General information

Glenside Homes Limited

Type: NZ Limited Company (Ltd)
9429038522215
New Zealand Business Number
666663
Company Number
Registered
Company Status

Glenside Homes Limited (issued an NZ business number of 9429038522215) was started on 31 Jan 1996. 6 addresess are in use by the company: 107B Westchester Drive, Churton Park, Wellington, 6037 (type: registered, postal). Pwc Centre, 10 Waterloo Quay, Wellington had been their registered address, up to 27 Oct 2021. Glenside Homes Limited used more aliases, namely: Russell Rentals Limited from 31 Jan 1996 to 30 Oct 2002. 2000 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 1000 shares (50 per cent of shares), namely:
Callender, Guy Philip (an individual) located at Khandallah, Wellington postcode 6035,
Russell, Michael Gordon (an individual) located at Kaiwharawhara, Wellington postcode 6035,
Russell, Vicky Annette (an individual) located at Kaiwharawhara, Wellington postcode 6035. In the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 1000 shares); it includes
Mairs, Stephen Grant (an individual) - located at Churton Park, Wellington,
Callender, Guy Philip (an individual) - located at Khandallah, Wellington. Businesscheck's database was updated on 16 Mar 2024.

Current address Type Used since
Pwc Centre, 10 Waterloo Quay, Wellington, 6011 Service & physical 13 Jul 2018
107b Westchester Drive, Churton Park, Wellington, 6037 Postal & office & invoice & delivery 11 Mar 2020
107b Westchester Drive, Churton Park, Wellington, 6037 Registered 27 Oct 2021
Contact info
64 274 482233
Phone (Phone)
mike@russellproperties.co.nz
Email
Directors
Name and Address Role Period
Michael Gordon Russell
Kaiwharawhara, Wellington, 6035
Address used since 03 Mar 2021
Churton Park, Wellington, 6037
Address used since 12 Sep 2012
Director 31 Jan 1996 - current
Guy Philip Callender
Khandallah, Wellington, 6035
Address used since 01 Mar 2019
Churton Park, Wellington, 6037
Address used since 20 Mar 2012
Director 21 Aug 2008 - current
Addresses
Principal place of activity
107b Westchester Drive , Churton Park , Wellington , 6037
Previous address Type Period
Pwc Centre, 10 Waterloo Quay, Wellington, 6011 Registered 13 Jul 2018 - 27 Oct 2021
Pricewaterhousecoopers, 113-119 The Terrace, Wellington, 6011 Registered & physical 02 May 2013 - 13 Jul 2018
C/-weekes & Co Ltd, Level3, 21-29 Broderick Rd, Johnsonville, Wellington Physical 08 Jan 2009 - 02 May 2013
C/-weekes & Co Ltd, Level, 3, 21-29 Broderick Rd, Johnsonville, Wellington Registered 08 Jan 2009 - 02 May 2013
Same As Registered Office Physical 11 Mar 1998 - 08 Jan 2009
6th Floor Dalmuir House, 114 The Terrace, Wellington Physical 11 Mar 1998 - 11 Mar 1998
6th Floor Dalmuir House, 114 The Terrace, Wellington Registered 11 Mar 1998 - 08 Jan 2009
Financial Data
Financial info
2000
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Callender, Guy Philip
Individual
Khandallah
Wellington
6035
23 Dec 2008 - current
Russell, Michael Gordon
Individual
Kaiwharawhara
Wellington
6035
23 Dec 2008 - current
Russell, Vicky Annette
Individual
Kaiwharawhara
Wellington
6035
23 Dec 2008 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Mairs, Stephen Grant
Individual
Churton Park
Wellington
6037
23 Dec 2008 - current
Callender, Guy Philip
Individual
Khandallah
Wellington
6035
23 Dec 2008 - current

Historic shareholders

Shareholder Name Address Period
Russell, Michael Gordon
Individual
Churton Park
Wellington
31 Jan 1996 - 28 Mar 2007
Russell, Graham Kenneth
Individual
Churton Park
Wellington
23 Dec 2008 - 23 Dec 2008
Location