General information

Glendale Management Limited

Type: NZ Limited Company (Ltd)
9429030725454
New Zealand Business Number
3766436
Company Number
Registered
Company Status
M696245 - Management Consultancy Service
Industry classification codes with description

Glendale Management Limited (issued an NZ business identifier of 9429030725454) was launched on 30 Mar 2012. 4 addresses are in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). 111 Avenue Road East, Hastings had been their physical address, until 26 Sep 2019. Glendale Management Limited used other aliases, namely: Glendale Station Limited from 30 Mar 2012 to 11 Jun 2012. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 10 shares (10% of shares), namely:
Dementia Hawkes Bay (an other) located at Parkvale, Hastings postcode 4158. As far as the second group is concerned, a total of 1 shareholder holds 80% of all shares (80 shares); it includes
Kain, Georgina (a director) - located at Harewood, Christchurch. Moving on to the next group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
Royal New Zealand Foundation Of The Blind, located at Parnell, Auckland (an other). "Management consultancy service" (ANZSIC M696245) is the classification the ABS issued to Glendale Management Limited. The Businesscheck data was last updated on 05 Apr 2024.

Current address Type Used since
106a Kennedy Road, Marewa, Napier, 4110 Registered & physical & service 26 Sep 2019
36 Bridge Street, Ahuriri, Napier, 4110 Registered & service 13 Mar 2023
Directors
Name and Address Role Period
Georgina Kain
Harewood, Christchurch, 8141
Address used since 23 Jul 2012
Director 23 Jul 2012 - current
George Harry Couper Kain
Fendalton, Christchurch, 8052
Address used since 16 Apr 2013
Director 16 Apr 2013 - current
Anthony Ernest Scotland
Havelock North, 4130
Address used since 23 Jul 2012
Director 23 Jul 2012 - 12 Feb 2018
John Francis Springford
Havelock North, Havelock North, 4130
Address used since 30 Mar 2012
Director 30 Mar 2012 - 15 Apr 2013
Addresses
Previous address Type Period
111 Avenue Road East, Hastings, 4122 Physical & registered 01 Jul 2013 - 26 Sep 2019
111 Avenue Road East, Hastings, Hastings, 4122 Physical & registered 30 Mar 2012 - 01 Jul 2013
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Dementia Hawkes Bay
Other (Other)
Parkvale
Hastings
4158
07 Aug 2012 - current
Shares Allocation #2 Number of Shares: 80
Shareholder Name Address Period
Kain, Georgina
Director
Harewood
Christchurch
8141
07 Aug 2012 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Royal New Zealand Foundation Of The Blind
Other (Other)
Parnell
Auckland
1052
07 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
John Francis Springford
Director
Havelock North
Havelock North
4130
30 Mar 2012 - 07 Aug 2012
Springford, John Francis
Individual
Havelock North
Havelock North
4130
30 Mar 2012 - 07 Aug 2012
Location
Companies nearby
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Similar companies
Arden Advisors Limited
111 Avenue Road East Hastings 4122
Centric Group Limited
Business Hq
Sidoruk Hr Limited
Suite 1, 202 Eastbourne Street
Tall Timber Omahaki Limited
201 Market Street
Terrata Consulting Limited
1426 Taihape Road
Health Taskforce Limited
504 Oliphant Road