Glamis Holdings Limited, a registered company, was registered on 14 Aug 1974. 9429040504438 is the number it was issued. This company has been supervised by 3 directors: Hamish David Bell - an active director whose contract began on 16 Sep 2019,
Audrey Isabell Bell - an inactive director whose contract began on 15 Sep 1978 and was terminated on 31 Oct 2020,
Maurice Leicester Chatfield - an inactive director whose contract began on 15 Sep 1978 and was terminated on 23 Nov 2018.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: an address for share register at 39 Mcmurray Road, Rd 4, Hunua, 2584 (category: other, shareregister).
Glamis Holdings Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their physical address until 30 Sep 2015.
Previous aliases for this company, as we found at BizDb, included: from 14 Aug 1974 to 18 Jun 2021 they were named Connaught Holdings Limited.
A total of 36000 shares are allocated to 3 shareholders (3 groups). The first group includes 7 shares (0.02 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 21600 shares (60 per cent). Lastly we have the 3rd share allotment (14393 shares 39.98 per cent) made up of 1 entity.
Principal place of activity
Level 7, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Physical & registered address used from 20 Oct 2010 to 30 Sep 2015
Address #2: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001 New Zealand
Registered address used from 21 May 2003 to 20 Oct 2010
Address #3: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001 New Zealand
Physical address used from 16 May 2003 to 20 Oct 2010
Address #4: C/-charfield & Co, Level 10,newcall Tower, 44 Kyber Pass Road, Auckland 1001
Registered & physical address used from 16 May 2003 to 16 May 2003
Address #5: 1st Floor 10 Turner Street, Auckland
Registered address used from 30 Jun 1997 to 16 May 2003
Address #6: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001
Physical address used from 16 Oct 1996 to 16 May 2003
Basic Financial info
Total number of Shares: 36000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7 | |||
Entity (NZ Limited Company) | Trustee Corporation (bel100) Limited Shareholder NZBN: 9429042041153 |
Grafton Auckland 1010 New Zealand |
03 Apr 2017 - |
Shares Allocation #2 Number of Shares: 21600 | |||
Entity (NZ Limited Company) | Trustee Corporation (bel100) Limited Shareholder NZBN: 9429042041153 |
Grafton Auckland 1010 New Zealand |
03 Apr 2017 - |
Shares Allocation #3 Number of Shares: 14393 | |||
Individual | Bell, Audrey Isabel |
Remuera Auckland |
14 Aug 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatfield, Maurice Leicester |
Greenlane Auckland |
14 Aug 1974 - 03 Apr 2017 |
Individual | Chatfield, Maurice Leicester |
Greenlane Auckland |
14 Aug 1974 - 03 Apr 2017 |
Hamish David Bell - Director
Appointment date: 16 Sep 2019
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 16 Sep 2019
Audrey Isabell Bell - Director (Inactive)
Appointment date: 15 Sep 1978
Termination date: 31 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Sep 1978
Maurice Leicester Chatfield - Director (Inactive)
Appointment date: 15 Sep 1978
Termination date: 23 Nov 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 15 Sep 1978
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street