John Glenn Management Limited, a registered company, was incorporated on 21 May 2015. 9429041754429 is the NZ business identifier it was issued. "Business management service nec" (ANZSIC M696210) is how the company was categorised. This company has been managed by 7 directors: Michael Thomas Kohing - an active director whose contract started on 14 Sep 2023,
Samuel David Robert Kitson - an active director whose contract started on 14 Sep 2023,
David Ronald Kitson - an active director whose contract started on 14 Sep 2023,
Daryl Vance Devereux - an inactive director whose contract started on 21 May 2015 and was terminated on 14 Sep 2023,
Alan Richard Hall - an inactive director whose contract started on 21 May 2015 and was terminated on 14 Sep 2023.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch, 8011 (types include: registered, service).
John Glenn Management Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address up until 24 Apr 2020.
One entity owns all company shares (exactly 100 shares) - Quarry Gp Nominees Limited - located at 8011, Christchurch Central, Christchurch.
Principal place of activity
1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 26 Nov 2019 to 24 Apr 2020
Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 21 May 2015 to 26 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Quarry Gp Nominees Limited Shareholder NZBN: 9429051575908 |
Christchurch Central Christchurch 8011 New Zealand |
14 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parsons, Sean Anthony |
Milford Auckland 0620 New Zealand |
21 May 2015 - 14 Sep 2023 |
Individual | Devereux, Daryl Vance |
Waipu 0582 New Zealand |
21 May 2015 - 14 Sep 2023 |
Individual | Caldwell, Brian Douglas |
Murrays Bay Auckland 0630 New Zealand |
21 May 2015 - 14 Sep 2023 |
Individual | Hall, Alan Richard |
Saint Marys Bay Auckland 1011 New Zealand |
21 May 2015 - 14 Sep 2023 |
Michael Thomas Kohing - Director
Appointment date: 14 Sep 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Sep 2023
Samuel David Robert Kitson - Director
Appointment date: 14 Sep 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Sep 2023
David Ronald Kitson - Director
Appointment date: 14 Sep 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 14 Sep 2023
Daryl Vance Devereux - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 14 Sep 2023
Address: Waipu, 0582 New Zealand
Address used since 28 Nov 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Jul 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 May 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Nov 2017
Alan Richard Hall - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 14 Sep 2023
Address: Kerikeri, 0293 New Zealand
Address used since 25 Feb 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 May 2015
Sean Anthony Parsons - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 14 Sep 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 May 2015
Brian Douglas Caldwell - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 14 Sep 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 21 May 2015
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Azura Consultants Limited
145 Kitchener Road
Central Park Management Limited
145 Kitchener Road
Corinthian Drive Management Limited
145 Kitchener Road
Frogley Trustee Limited
145 Kitchener Road
Gt South Rd 531 Limited
145 Kitchener Road
Kawakawa Place Management Limited
145 Kitchener Road