Shortcuts

Glenara Holdings Limited

Type: NZ Limited Company (Ltd)
9429040589978
NZBN
79789
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
26a Robin Lane
Browns Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 13 Jun 2018
Po Box 35279 Browns Bay
Auckland 0753
New Zealand
Postal address used since 25 Sep 2019

Glenara Holdings Limited, a registered company, was started on 05 Aug 1970. 9429040589978 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been managed by 2 directors: Robyn Heather Michael - an active director whose contract began on 05 Nov 2013,
Selwyn Ernest Milnes - an inactive director whose contract began on 28 Dec 1981 and was terminated on 05 Nov 2013.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Po Box 35279 Browns Bay, Auckland, 0753 (category: postal, physical).
Glenara Holdings Limited had been using 279 Browns Bay, Auckland as their registered address up until 13 Jun 2018.
A total of 9000 shares are allotted to 5 shareholders (5 groups). The first group includes 500 shares (5.56%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (2.78%). Finally there is the third share allocation (2319 shares 25.77%) made up of 1 entity.

Addresses

Principal place of activity

26a Robin Lane, Browns Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: 279 Browns Bay, Auckland, 0753 New Zealand

Registered address used from 30 Oct 2017 to 13 Jun 2018

Address #2: 26a Robin Lane, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 06 Oct 2016 to 13 Jun 2018

Address #3: 113 Bank Street, Whangarei New Zealand

Registered address used from 30 Sep 2003 to 30 Oct 2017

Address #4: 45 Austin Road, Maunu, Whangarei, 0110 New Zealand

Physical address used from 04 Jun 1997 to 06 Oct 2016

Address #5: C/o Jones Crawford & Syers, Mansfield House Bank St, Po Box 309, Whangarei

Registered address used from 23 Aug 1993 to 30 Sep 2003

Contact info
64 27 2888256
19 Sep 2018 Phone
robynmichael@gmail.com
25 Sep 2019 nzbn-reserved-invoice-email-address-purpose
robynmichael@gmail.com
19 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Michael, Robyn Heather Browns Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Michael, Robyn Heather Browns Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 2319
Individual Strong, Brian David 10 Albany St, Riverton
Southland
9822
New Zealand
Shares Allocation #4 Number of Shares: 2999
Individual Trigg, Heather Phoebe 13 Crawford Crescent
Kamo, Whnagarei

New Zealand
Shares Allocation #5 Number of Shares: 2932
Individual Michael, Robyn Heather Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milnes, Phoebe Emma Kitty Deceased Whangarei
Individual Milnes, Estate Of Selwyn Ernest Whangarei
0110
New Zealand
Individual Milnes, Frederick Selwyn Maunu
Whangarei
Directors

Robyn Heather Michael - Director

Appointment date: 05 Nov 2013

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 05 Nov 2013


Selwyn Ernest Milnes - Director (Inactive)

Appointment date: 28 Dec 1981

Termination date: 05 Nov 2013

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 04 Sep 2009

Nearby companies

Cashflow Bookkeeping Limited
44 Stapleford Crescent

8bit Revolution Limited
20 Robin Lane

Ar Estates Limited
18 Robin Lane

Chase Life Extension Foundation Limited
64 Stapleford Crescent

Angel Star Publishing House Limited
64 Stapleford Crescent

Duggan Trustees Limited
41 Stapleford Crescent

Similar companies

Diydad Limited
789 East Coast Road

Effective Holdings Limited
36 King Richard Place

Gq Company Limited
2 Mulgan Way

Mount Tai Investment Limited
718d Beach Road

Pareto Investments Limited
33a Acacia Road

Te-puna Ma Enterprises Limited
22 Nor'east Drive