Shortcuts

A W Glennie & Co Limited

Type: NZ Limited Company (Ltd)
9429040284071
NZBN
151261
Company Number
Registered
Company Status
Current address
24a Gardner Place
Gisborne
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Apr 2009
24a Gardner Place
Gisborne New Zealand
Physical & registered & service address used since 07 May 2009

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60000
Individual Hall, Dean Frederick Gisborne
Shares Allocation #2 Number of Shares: 60000
Individual Hall, Muriel Beatrice Inner Kaiti
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 60000
Individual Hall, Dean Frederick Gisborne
Individual Hall, Jan Okitu
Gisborne
4010
New Zealand
Individual Evans, Lyall Wainui
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Dawn Elizabeth Gisborne
Individual Hall, Estate Of Randall Cnr Lowe Street & Childers Road
Gisborne
Other Hall Reed Trust-trustees (dawn & Philip Reed, Douglas Coulter) Inner Kaiti
Gisborne
4010
New Zealand
Directors

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

Nearby companies