Glen Grant Limited, a registered company, was registered on 19 Jun 1963. 9429040921174 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Patricia Florence Mckinlay - an active director whose contract started on 25 May 1987,
Lesley Ann Jennings - an active director whose contract started on 28 Sep 1995,
Peter Jennings - an inactive director whose contract started on 28 Sep 1995 and was terminated on 31 Jan 1999,
James L Mckinlay - an inactive director whose contract started on 25 May 1987 and was terminated on 28 Sep 1995.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 257 Mahanga Road, R D 8, Nukaka, 4198 (types include: physical, registered).
Glen Grant Limited had been using 22 Prosser Street,, Porirua as their physical address up to 05 Apr 2016.
Other names for the company, as we found at BizDb, included: from 19 Jun 1963 to 12 Jan 2000 they were called Glen Grant Auto Repairs Limited.
A total of 500 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 20 shares (4 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 240 shares (48 per cent). Lastly the 3rd share allocation (240 shares 48 per cent) made up of 1 entity.
Previous addresses
Address: 22 Prosser Street,, Porirua, 5024 New Zealand
Physical & registered address used from 04 Apr 2011 to 05 Apr 2016
Address: C/ Porirua Chartered Accountants Ltd, Level 1, 22 Prosser Street, Porirua New Zealand
Registered & physical address used from 22 Dec 2003 to 04 Apr 2011
Address: 10 Spinnaker Drive, Whitby, Wellington
Physical address used from 04 Feb 2000 to 04 Feb 2000
Address: Level 5`, 104 The Terrace, Wellington
Physical address used from 04 Feb 2000 to 22 Dec 2003
Address: Deloitte Haskins & Sells, Southpac House, 1 Victoria St, Wellington
Registered address used from 17 Jan 1994 to 17 Jan 1994
Address: 10 Spinnaker Drive Sells, Whitby, Wellington
Registered address used from 17 Jan 1994 to 22 Dec 2003
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Jennings, James William |
Mahora Hastings 4120 New Zealand |
27 Mar 2021 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Jennings, Lesley Ann |
R D 8 Nuhaka Hawkes Bay 4198 New Zealand |
19 Jun 1963 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Cram, Gregory Colin John |
R D 8 Nuhaka Hawkes Bay 4198 New Zealand |
28 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinlay, Patricia |
Whitby |
19 Jun 1963 - 28 Mar 2019 |
Individual | Mckinlay, James Lithgow |
Whitby |
19 Jun 1963 - 28 Mar 2019 |
Individual | Jennings, Peter |
Whitby |
19 Jun 1963 - 28 Mar 2017 |
Patricia Florence Mckinlay - Director
Appointment date: 25 May 1987
Address: Whitby, Wellington, 5024 New Zealand
Address used since 25 May 1987
Lesley Ann Jennings - Director
Appointment date: 28 Sep 1995
Address: R D 8, Nuhaka, 4198 New Zealand
Address used since 27 Mar 2014
Peter Jennings - Director (Inactive)
Appointment date: 28 Sep 1995
Termination date: 31 Jan 1999
Address: Whitby,
Address used since 28 Sep 1995
James L Mckinlay - Director (Inactive)
Appointment date: 25 May 1987
Termination date: 28 Sep 1995
Address: Whitby,
Address used since 25 May 1987
Sanctuary Lodge Limited
188 Mahanga Road