Glentanner Park (Mount Cook) Limited was incorporated on 23 Nov 1978 and issued an NZ business identifier of 9429040355948. The registered LTD company has been run by 8 directors: Ross Kenneth Ivey - an active director whose contract started on 04 Apr 1991,
Helen Mary Ivey - an active director whose contract started on 06 Jul 2000,
Ian K Kearney - an inactive director whose contract started on 05 Nov 1992 and was terminated on 06 Jul 2000,
Philippa Margaret Smith - an inactive director whose contract started on 08 Feb 1995 and was terminated on 06 Jul 2000,
Patricia Mary Ivey - an inactive director whose contract started on 10 Mar 1998 and was terminated on 06 Jul 2000.
According to our data (last updated on 29 Feb 2024), the company filed 1 address: 39 George Street, Timaru, 7910 (types include: physical, service).
Up to 16 Nov 2011, Glentanner Park (Mount Cook) Limited had been using 39 George Street, Timaru, Timaru as their registered address.
BizDb found old names for the company: from 23 Nov 1978 to 28 Jan 1992 they were named Glentanner Park Mount Cook Ltd.
A total of 1000 shares are issued to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Ivey, Ross Kenneth (an individual) located at Mount Cook Road, Lake Pukaki 7925,
Ivey, Helen Mary (an individual) located at Mount Cook Road, Lake Pukaki 7925.
Previous addresses
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 12 Nov 2010 to 16 Nov 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 30 Oct 2007 to 12 Nov 2010
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 23 Mar 2007 to 30 Oct 2007
Address: Lowe & Associates Accountants Ltd, Investment House, 145 Tancred St, Ashburton
Physical & registered address used from 08 Oct 2005 to 23 Mar 2007
Address: 145 Tancred Street, Ashburton
Physical address used from 15 Oct 1998 to 08 Oct 2005
Address: 144 Tancred Street, Ashburton
Registered address used from 17 Dec 1992 to 08 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ivey, Ross Kenneth |
Mount Cook Road Lake Pukaki 7925 New Zealand |
23 Nov 1978 - |
Individual | Ivey, Helen Mary |
Mount Cook Road Lake Pukaki 7925 New Zealand |
23 Nov 1978 - |
Ross Kenneth Ivey - Director
Appointment date: 04 Apr 1991
Address: Mount Cook Road, Lake Pukaki, 7925 New Zealand
Address used since 21 Oct 2015
Helen Mary Ivey - Director
Appointment date: 06 Jul 2000
Address: Mount Cook Road, Lake Pukaki, 7925 New Zealand
Address used since 21 Oct 2015
Ian K Kearney - Director (Inactive)
Appointment date: 05 Nov 1992
Termination date: 06 Jul 2000
Address: Richmond, Nelson,
Address used since 05 Nov 1992
Philippa Margaret Smith - Director (Inactive)
Appointment date: 08 Feb 1995
Termination date: 06 Jul 2000
Address: Avonhead, Christchurch,
Address used since 08 Feb 1995
Patricia Mary Ivey - Director (Inactive)
Appointment date: 10 Mar 1998
Termination date: 06 Jul 2000
Address: Mount Cook Road, Lake Pukaki,
Address used since 10 Mar 1998
Ian Kenneth Ivey - Director (Inactive)
Appointment date: 04 Apr 1991
Termination date: 10 Mar 1998
Address: Mount Cook Road, Lake Pukaki,
Address used since 04 Apr 1991
Meredith Douglas Lowe - Director (Inactive)
Appointment date: 05 Nov 1992
Termination date: 04 Jul 1996
Address: No 7 R D, Ashburton,
Address used since 05 Nov 1992
Edward Oral Sullivan - Director (Inactive)
Appointment date: 05 Nov 1992
Termination date: 27 Oct 1993
Address: Timaru,
Address used since 05 Nov 1992
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street