General information

Glengrae Parks Limited

Type: NZ Limited Company (Ltd)
9429039097200
New Zealand Business Number
510681
Company Number
Registered
Company Status

Glengrae Parks Limited (NZBN 9429039097200) was registered on 10 Jul 1991. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical). 173 Spey Street, Invercargill, Invercargill had been their registered address, up until 26 Nov 2019. Glengrae Parks Limited used other names, namely: Waimatua Investments No. 3 Limited from 10 Jul 1991 to 06 Nov 1992. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 2 shares (2% of shares), namely:
Hawkes, Glenise Faye (an individual) located at Windsor, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 49% of all shares (exactly 49 shares); it includes
Hawkes, Keiko (an individual) - located at Hargest, Invercargill. Moving on to the third group of shareholders, share allocation (49 shares, 49%) belongs to 1 entity, namely:
Hawkes, Jeremy David, located at Hargest, Invercargill (an individual). Businesscheck's information was updated on 01 Apr 2024.

Current address Type Used since
173 Spey Street, Invercargill, Invercargill, 9810 Service & physical 29 Nov 2013
173 Spey Street, Invercargill, Invercargill, 9810 Registered 26 Nov 2019
Directors
Name and Address Role Period
Jeremy David Hawkes
Hargest, Invercargill, 9810
Address used since 23 May 2022
Director 23 May 2022 - current
Keiko Hawkes
Hargest, Invercargill, 9810
Address used since 23 May 2022
Director 23 May 2022 - current
Glenise Faye Hawkes
Windsor, Invercargill, 9810
Address used since 25 Nov 2015
Director 20 Jan 1992 - 23 May 2022
Thomas Graham Hawkes
Windsor, Invercargill, 9810
Address used since 25 Nov 2015
Director 20 Jan 1992 - 23 May 2022
Roger Brian Pierce
Invercargill,
Address used since 03 Jul 1991
Director 03 Jul 1991 - 20 Jan 1992
John Francis Ward
Invercargill,
Address used since 03 Jul 1991
Director 03 Jul 1991 - 20 Jan 1992
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Registered 29 Nov 2013 - 26 Nov 2019
Whk South, 173 Spey Street, Invercargill, 9810 Physical & registered 25 Mar 2011 - 29 Nov 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Physical & registered 29 Nov 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Registered 30 Nov 2009 - 29 Nov 2010
Whk, 62 Deveron St, Invercargill 9810 Physical 30 Nov 2009 - 29 Nov 2010
Whk Cook Adam Ward Wilson, 62 Deveron St, Invercargill Registered & physical 20 Nov 2007 - 30 Nov 2009
Ward Wilson Ltd, 62 Deveron Street, Invercargill Physical & registered 04 Dec 2002 - 20 Nov 2007
Ward Wilson, 62 Deveron Street, Invercargill Physical 30 Jun 1997 - 04 Dec 2002
Messrs Ward Wilson And Partners, Cnr Spey & Deveron Street, Invercargill Registered 01 Dec 1995 - 04 Dec 2002
Kpmg Peat Marwick, Cnr Spey & Deveron Street, Invercargill Registered 26 Jan 1993 - 01 Dec 1995
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Hawkes, Glenise Faye
Individual
Windsor
Invercargill
9810
10 Jul 1991 - current
Shares Allocation #2 Number of Shares: 49
Shareholder Name Address Period
Hawkes, Keiko
Individual
Hargest
Invercargill
9810
27 Oct 2015 - current
Shares Allocation #3 Number of Shares: 49
Shareholder Name Address Period
Hawkes, Jeremy David
Individual
Hargest
Invercargill
9810
27 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Hawkes, Thomas Graham
Individual
Windsor
Invercargill
9810
10 Jul 1991 - 22 Nov 2022
Hawkes, Thomas Graham
Individual
Windsor
Invercargill
9810
10 Jul 1991 - 22 Nov 2022
Location
Companies nearby