Glg Limited, a registered company, was incorporated on 21 Feb 2014. 9429041106693 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company is classified. The company has been managed by 3 directors: Grant Andrew Hislop - an active director whose contract started on 21 Feb 2014,
Fiona Margaret May Hislop - an active director whose contract started on 29 Mar 2019,
Graeme Lindsay Fraser - an inactive director whose contract started on 21 Feb 2014 and was terminated on 29 Mar 2019.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 53 - 55 Sophia Street, Timaru, 7940 (type: registered, service).
Glg Limited had been using 120 Queen Street, Waimate, Waimate as their physical address up until 20 Oct 2020.
A total of 80 shares are issued to 2 shareholders (2 groups). The first group consists of 40 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40 shares (50 per cent).
Previous address
Address #1: 120 Queen Street, Waimate, Waimate, 7924 New Zealand
Physical & registered address used from 21 Feb 2014 to 20 Oct 2020
Basic Financial info
Total number of Shares: 80
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Hislop, Grant Andrew |
Waimate Waimate 7924 New Zealand |
21 Feb 2014 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Hislop, Fiona Margaret May |
Waimate Waimate 7924 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Margaret Miller |
Waimate Waimate 7924 New Zealand |
21 Feb 2014 - 01 Apr 2019 |
Individual | Fraser, Graeme Lindsay |
Waimate Waimate 7924 New Zealand |
21 Feb 2014 - 01 Apr 2019 |
Grant Andrew Hislop - Director
Appointment date: 21 Feb 2014
Address: Waimate, Waimate, 7924 New Zealand
Address used since 24 Nov 2020
Address: Waimate, Waimate, 7924 New Zealand
Address used since 21 Feb 2014
Fiona Margaret May Hislop - Director
Appointment date: 29 Mar 2019
Address: Waimate, Waimate, 7924 New Zealand
Address used since 24 Nov 2020
Address: Waimate, Waimate, 7924 New Zealand
Address used since 29 Mar 2019
Graeme Lindsay Fraser - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 29 Mar 2019
Address: Waimate, Waimate, 7924 New Zealand
Address used since 01 Nov 2017
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 21 Feb 2014
Connect Church New Zealand
108 Queen St
Friends Of Kelceys Bush Incorporated
Local Government Centre
Age Concern Waimate Incorporated
55 Shearman Street
Overland Farm Limited
H C Partners L P
Des Scott Electrical (2008) Limited
H C Partners L P
Www.kitchenspecialists.co.nz Limited
H C Partners L P
Craiglill Holdings Limited
144 Tancred Street
Hcb Holdings Limited
101 Queen Street
Islington Park Limited
19 Sophia Street
Kenny (2013) Limited
144 Tancred Street
Pro Cut Salons Dunedin Limited
95 Shag Point Road
Read Property Holdings Limited
144 Tancred Street