel Beatrice |
Inner Kaiti Gisborne 4010 New Zealand |
20 Jan 1936 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Individual | Hall, Dean Frederick |
Gisborne |
20 Jan 1936 - |
Individual | Hall, Jan |
Okitu Gisborne 4010 New Zealand |
30 Apr 2009 - |
Individual | Evans, Lyall |
Wainui Gisborne 4010 New Zealand |
30 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Dawn Elizabeth |
Gisborne |
20 Jan 1936 - 10 Nov 2005 |
Individual | Hall, Estate Of Randall |
Cnr Lowe Street & Childers Road Gisborne |
20 Jan 1936 - 10 Nov 2005 |
Other | Hall Reed Trust-trustees (dawn & Philip Reed, Douglas Coulter) |
Inner Kaiti Gisborne 4010 New Zealand |
10 Nov 2005 - 17 Jul 2020 |
Dean Hall - Director
Appointment date: 26 Mar 2009
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 03 Nov 2015
Muriel Hall - Director (Inactive)
Appointment date: 17 Jun 2002
Termination date: 06 Apr 2009
Address: Gisborne,
Address used since 17 Jun 2002
Dean Frederick Hall - Director (Inactive)
Appointment date: 29 Nov 1990
Termination date: 17 Jun 2002
Address: Gisborne,
Address used since 29 Nov 1990
Dawn Elizabeth Hall - Director (Inactive)
Appointment date: 18 Nov 1997
Termination date: 17 Jun 2002
Address: Gisborne,
Address used since 18 Nov 1997
Randall Frederick Hall - Director (Inactive)
Appointment date: 29 Nov 1990
Termination date: 26 Jun 1997
Address: Gisborne,
Address used since 29 Nov 1990
Darton Field Aviation Charitable Trust
55 Grant Road
Dunstan And Kinge Limited
36 Grant Road
Oceania South Limited
53 Grant Road
L H Company Limited
12 Gardner Place
Poverty Bay Wine Estates Limited
10a Gardner Place
Sorensen Capital Limited
10a Gardner Place