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 |
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 |
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 |
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 |
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 |
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 |
Information Systems Audit And Control Association (isaca-wellington) Incorporated Pwc Tower |
|
Hardi Australia Pty Ltd 125 The Terrace |
|
Ajynk Limited 125 The Terrace |
|
Dse Nominees Limited Level 18 |
|
Watpat Nominees Limited Level 17 |
|
Paysafecard.com Schweiz Gmbh 125 The Terrace |