Glimp Limited, a registered company, was launched on 12 Sep 2014. 9429041407196 is the NZBN it was issued. The company has been managed by 4 directors: Denis Tyurkov - an active director whose contract began on 12 Sep 2014,
Michael Speight - an active director whose contract began on 01 Sep 2015,
Chhay Hout Lim - an inactive director whose contract began on 29 Oct 2014 and was terminated on 07 Sep 2015,
Pavel Tishchenko - an inactive director whose contract began on 01 Jan 2015 and was terminated on 07 Sep 2015.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 275 Cuba Street, Te Aro, Wellington, 6011 (category: physical, registered).
Glimp Limited had been using 178 Mahoenui Valley Road, Rd 3, Albany as their registered address up until 06 Nov 2015.
Old names used by this company, as we established at BizDb, included: from 29 Oct 2015 to 06 Mar 2017 they were called Monkey Chisel Limited, from 17 Jan 2015 to 29 Oct 2015 they were called Nsgaming Limited and from 11 Sep 2014 to 17 Jan 2015 they were called Never Stop Gaming Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 49 shares (49 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the third share allocation (49 shares 49 per cent) made up of 1 entity.
Principal place of activity
275 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: 178 Mahoenui Valley Road, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 06 Jan 2015 to 06 Nov 2015
Address: Unit 1103, 22 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Sep 2014 to 06 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Other (Other) | Denis Tyurkov And Nh Trustees No. 12 Limited |
Takapuna Auckland 0622 New Zealand |
13 Jul 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Speight, Michael |
Wainuiomata Lower Hutt 5014 New Zealand |
18 May 2017 - |
Shares Allocation #3 Number of Shares: 49 | |||
Other (Other) | Michael Antony Speight And Nh Trustees No. 12 Limited |
Takapuna Auckland 0622 New Zealand |
07 Oct 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Tyurkov, Denis |
Rd 3 Albany 0793 New Zealand |
12 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Takeov Limited Shareholder NZBN: 9429046758699 Company Number: 6828555 |
03 Oct 2019 - 13 Jul 2020 | |
Individual | Speight, Michael |
Te Aro Wellington 6011 New Zealand |
29 Oct 2015 - 01 Oct 2016 |
Individual | Lim, Chhay Hout |
Flat Bush Auckland 2016 New Zealand |
01 Feb 2015 - 29 Oct 2015 |
Entity | Takeov Limited Shareholder NZBN: 9429046758699 Company Number: 6828555 |
Coatesville 0793 New Zealand |
03 Oct 2019 - 13 Jul 2020 |
Director | Chhay Hout Lim |
Flat Bush Auckland 2016 New Zealand |
01 Feb 2015 - 29 Oct 2015 |
Individual | Tishchenko, Pavel |
Remuera Auckland 1050 New Zealand |
01 Feb 2015 - 29 Oct 2015 |
Denis Tyurkov - Director
Appointment date: 12 Sep 2014
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Mar 2016
Michael Speight - Director
Appointment date: 01 Sep 2015
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 25 Mar 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 18 May 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 18 Oct 2017
Chhay Hout Lim - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 07 Sep 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 29 Oct 2014
Pavel Tishchenko - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 07 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2015
Presbyterian Bureau Services Trust Board
Level 1, Terralink House
Presbyterian Beneficiary Fund Trustee Limited
275 Cuba Street
Optimi Limited
275 Cuba Street
L 2 Company Limited
Level 2, 39-41 Ghuznee Street
Mepak Limited
Level 1, 79 Taranaki Street
Coastal Projects 2016 Limited
Level 8 / 22 Willeston Street