Shortcuts

Glentanner Park (mount Cook) Limited

Type: NZ Limited Company (Ltd)
9429040355948
NZBN
139300
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & service & registered address used since 16 Nov 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Ivey, Ross Kenneth Mount Cook Road
Lake Pukaki 7925

New Zealand
Individual Ivey, Helen Mary Mount Cook Road
Lake Pukaki 7925

New Zealand
Directors

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

Nearby companies

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