General information

Glaisdale Management Limited

Type: NZ Limited Company (Ltd)
9429030987722
New Zealand Business Number
3509771
Company Number
Registered
Company Status
M692325 - Construction Project Management Service - Fee Or Contract Basis
Industry classification codes with description

Glaisdale Management Limited (NZBN 9429030987722) was started on 11 Aug 2011. 4 addresses are in use by the company: 11 Tuhoro Street, Otorohanga, Otorohanga, 3900 (type: registered, registered). 526 Victoria Street, Level 1, Hamilton Central, Hamilton had been their registered address, up to 09 Mar 2020. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Lugton, David Bruce (a director) located at Hamilton Lake, Hamilton postcode 3204. In the second group, a total of 2 shareholders hold 25 per cent of all shares (25 shares); it includes
Macdonald, Malcolm Kenneth (an individual) - located at Raglan, Raglan,
Malcolm Macdonald (a director) - located at Raglan, Raglan. Moving on to the 3rd group of shareholders, share allocation (50 shares, 50%) belongs to 2 entities, namely:
Patton, Ian Bruce, located at Matamata (a director),
Agnew, Steven Colin, located at Flagstaff, Hamilton (a director). "Construction project management service - fee or contract basis" (business classification M692325) is the classification the Australian Bureau of Statistics issued Glaisdale Management Limited. Businesscheck's information was last updated on 24 Apr 2024.

Current address Type Used since
11 Tuhoro Street, Otorohanga, Otorohanga, 3900 Physical & registered & service 09 Mar 2020
526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 Registered 28 Nov 2022
11 Tuhoro Street, Otorohanga, Otorohanga, 3900 Registered 21 Feb 2023
Contact info
office@auctus.co.nz
Email
Directors
Name and Address Role Period
Ian Bruce Patton
Matamata, 3472
Address used since 24 Feb 2023
Queenwood, Hamilton, 3210
Address used since 18 Mar 2020
Queenwood, Hamilton, 3210
Address used since 11 Aug 2011
Rd 1, Taupo, 3377
Address used since 19 Feb 2019
Director 11 Aug 2011 - current
David Bruce Lugton
Hamilton Lake, Hamilton, 3204
Address used since 11 Aug 2011
Director 11 Aug 2011 - current
Steven Colin Agnew
Flagstaff, Hamilton, 3210
Address used since 09 Feb 2021
Flagstaff, Hamilton, 3210
Address used since 23 Feb 2017
Director 11 Aug 2011 - current
Warrick Malcolm Dugald Macdonald
Hamilton, 3281
Address used since 23 Mar 2020
Director 23 Mar 2020 - current
Malcolm Kenneth Macdonald
Raglan, Raglan, 3225
Address used since 24 Nov 2014
Director 11 Aug 2011 - 18 Mar 2020
Addresses
Previous address Type Period
526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 Registered & physical 26 Oct 2018 - 09 Mar 2020
34a Somerset Street, Frankton, Hamilton, 3204 Registered & physical 01 Feb 2017 - 26 Oct 2018
13 Ruakiwi Road, Hamilton Lake, Hamilton, 3204 Registered & physical 14 Nov 2014 - 01 Feb 2017
13 Ruakiwi Road, Hamilton Lake, Hamilton, 3204 Physical & registered 11 Aug 2011 - 14 Nov 2014
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Lugton, David Bruce
Director
Hamilton Lake
Hamilton
3204
11 Aug 2011 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Macdonald, Malcolm Kenneth
Individual
Raglan
Raglan
3225
11 Aug 2011 - current
Malcolm Kenneth Macdonald
Director
Raglan
Raglan
3225
11 Aug 2011 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Patton, Ian Bruce
Director
Matamata
3472
11 Aug 2011 - current
Agnew, Steven Colin
Director
Flagstaff
Hamilton
3210
11 Aug 2011 - current
Location
Companies nearby
Somerset Brewing Company Limited
32a Somerset Street
Challenge Lake Rd 2012 Limited
67 Lake Road
Cafixr Auto Services Limited
67 Lake Road
C W Motors Limited
37b Somerset Street
Millennium Auto Court Limited
65 Lake Road Frankton Hamilton
Roland Automotive Tech Limited
30 Somerset Street
Similar companies
Murray Price Limited
31a Lake Domain Drive
Swayne Park Limited
55 London Street
Reid Macfie Holdings Limited
1026 Victoria Street
Pcm Consulting Limited
45 Casey Avenue
Waterwitch Management Limited
66 Enderley Avenue
Fosse Project Management Limited
65 Keswick Crescent