General information

Glenbrook Machinery Limited

Type: NZ Limited Company (Ltd)
9429030409101
New Zealand Business Number
4164318
Company Number
Registered
Company Status
L663947 - Plant And Equipment Hiring Or Leasing Without Operator (excluding Office Machinery Or Equipment)
Industry classification codes with description

Glenbrook Machinery Limited (issued an NZBN of 9429030409101) was registered on 12 Dec 2012. 2 addresses are in use by the company: Level 1, 2 Daniel Place, Te Rapa, 3200 (type: physical, registered). Level 2, 1 Wesley Street, Pukekohe had been their registered address, up to 29 Jul 2020. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (10% of shares), namely:
Grierson Investments Trustee Limited (an entity) located at Hawera postcode 4610. As far as the second group is concerned, a total of 1 shareholder holds 90% of all shares (900 shares); it includes
Gml Holdings Limited (an entity) - located at Hawera. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947) is the classification the Australian Bureau of Statistics issued to Glenbrook Machinery Limited. The Businesscheck information was last updated on 10 Jun 2025.

Current address Type Used since
Level 1, 2 Daniel Place, Te Rapa, 3200 Physical & registered & service 29 Jul 2020
Contact info
https://glenbrook.co.nz/
Website
Directors
Name and Address Role Period
Michael Atherton Pinker
Pukekohe, Pukekohe, 2120
Address used since 12 Dec 2012
Director 12 Dec 2012 - current
Shane Michael Pinker
Pukekohe, Pukekohe, 2120
Address used since 14 Aug 2015
Director 12 Dec 2012 - current
Philip Edwin Pinker
Rd 2, Pukekohe, 2677
Address used since 21 Aug 2019
Pukekohe, Pukekohe, 2120
Address used since 12 Dec 2012
Director 12 Dec 2012 - current
Jeremy Mark Pinker
Pukekohe, Pukekohe, 2120
Address used since 12 Dec 2012
Director 12 Dec 2012 - current
Rachel Barbara Pinker
Pukekohe, Pukekohe, 2120
Address used since 12 Dec 2012
Director 12 Dec 2012 - 23 Mar 2023
Addresses
Previous address Type Period
Level 2, 1 Wesley Street, Pukekohe, 2120 Registered & physical 03 May 2016 - 29 Jul 2020
Van Den Brink House, Level 2, 652 Great South Road, Manuaku, 2104 Registered & physical 12 Dec 2012 - 03 May 2016
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
21 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Grierson Investments Trustee Limited
Shareholder NZBN: 9429052039751
Entity (NZ Limited Company)
Hawera
4610
15 May 2024 - current
Shares Allocation #2 Number of Shares: 900
Shareholder Name Address Period
Gml Holdings Limited
Shareholder NZBN: 9429051779726
Entity (NZ Limited Company)
Hawera
4610
15 May 2024 - current

Historic shareholders

Shareholder Name Address Period
Pinker, Shane Michael
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Priscilla Anne
Individual
Pukekohe
Pukekohe
2120
30 Mar 2021 - 13 May 2024
Pinker, Philip Edwin
Director
Rd 2
Pukekohe
2677
12 Dec 2012 - 13 May 2024
Pinker, Shane Michael
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Michael Atherton
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Gml Holdings Limited
Shareholder NZBN: 9429051779726
Company Number: 9022483
Entity
13 May 2024 - 15 May 2024
Pinker, Stephanie Ruth
Individual
Rd 2
Pukekohe
2677
30 Mar 2021 - 13 May 2024
Pinker, Stephanie Ruth
Individual
Rd 2
Pukekohe
2677
30 Mar 2021 - 13 May 2024
Pinker, Shane Michael
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Shane Michael
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Shane Michael
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Rachel Barbara
Individual
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Priscilla Anne
Individual
Pukekohe
Pukekohe
2120
30 Mar 2021 - 13 May 2024
Pinker, Philip Edwin
Director
Rd 2
Pukekohe
2677
12 Dec 2012 - 13 May 2024
Pinker, Philip Edwin
Director
Rd 2
Pukekohe
2677
12 Dec 2012 - 13 May 2024
Pinker, Philip Edwin
Director
Rd 2
Pukekohe
2677
12 Dec 2012 - 13 May 2024
Pinker, Philip Edwin
Director
Rd 2
Pukekohe
2677
12 Dec 2012 - 13 May 2024
Pinker, Michael Atherton
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Michael Atherton
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Michael Atherton
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Michael Atherton
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Jeremy Mark
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Jeremy Mark
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Jeremy Mark
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Jeremy Mark
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Jeremy Mark
Director
Pukekohe
Pukekohe
2120
12 Dec 2012 - 13 May 2024
Pinker, Genevieve Cherie
Individual
Pukekohe
Pukekohe
2120
30 Mar 2021 - 13 May 2024
Pinker, Genevieve Cherie
Individual
Pukekohe
Pukekohe
2120
30 Mar 2021 - 13 May 2024
Location
Similar companies
Drl Limited
Level 2
Genesis Hire Limited
Unit 1, 71 Adams Drive
Wizard Travel Limited
119 Isabella Drive
185 Services Limited
166 Heights Road
Franklin Party Hire 2013 Limited
64 Beaver Road
Jamieson Excavators Limited
64 Beaver Road