General information

Glenayr Properties Limited

Type: NZ Limited Company (Ltd)
9429032249637
New Zealand Business Number
2243881
Company Number
Registered
Company Status

Glenayr Properties Limited (issued a business number of 9429032249637) was registered on 20 May 2009. 2 addresses are in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical). 248 Cumberland Street, Dunedin Central, Dunedin had been their physical address, up until 04 Jul 2017. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Dundass, Carolyn June (an individual) located at Rd 5, Paerau, Ranfurly 9398. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Sangster, David Cyril (an individual) - located at Rd 4, Ranfurly 9398. Moving on to the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Sangster, Hilary Dawn, located at Rd 4, Ranfurly 9398 (an individual). Our data was updated on 09 Mar 2024.

Current address Type Used since
102 Clyde Street, Balclutha, Balclutha, 9230 Registered & physical & service 04 Jul 2017
Directors
Name and Address Role Period
Andrew John Edward Dundass
Rd 4, Ranfurly, 9398
Address used since 23 Nov 2015
Director 20 May 2009 - current
David Cyril Sangster
Rd 4, Ranfurly, 9398
Address used since 20 May 2009
Director 20 May 2009 - current
Kenneth James Rewcastle
Andersons Bay, Dunedin, 9013
Address used since 20 May 2009
Director 20 May 2009 - 21 Nov 2016
Addresses
Previous address Type Period
248 Cumberland Street, Dunedin Central, Dunedin, 9016 Physical & registered 27 Nov 2014 - 04 Jul 2017
Keogh Mccormack Ltd, Chartered, Accountants, Level 7, Radio Otago, House, 248 Cumberland St, Dunedin, 9058 Physical & registered 02 Dec 2010 - 27 Nov 2014
Grant Thornton Otago Ltd, Chartered, Accountants, Level 7, Radio Otago, House, 248 Cumberland St, Dunedin Registered & physical 20 May 2009 - 02 Dec 2010
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Dundass, Carolyn June
Individual
Rd 5, Paerau
Ranfurly 9398
20 May 2009 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Sangster, David Cyril
Individual
Rd 4
Ranfurly 9398
20 May 2009 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Sangster, Hilary Dawn
Individual
Rd 4
Ranfurly 9398
20 May 2009 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Dundass, Andrew John Edward
Individual
Rd 4, Paerau
Ranfurly 9398
20 May 2009 - current
Location
Companies nearby
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street