Glencol Trustee Limited was started on 02 Sep 2016 and issued an NZ business number of 9429042542773. This registered LTD company has been managed by 9 directors: Douglas John Allcock - an active director whose contract started on 02 Sep 2016,
Graeme John Marriott - an active director whose contract started on 02 Sep 2016,
Andrew Blair Hastie - an active director whose contract started on 02 Sep 2016,
Christine Jane Johnston - an active director whose contract started on 02 Sep 2016,
Craig Andrew Rhodes - an active director whose contract started on 02 Sep 2016.
According to our database (updated on 25 Apr 2024), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up to 01 Mar 2019, Glencol Trustee Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 60 shares are issued to 1 group (1 sole shareholder). In the first group, 60 shares are held by 1 entity, namely:
Bealey Trustee Holding Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Glencol Trustee Limited has been categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 01 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Sep 2016 to 31 Mar 2017
Basic Financial info
Total number of Shares: 60
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Bealey Trustee Holding Company Limited Shareholder NZBN: 9429030665514 |
Christchurch Central Christchurch 8013 New Zealand |
20 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
05 Dec 2019 - 20 Nov 2020 | |
Director | Medlicott, Michael James |
St Albans Christchurch 8014 New Zealand |
02 Sep 2016 - 05 Dec 2019 |
Director | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
02 Sep 2016 - 05 Dec 2019 |
Director | Hastie, Andrew Blair |
Mount Pleasant Christchurch 8081 New Zealand |
02 Sep 2016 - 05 Dec 2019 |
Director | Johnston, Christine Jane |
Edgeware Christchurch 8013 New Zealand |
02 Sep 2016 - 05 Dec 2019 |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2019 - 20 Nov 2020 |
Director | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
02 Sep 2016 - 05 Dec 2019 |
Douglas John Allcock - Director
Appointment date: 02 Sep 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Sep 2016
Graeme John Marriott - Director
Appointment date: 02 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Sep 2016
Andrew Blair Hastie - Director
Appointment date: 02 Sep 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 02 Sep 2016
Christine Jane Johnston - Director
Appointment date: 02 Sep 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Jul 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 02 Sep 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Apr 2018
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Feb 2019
Craig Andrew Rhodes - Director
Appointment date: 02 Sep 2016
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Sep 2016
Michael James Medlicott - Director
Appointment date: 02 Sep 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 02 Sep 2016
Jane Jackman - Director
Appointment date: 25 Sep 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Sep 2019
Pamela Jayne Clarke - Director
Appointment date: 25 Sep 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 25 Sep 2019
Craig William Melhuish - Director
Appointment date: 25 Sep 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 25 Sep 2019
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Pahau Downs Trustee Limited
Level 4, 123 Victoria Street
Stayrod Trustees (hinau) Limited
Level 2, 329 Durham Street
Stayrod Trustees (nielsen) Limited
Level 2, 329 Durham Street
Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street
Stayrod Trustees (valgroup) Limited
Level 2, 329 Durham Street
West Melton Capital Management Limited
Level 3, 50 Victoria Street