Glenkilrie Limited was launched on 07 Aug 2015 and issued an NZ business number of 9429041884409. The registered LTD company has been supervised by 4 directors: Shannon Maree Wells - an active director whose contract began on 07 Aug 2015,
Mark Charles Wells - an active director whose contract began on 07 Aug 2015,
Carolyne Margaret Wells - an inactive director whose contract began on 07 Aug 2015 and was terminated on 01 Oct 2018,
Warren George Wells - an inactive director whose contract began on 07 Aug 2015 and was terminated on 01 Oct 2018.
As stated in BizDb's database (last updated on 18 Apr 2024), this company registered 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: registered, physical).
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 9800 shares are held by 2 entities, namely:
Wells, Shannon Maree (a director) located at Rd 2, Gore postcode 9772,
Wells, Mark Charles (a director) located at Rd 2, Gore postcode 9772.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 100 shares) and includes
Wells, Mark Charles - located at Rd 2, Gore.
The next share allotment (100 shares, 1%) belongs to 1 entity, namely:
Wells, Shannon Maree, located at Rd 2, Gore (a director). Glenkilrie Limited has been categorised as "Sheep and beef cattle farming" (business classification A014420).
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9800 | |||
Director | Wells, Shannon Maree |
Rd 2 Gore 9772 New Zealand |
07 Aug 2015 - |
Director | Wells, Mark Charles |
Rd 2 Gore 9772 New Zealand |
07 Aug 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Wells, Mark Charles |
Rd 2 Gore 9772 New Zealand |
07 Aug 2015 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Wells, Shannon Maree |
Rd 2 Gore 9772 New Zealand |
07 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Carolyne Margaret |
Rd 2 Gore 9772 New Zealand |
07 Aug 2015 - 20 Nov 2018 |
Entity | Abacus St 15 Limited Shareholder NZBN: 9429046223067 Company Number: 6329047 |
09 Nov 2017 - 20 Nov 2018 | |
Entity | Abacus St 15 Limited Shareholder NZBN: 9429046223067 Company Number: 6329047 |
Balclutha Balclutha 9230 New Zealand |
09 Nov 2017 - 20 Nov 2018 |
Individual | Wells, Warren George |
Rd 2 Gore 9772 New Zealand |
07 Aug 2015 - 20 Nov 2018 |
Individual | Brandts-giesen, John Joseph |
Rangiora Rangiora 7400 New Zealand |
07 Aug 2015 - 09 Nov 2017 |
Shannon Maree Wells - Director
Appointment date: 07 Aug 2015
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 Oct 2018
Address: Rd 2, Gore, 9772 New Zealand
Address used since 07 Aug 2015
Mark Charles Wells - Director
Appointment date: 07 Aug 2015
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 Oct 2018
Address: Rd 2, Gore, 9772 New Zealand
Address used since 07 Aug 2015
Carolyne Margaret Wells - Director (Inactive)
Appointment date: 07 Aug 2015
Termination date: 01 Oct 2018
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 Oct 2018
Address: Rd 2, Gore, 9772 New Zealand
Address used since 07 Aug 2015
Warren George Wells - Director (Inactive)
Appointment date: 07 Aug 2015
Termination date: 01 Oct 2018
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 Oct 2018
Address: Rd 2, Gore, 9772 New Zealand
Address used since 07 Aug 2015
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Christie Wilson Limited
102 Clyde Street
D D Mcgregor Limited
102 Clyde Street
Dusky Farms Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Judge Creek Limited
102 Clyde Street
Sanson Farming Co Limited
102 Clyde Street