Glenora Holdings Limited (New Zealand Business Number 9429031098335) was launched on 20 May 2011. 2 addresses are currently in use by the company: 4 Northumberland Street, Waipukurau, Waipukurau, 4200 (type: registered, physical). 52 High Street, Waipawa had been their registered address, up to 02 Jul 2020. 4002 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2000 shares (49.98% of shares), namely:
Ellwood, Leigh Patrick Kerry (a director) located at Rd 2, Takapau postcode 4287. When considering the second group, a total of 1 shareholder holds 0.02% of all shares (exactly 1 share); it includes
White, John Gordon Patrick (a director) - located at Rd 2, Takapau. Next there is the third group of shareholders, share allotment (1 share, 0.02%) belongs to 1 entity, namely:
White, Christine Lynette, located at Rd 2, Takapau (an individual). "Mixed livestock farming nec" (ANZSIC A019975) is the classification the ABS issued to Glenora Holdings Limited. Our information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Northumberland Street, Waipukurau, Waipukurau, 4200 | Registered & physical & service | 02 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Leigh Patrick Kerry Ellwood
Rd 2, Takapau, 4287
Address used since 20 May 2011 |
Director | 20 May 2011 - current |
John Gordon Patrick White
Rd 2, Takapau, 4287
Address used since 20 May 2011 |
Director | 20 May 2011 - current |
Peter Richard White
Rd 2, Takapau, 4287
Address used since 20 May 2011 |
Director | 20 May 2011 - 18 Dec 2013 |
Previous address | Type | Period |
---|---|---|
52 High Street, Waipawa, 4210 | Registered & physical | 11 Jul 2018 - 02 Jul 2020 |
52 High Street, Waipawa, 4210 | Registered | 05 Jun 2013 - 11 Jul 2018 |
52 High Street, Waipawa, 4210 | Registered | 20 May 2011 - 05 Jun 2013 |
52 High Street, Waipawa, 4210 | Physical | 20 May 2011 - 11 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Ellwood, Leigh Patrick Kerry Director |
Rd 2 Takapau 4287 |
20 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
White, John Gordon Patrick Director |
Rd 2 Takapau 4287 |
20 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Christine Lynette Individual |
Rd 2 Takapau 4287 |
20 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellwood, Natasha Anne Individual |
Rd 2 Takapau 4287 |
20 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Peter Richard Individual |
Rd 2 Takapau 4287 |
20 May 2011 - 10 Jun 2014 |
White, Michelle Anne Individual |
Rd 2 Takapau 4287 |
20 May 2011 - 10 Jun 2014 |
Peter Richard White Director |
Rd 2 Takapau 4287 |
20 May 2011 - 10 Jun 2014 |
Central Hawkes Bay District Community Trust 52 Hish Street |
|
Hautope Water Scheme Incorporated C/o Bm Accounting Limited |
|
Yawway Enterprises Limited Waipawa Fish Supply |
|
Central Hawkes Bay Museum Incorporated Central Hawkes Bay Settlers Museum |
|
Nola Cafe & Restaurant Limited 12 High Street |
Darlington County Limited 4/30 Lindsay Rd |
Parks Peak Station Limited 7 Northumberland Street |
Hewitt Livestock Limited 127 Ruataniwha Street |
Ruru Cottage Farm Limited 2033 Kahuranaki Road |
Fuego Lodge Limited 68 Rosser Road |
Andrew Parker Properties Limited 1264 Maraekakaho Road |