General information

Glenbrook Farm Limited

Type: NZ Limited Company (Ltd)
9429032137460
New Zealand Business Number
110908
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624040 - Investment - Financial Assets
Industry classification codes with description

Glenbrook Farm Limited (New Zealand Business Number 9429032137460) was launched on 30 Mar 1981. 5 addresess are currently in use by the company: 4 Sea View Terrace, Maraetai, Auckland, 2018 (type: postal, office). 4 Seaview Terrace, Maraetai Beach, Manukau City had been their registered address, up until 30 Aug 2016. 25500 shares are allocated to 7 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 5099 shares (20 per cent of shares), namely:
Hooper, Phillipa Anne (B) (an individual) located at Maraetai. In the second group, a total of 2 shareholders hold 0.02 per cent of all shares (exactly 5 shares); it includes
Norries, Arthur Churton (A) (an individual) - located at Maraetai,
Von Sturmer, Arthur Churton Norries (A) (an individual) - located at Maraetai. Moving on to the next group of shareholders, share allocation (5099 shares, 20%) belongs to 1 entity, namely:
Von Sturmer, Gayle Sheryl (B), located at Maraetai, Manukau (an individual). "Investment - financial assets" (business classification K624040) is the category the ABS issued Glenbrook Farm Limited. Businesscheck's data was updated on 22 Feb 2024.

Current address Type Used since
4 Sea View Terrace, Maraetai, Auckland, 2018 Registered & physical & service 30 Aug 2016
4 Sea View Terrace, Maraetai, Auckland, 2018 Office & delivery 04 Aug 2019
4 Sea View Terrace, Maraetai, Auckland, 2018 Postal 15 Aug 2020
Contact info
64 9 2368822
Phone (Phone)
philippahooper@hotmail.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Arthur Churton Norrie Von Sturmer
Maraetai, Auckland, 2018
Address used since 22 Aug 2016
Director 30 Mar 1981 - current
Anne Danvers Leece Von Sturmer
Maraetai Beach, Auckland 1705,
Address used since 30 Mar 1981
Director 30 Mar 1981 - 27 Mar 1997
Addresses
Principal place of activity
4 Sea View Terrace , Maraetai , Auckland , 2018
Previous address Type Period
4 Seaview Terrace, Maraetai Beach, Manukau City, 2018 Registered 17 Jul 2008 - 30 Aug 2016
4 Seaview Terrace, Maraetai Beach, Manukau City, 2018 Physical 20 Jul 2007 - 30 Aug 2016
4 Seaview Tce, Maraetai Bch, Auckland 1705 Registered 11 Aug 2002 - 17 Jul 2008
4 Seaview Tce, Maraetai Bch, Auckland Physical 14 Aug 1997 - 20 Jul 2007
Hareb & Baker, 6 Queen St, Waiuku Registered 01 Jun 1997 - 11 Aug 2002
Financial Data
Financial info
25500
Total number of Shares
August
Annual return filing month
18 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5099
Shareholder Name Address Period
Hooper, Phillipa Anne (b)
Individual
Maraetai
30 Mar 1981 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Norries, Arthur Churton (a)
Individual
Maraetai
30 Mar 1981 - current
Von Sturmer, Arthur Churton Norries (a)
Individual
Maraetai
30 Mar 1981 - current
Shares Allocation #3 Number of Shares: 5099
Shareholder Name Address Period
Von Sturmer, Gayle Sheryl (b)
Individual
Maraetai
Manukau
2018
30 Mar 1981 - current
Shares Allocation #4 Number of Shares: 5099
Shareholder Name Address Period
Vander Hoven, Gillian Bronwyn (b)
Individual
Maraetai
Manukau
2018
30 Mar 1981 - current
Shares Allocation #5 Number of Shares: 5099
Shareholder Name Address Period
Von Sturmer, Kim Janine (b)
Individual
Maraetai
30 Mar 1981 - current
Shares Allocation #6 Number of Shares: 5099
Shareholder Name Address Period
Reid, Karen Gail (b)
Individual
Maraetai
30 Mar 1981 - current

Historic shareholders

Shareholder Name Address Period
Von Sturmer, Ann Danvers Leece (b)
Individual
Maraetai
30 Mar 1981 - 26 Aug 2009
Location
Companies nearby
Similar companies
Celex Consulting Limited
14 Pine Harbour Parade
Whitford Equity Investments Limited
168 Potts Road
Aquifer Properties Limited
103 Musson Drive
Bondar Investments Limited
11 Trident Place
Hq Global Limited
39 View Road
Penny Investments Limited
141 Wades Road