Shortcuts

Glenvale Estate Limited

Type: NZ Limited Company (Ltd)
9429040569246
NZBN
83395
Company Number
Registered
Company Status
Current address
P O Box 43 046
Mangere, Auckland 2153
New Zealand
Postal address used since 23 Aug 2021
118 Montgomerie Road
Mangere
Auckland 1701
New Zealand
Office & delivery address used since 23 Aug 2021
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Jul 2022

Glenvale Estate Limited, a registered company, was launched on 17 Feb 1972. 9429040569246 is the New Zealand Business Number it was issued. This company has been supervised by 9 directors: Steven James Knight - an active director whose contract began on 30 Sep 2021,
Duncan John Mcfarlane - an active director whose contract began on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract began on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract began on 30 Sep 2021 and was terminated on 17 Jun 2022,
Malcolm John Lambert Mcdougall - an inactive director whose contract began on 01 Oct 2019 and was terminated on 30 Sep 2021.
Last updated on 28 Feb 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 1 Market Street, Blenheim, Blenheim, 7201 (registered address),
1 Market Street, Blenheim, Blenheim, 7201 (physical address),
1 Market Street, Blenheim, Blenheim, 7201 (service address),
P O Box 43 046, Mangere, Auckland, 2153 (postal address) among others.
Glenvale Estate Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address up to 18 Jul 2022.
More names for the company, as we established at BizDb, included: from 17 Feb 1972 to 03 Dec 1987 they were named Villa Maria Wineshop Limited.
One entity owns all company shares (exactly 1000 shares) - Villa Maria Estate Limited - located at 7201, Blenheim, Blenheim.

Addresses

Principal place of activity

118 Montgomerie Road, Mangere, Auckland, 1701 New Zealand


Previous addresses

Address #1: 118 Montgomerie Road, Mangere, Auckland, 1701 New Zealand

Registered address used from 11 Nov 2004 to 18 Jul 2022

Address #2: 118 Montgomerie, Mangere, Auckland, 1701 New Zealand

Physical address used from 11 Nov 2004 to 18 Jul 2022

Address #3: 5 Kirkbride Road, Mangere, Auckland

Physical address used from 01 Jul 1997 to 11 Nov 2004

Address #4: Coopers & Lybrand, 12th Floor Cml Centre, 157-165 Queen Street, Auckland

Registered address used from 25 Jul 1991 to 11 Nov 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fistonich, George Vjeceslav Parnell

Ultimate Holding Company

29 Sep 2021
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
Directors

Steven James Knight - Director

Appointment date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Sep 2021


Duncan John Mcfarlane - Director

Appointment date: 30 Sep 2021

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 30 Sep 2021


Alex Charles Mamo - Director

Appointment date: 17 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Jun 2022


Lisa Maree Alexander - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 17 Jun 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 30 Sep 2021


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2019


Michael Craig Taylor - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Oct 2019


Karen Theresa Fistonich - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 06 Jul 2021

Address: Kumeu, Auckland, 0892 New Zealand

Address used since 01 Oct 2019


George Vjeceslav Fistonich - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 01 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 1991


Ian Laurie Montgomerie - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 11 Apr 2006

Address: Rd 1, Howick,

Address used since 10 Jul 1991

Nearby companies

Hyalite Limited
117 Montgomerie Road

Husqvarna New Zealand Limited
51 Aintree Avenue

Hydrangea 27 Limited
43 Aintree Avenue

Orchid 25 Limited
43 Aintree Avenue

Escor Nz Limited
164 Montgomerie Road

Choice Foodfares Limited
35 Aintree Avenue