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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Villa Maria Estate Limited Shareholder NZBN: 9429039781277 |
Blenheim Blenheim 7201 New Zealand |
17 Feb 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fistonich, George Vjeceslav |
Parnell |
17 Feb 1972 - 18 Oct 2019 |
Ultimate Holding Company
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
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