Shortcuts

Glenholm Industries Limited

Type: NZ Limited Company (Ltd)
9429040500799
NZBN
92988
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
P O Box 319
Pauanui 3546
New Zealand
Postal address used since 21 Sep 2020
2 Rangatira Road E 20
Birkenhead
Auckland 0626
New Zealand
Office & delivery address used since 21 Sep 2020
16 Pauanui Boulevard
Pauanui 3579
New Zealand
Records & other (Address For Share Register) & shareregister address used since 21 Sep 2020


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%).

Addresses

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

Contact info
64 226351957
15 Oct 2018 Phone
glenholm@xtra.co.nz
21 Sep 2020 nzbn-reserved-invoice-email-address-purpose
glenholm@xtra.co.nz
15 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 150
Individual Glen, David Malcolm Pauanui Beach
3579
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Jones, Sandra Louise South Guildford
Perth
6104
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glen, Bruce David Pukekohe
Directors

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

Nearby companies

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

Similar companies

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