Glenora Limited (issued an NZBN of 9429038110580) was started on 07 Apr 1997. 2 addresses are in use by the company: 111 Avenue Road East, Hastings, 4122 (type: registered, physical). Napier-Taupo Road, Eskdale, R D 2, Napier had been their registered address, up until 24 Sep 2001. Glenora Limited used more aliases, namely: Linden Estate Limited from 07 Apr 1997 to 30 Apr 2001. 800000 shares are allotted to 8 shareholders who belong to 3 shareholder groups. The first group consists of 4 entities and holds 200000 shares (25% of shares), namely:
Warren, Robert Terence (an individual) located at Rd 1, Kerikeri postcode 0294,
Mexted, Helen Maria (an individual) located at Roseneath, Wellington postcode 6011,
Van Der Linden, John Andrew (an individual) located at Poraiti, Napier postcode 4112. As far as the second group is concerned, a total of 3 shareholders hold 50% of all shares (400000 shares); it includes
Sainsbury Greer Trustee Company Limited (an entity) - located at Napier,
Mexted, Helen Maria (an individual) - located at Roseneath, Wellington,
Van Der Linden, Maria (an individual) - located at 145 Battery Road, Ahuriri, Napier. Moving on to the 3rd group of shareholders, share allocation (200000 shares, 25%) belongs to 1 entity, namely:
Van Der Linden, Maria, located at 145 Battery Road, Ahuriri, Napier (an individual). The Businesscheck database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
111 Avenue Road East, Hastings, 4122 | Registered & physical & service | 28 Sep 2012 |
Name and Address | Role | Period |
---|---|---|
Lucy Elizabeth Van Der Linden
Poraiti, Napier, 4112
Address used since 06 Mar 2024
Poraiti, Napier, 4112
Address used since 12 Oct 2022 |
Director | 12 Oct 2022 - current |
Maria Van Der Linden
145 Battery Road, Ahuriri, Napier, 4110
Address used since 06 Mar 2024
Ahuriri, Napier, 4110
Address used since 08 Apr 1997 |
Director | 08 Apr 1997 - 07 Mar 2024 |
William John Van Der Linden
Ahuriri, Napier, 4110
Address used since 08 Apr 1997 |
Director | 08 Apr 1997 - 30 Sep 2015 |
John Van Der Linden
Greenmeadows, Napier, 4112
Address used since 05 Nov 2013 |
Director | 05 Nov 2013 - 04 Jun 2014 |
John Andrew Van Der Linden
Poraiti, Napier, 4112
Address used since 06 Mar 2024
Greenmeadows, Napier, 4112
Address used since 05 Nov 2013 |
Director | 05 Nov 2013 - 04 Jun 2014 |
John Francis Springford
Havelock North,
Address used since 12 Feb 2001 |
Director | 12 Feb 2001 - 11 Sep 2007 |
Nicholas Chan
Napier,
Address used since 08 Apr 1997 |
Director | 08 Apr 1997 - 14 Feb 2001 |
Previous address | Type | Period |
---|---|---|
Napier-taupo Road, Eskdale, R D 2, Napier | Registered & physical | 24 Sep 2001 - 24 Sep 2001 |
111e Avenue Rd, Hastings | Registered & physical | 24 Sep 2001 - 28 Sep 2012 |
Napier-taupo Road, Eskdale, R D 2, Napier | Registered | 11 Apr 2000 - 24 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Warren, Robert Terence Individual |
Rd 1 Kerikeri 0294 |
07 Mar 2024 - current |
Mexted, Helen Maria Individual |
Roseneath Wellington 6011 |
09 Sep 2013 - current |
Van Der Linden, John Andrew Individual |
Poraiti Napier 4112 |
23 Mar 2016 - current |
Van Der Linden, Stephen Jan Individual |
Tamatea Napier 4112 |
23 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sainsbury Greer Trustee Company Limited Shareholder NZBN: 9429033277158 Entity (NZ Limited Company) |
Napier |
13 Oct 2022 - current |
Mexted, Helen Maria Individual |
Roseneath Wellington 6011 |
09 Sep 2013 - current |
Van Der Linden, Maria Individual |
145 Battery Road, Ahuriri Napier 4110 |
07 Apr 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Der Linden, Maria Individual |
145 Battery Road, Ahuriri Napier 4110 |
07 Apr 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Warren, Robert Terrence Individual |
Rd 1 Kerikeri 0294 |
23 Mar 2016 - 07 Mar 2024 |
Van Der Linden, William John Individual |
Ahuriri Napier 4110 |
07 Apr 1997 - 23 Mar 2016 |
Van Der Linden, William John Individual |
Ahuriri Napier 4110 |
07 Apr 1997 - 23 Mar 2016 |
Loach, Regan Ian Individual |
Longlands Hastings 4122 |
09 Sep 2013 - 13 Oct 2022 |
Springford, John Francis Individual |
Havelock North |
07 Apr 1997 - 09 Sep 2013 |
Moffett Orchards Limited 111 Avenue Road East |
|
Bay Blue Marketing Limited 111 Avenue Road |
|
Guthrie-smith Tutira Limited 111 Avenue Road East |
|
Ruahine Views Limited 111 Avenue Road East |
|
Middelheim Limited 111 Avenue Road |
|
Manako Lodge Limited 111 Avenue Road East |