Glenholm Industries Limited, a registered company, was started on 08 Nov 1974. 9429040500799 is the NZBN it was issued. "Warehousing nec" (ANZSIC I530970) is how the company is classified. The company has been run by 3 directors: David Malcolm Glen - an active director whose contract began on 12 Nov 1991,
Sandra Louise Jones - an active director whose contract began on 25 Sep 2019,
William Dennis Buchanan - an inactive director whose contract began on 12 Nov 1991 and was terminated on 18 Dec 1992.
Updated on 30 Mar 2024, our data contains detailed information about 5 addresses this company uses, namely: 16 Pauanui Bvld, Pauanui, 3579 (office address),
16 Pauanui Bvld, Pauanui, 3579 (delivery address),
16 Pauanui Bvld, Pauanui, 3579 (registered address),
16 Pauanui Bvld, Pauanui, 3579 (physical address) among others.
Glenholm Industries Limited had been using 3/ 13 Rupeke Place, Henderson, Auckland as their physical address up until 29 Sep 2020.
Old names used by this company, as we managed to find at BizDb, included: from 04 Dec 1991 to 10 Jul 1996 they were named Baby Hammock Products Nz Limited, from 14 Jul 1982 to 04 Dec 1991 they were named Glenholm Holdings Limited and from 08 Nov 1974 to 14 Jul 1982 they were named Bergoyne Holdings Limited.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group consists of 150 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150 shares (50%).
Other active addresses
Address #4: 16 Pauanui Bvld, Pauanui, 3579 New Zealand
Registered & physical & service address used from 29 Sep 2020
Address #5: 16 Pauanui Bvld, Pauanui, 3579 New Zealand
Office & delivery address used from 24 Sep 2023
Principal place of activity
2 Rangatira Road E 20, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 3/ 13 Rupeke Place, Henderson, Auckland, 0650 New Zealand
Physical & registered address used from 09 Sep 2011 to 29 Sep 2020
Address #2: 3/ 13 Rupeke Place, Henderson, Waitakere 0650 New Zealand
Physical & registered address used from 18 Sep 2007 to 09 Sep 2011
Address #3: 3/13 Rupeke Place, Henderson, Auckland
Registered address used from 11 Oct 2002 to 18 Sep 2007
Address #4: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #5: 3/13 Rupeke Place, Henderson, Auckland
Physical address used from 01 Jul 1997 to 18 Sep 2007
Address #6: Second Fl, Stewart Dawson House, 153 Queen St, Auckland 1
Registered address used from 18 Nov 1991 to 11 Oct 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Glen, David Malcolm |
Pauanui Beach 3579 New Zealand |
08 Nov 1974 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Jones, Sandra Louise |
South Guildford Perth 6104 Australia |
01 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glen, Bruce David |
Pukekohe |
31 Mar 2005 - 31 Mar 2005 |
David Malcolm Glen - Director
Appointment date: 12 Nov 1991
Address: Pauanui, 3546 New Zealand
Address used since 05 Sep 2022
Address: Pauanui, Pauanui Beach, 3546 New Zealand
Address used since 01 Jan 2005
Sandra Louise Jones - Director
Appointment date: 25 Sep 2019
Address: South Guildford, Perth, 6104 Australia
Address used since 15 Jul 2023
Address: Perth, 6104 Australia
Address used since 25 Sep 2019
William Dennis Buchanan - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 18 Dec 1992
Address: New Lynn, Auckland,
Address used since 12 Nov 1991
Tack & Weld Services Limited
15b Rupeke Place
T & G Properties (2004) Limited
40 Keeling Road
Estore Nz Limited
Suite F2, 50 Keeling Road
Erstich Construction Limited
Flat 1, 37 Garelja Road
Katipo Limited
38 Keeling Road
Fuel Tab Global Limited
26 Keeling Road
Geo Business Solutions Limited
140-c Canal Road
Iaccounting Services Limited
115c Sturges Road
Mihini Storage Limited
Mihini Storage Limited
Qicheng Company Limited
22 Cartmel Avenue
Target Contract Services Limited
8 Shona Place
Waikiki Logistics Limited
23 Chorley Ave