Glover No2 Limited (issued a business number of 9429031187619) was started on 11 Mar 2011. 10 addresess are in use by the company: 5C / 5 Parliament Street, Auckland, 1010 (type: postal, office). 485 Mairaki Rd, Rd 1, Christchurch had been their registered address, up until 10 Sep 2020. 10 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 10 shares (100 per cent of shares), namely:
Sparks, Sarah Patricia (a director) located at Auckland Central, Auckland postcode 1010,
Sarah Sparks (a director) located at Titirangi, Auckland postcode 0604. "Investment - residential property" (ANZSIC L671150) is the classification the ABS issued Glover No2 Limited. Our information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 485 Mairaki Rd, Rd 1, Rangiora, 7400 | Office & postal & delivery & invoice | 02 Sep 2020 |
| 485 Mairaki Rd, Rd 1, Rangiora, 7400 | Registered & physical & service | 10 Sep 2020 |
| 5c / 5 Parliament Street, Auckland, 1010 | Postal & office & delivery & invoice | 23 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Sarah Patricia Sparks
Auckland Central, Auckland, 1010
Address used since 20 Dec 2024 |
Director | 20 Dec 2024 - current |
|
Nicola Linley Clare Jones
Rd 1, Rangiora, 7471
Address used since 25 Jul 2020 |
Director | 25 Jul 2020 - 23 Dec 2024 |
|
Tureiti Haromi Moxon
Hamilton Central, Hamilton, 3204
Address used since 25 Jul 2020 |
Director | 25 Jul 2020 - 20 Dec 2024 |
|
Sarah Patricia Sparks
Titirangi, Auckland, 0604
Address used since 01 Apr 2015
Takapuna, Auckland, 0622
Address used since 11 Sep 2018
Milford, Auckland, 0620
Address used since 02 Sep 2019 |
Director | 11 Mar 2011 - 25 Jul 2020 |
|
Donald Bruce Thomas
New Lynn, Waitakere, 0600
Address used since 11 Mar 2011 |
Director | 11 Mar 2011 - 31 Aug 2012 |
| 485 Mairaki Rd , Rd 1 , Rangiora , 7400 |
| Previous address | Type | Period |
|---|---|---|
| 485 Mairaki Rd, Rd 1, Christchurch, 7400 | Registered | 05 Aug 2020 - 10 Sep 2020 |
| 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered | 14 Oct 2016 - 05 Aug 2020 |
| 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 14 Oct 2016 - 10 Sep 2020 |
| Level 31, 48 Shortland Street, Auckland, 1001 | Physical & registered | 08 Aug 2014 - 14 Oct 2016 |
| 26 St Heliers Bay Road, St Heliers, Auckland, 1071 | Registered & physical | 14 Feb 2013 - 08 Aug 2014 |
| 3 Totara Avenue, New Lynn, Waitakere, 0600 | Registered & physical | 11 Mar 2011 - 14 Feb 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sparks, Sarah Patricia Director |
Auckland Central Auckland 1010 |
20 Dec 2024 - current |
|
Sarah Patricia Sparks Director |
Titirangi Auckland 0604 |
11 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Nicola Linley Clare Individual |
Rd 1 Rangiora 7471 |
28 Jul 2020 - 20 Dec 2024 |
|
Moxon, Tureiti Haromi Individual |
Hamilton Central Hamilton 3204 |
28 Jul 2020 - 20 Dec 2024 |
|
Sparks, Sarah Patricia Individual |
Milford Auckland 0620 |
11 Mar 2011 - 28 Jul 2020 |
|
Donald Bruce Thomas Director |
New Lynn Waitakere 0600 |
11 Mar 2011 - 14 Dec 2012 |
|
Thomas, Donald Bruce Individual |
New Lynn Waitakere 0600 |
11 Mar 2011 - 14 Dec 2012 |
![]() |
Jade Software Corporation (nz) Limited 5 Sir Gil Simpson Drive |
![]() |
Jade Software Corporation Limited 5 Sir Gil Simpson Drive |
![]() |
Jade Logistics (asia) Limited 5 Sir Gil Simpson Drive |
![]() |
Jade Logistics (nz) Limited 5 Sir Gil Simpson Drive |
![]() |
Monty's Queenstown Limited 5 Sir Gil Simpson Drive |
![]() |
Globalsoft Limited 5 Sir Gil Simpson Drive |
|
Hamish Weatherall Trustees Limited 575 Wairakei Road |
|
J & G Futures Limited Unit 4/35 Sir William Pickering Drive |
|
Jsml Limited Unit 4, 35 Sir William Pickering Drive |
|
Gardel Investments Limited Unit 4, 35 Sir William Pickering Drive |
|
Heyrick Gu Limited Unit 4, 35 Sir William Pickering Drive |
|
Charlie Ej Limited Unit 4, 35 Sir William Pickering Drive |