Glencoe Access Limited, a registered company, was registered on 29 Apr 2014. 9429041211250 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was classified. The company has been supervised by 4 directors: Peter David Forrest - an active director whose contract started on 07 Jun 2019,
Gary James Jones - an active director whose contract started on 21 Aug 2023,
Mark Edghill - an inactive director whose contract started on 13 May 2016 and was terminated on 07 Jun 2019,
Murray Doyle - an inactive director whose contract started on 29 Apr 2014 and was terminated on 13 May 2016.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 36 Glencoe Road, Rd 1, Queenstown, 9371 (category: registered, service).
Glencoe Access Limited had been using Level 2, 13 Camp Street, Queenstown as their registered address until 21 Dec 2018.
A single entity controls all company shares (exactly 100 shares) - Jones, Gary James - located at 9371, Brighton, Victoria.
Other active addresses
Address #4: Level 9, Hsbc Tower, 188 Quay Street, Auckland, 1140 New Zealand
Office & delivery address used from 21 Aug 2023
Address #5: Level 9, Hsbc Tower, 188 Quay Street, Auckland, 1140 New Zealand
Registered & service address used from 29 Aug 2023
Address #6: 36 Glencoe Road, Rd 1, Queenstown, 9371 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
Unit 6, Shotover Ridge, 183-193 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Previous address
Address #1: Level 2, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 29 Apr 2014 to 21 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jones, Gary James |
Brighton Victoria 3186 Australia |
21 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forrest, Peter David |
Queenstown 9371 New Zealand |
07 Jun 2019 - 21 Aug 2023 |
Individual | Edghill, Mark |
Kelvin Heights Queenstown 9300 New Zealand |
24 Nov 2016 - 07 Jun 2019 |
Director | Murray Doyle |
Rd 1 Queenstown 9371 New Zealand |
29 Apr 2014 - 24 Nov 2016 |
Individual | Doyle, Murray |
Rd 1 Queenstown 9371 New Zealand |
29 Apr 2014 - 24 Nov 2016 |
Peter David Forrest - Director
Appointment date: 07 Jun 2019
Address: Queenstown, 9371 New Zealand
Address used since 07 Jun 2019
Gary James Jones - Director
Appointment date: 21 Aug 2023
ASIC Name: Bayrule Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 21 Aug 2023
Mark Edghill - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 07 Jun 2019
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 13 Dec 2018
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 13 May 2016
Murray Doyle - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 13 May 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 29 Apr 2014
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Hale Trustees Limited
Level 1, 13 Camp Street
Iatm Trustees Limited
Level 3, 36 Shotover Street
Lionsgate Trust Limited
Level 2, 11-17 Church Street
Paradise Residential Limited
Level 1, 13 Camp Street
Spy Holdings Limited
Level 1, 13 Camp Street
Toi Toi Cottage Limited
Level 2, 11-17 Church Street