Glenside Engineering Limited was incorporated on 05 Dec 1963 and issued a number of 9429040667003. The registered LTD company has been supervised by 3 directors: Philip Louis Dunn - an active director whose contract began on 01 Jun 1998,
Walter Everett Dunn - an inactive director whose contract began on 17 Mar 1990 and was terminated on 14 Jun 2004,
Dorothy Winifred Dunn - an inactive director whose contract began on 17 Mar 1990 and was terminated on 04 Jul 1998.
According to our database (last updated on 09 Mar 2024), this company uses 1 address: 18B Kerwyn Avenue, East Tamaki, Auckland, 2013 (type: office, delivery).
Up to 15 May 2006, Glenside Engineering Limited had been using 12 Rata Street, Helensville as their physical address.
BizDb found old names for this company: from 21 Jan 2000 to 23 Dec 2014 they were named Dunn Consultants Limited, from 19 Mar 1979 to 21 Jan 2000 they were named Dunn Nurseries Limited and from 05 Dec 1963 to 19 Mar 1979 they were named W.e. Dunn Motors Limited.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). In the first group, 2000 shares are held by 1 entity, namely:
Dunn, Philip Louis (an individual) located at Waimauku, Waimauku postcode 0812. Glenside Engineering Limited was classified as "General engineering" (business classification C249910).
Other active addresses
Address #4: Po Box 204087, Highbrook, Auckland, 2161 New Zealand
Postal address used from 03 Mar 2020
Address #5: 18b Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 03 Mar 2023
Principal place of activity
60 Kerwyn Ave, East Tamaki, 2161 New Zealand
Previous addresses
Address #1: 12 Rata Street, Helensville
Physical address used from 24 May 2000 to 15 May 2006
Address #2: Corner Norton Road & Commerce Street, Hamilton
Physical address used from 24 May 2000 to 24 May 2000
Address #3: Corner Norton Road & Commerce Street, Hamilton
Registered address used from 24 May 2000 to 15 May 2006
Address #4: 1st Floor, Bnz Bldg, Hamilton
Registered address used from 15 Feb 1992 to 24 May 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Dunn, Philip Louis |
Waimauku Waimauku 0812 New Zealand |
05 Dec 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunn, Walter Everett |
Papatoetoe Auckland |
05 Dec 1963 - 03 Jun 2005 |
Philip Louis Dunn - Director
Appointment date: 01 Jun 1998
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 07 Apr 2010
Walter Everett Dunn - Director (Inactive)
Appointment date: 17 Mar 1990
Termination date: 14 Jun 2004
Address: Papatoetoe, Auckland,
Address used since 17 Mar 1990
Dorothy Winifred Dunn - Director (Inactive)
Appointment date: 17 Mar 1990
Termination date: 04 Jul 1998
Address: Helensville, Auckland,
Address used since 17 Mar 1990
Tu Whareora
19 Solan Drive
S.g.textiles Limited
15 Solan Drive
Alexander Rentals Limited
18 Grassfield Place
B & J Collins Builder Limited
14 Solan Drive
Waimauku Utilities Limited
2 Solan Drive
Civil Surveys Limited
3 Solan Drive
Global Engineering Limited
25 Wookey Lane
Kevin Clark Limited
202 Oraha Road
Mersenne Optical Consulting Limited
152 Waikoukou Valley Road
Mitchell Engineering Group Limited
279 Ararimu Valley Road
Osman & Son Limited
4 Worrall Road
Towezy Trailers Limited
61 Boord Crescent