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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Michael, Robyn Heather |
Browns Bay Auckland 0630 New Zealand |
05 Aug 1970 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Michael, Robyn Heather |
Browns Bay Auckland 0630 New Zealand |
05 Aug 1970 - |
Shares Allocation #3 Number of Shares: 2319 | |||
Individual | Strong, Brian David |
10 Albany St, Riverton Southland 9822 New Zealand |
05 Aug 1970 - |
Shares Allocation #4 Number of Shares: 2999 | |||
Individual | Trigg, Heather Phoebe |
13 Crawford Crescent Kamo, Whnagarei New Zealand |
05 Aug 1970 - |
Shares Allocation #5 Number of Shares: 2932 | |||
Individual | Michael, Robyn Heather |
Browns Bay Auckland 0630 New Zealand |
05 Aug 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milnes, Phoebe Emma Kitty Deceased |
Whangarei |
05 Aug 1970 - 09 Sep 2005 |
Individual | Milnes, Estate Of Selwyn Ernest |
Whangarei 0110 New Zealand |
05 Aug 1970 - 03 Feb 2015 |
Individual | Milnes, Frederick Selwyn |
Maunu Whangarei |
05 Aug 1970 - 26 Nov 2013 |
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
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
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