Glengyle Knitwear (N.z.) Limited (issued an NZBN of 9429039450135) was registered on 09 Jun 1988. 2 addresses are in use by the company: 260 Manukau Road, Epsom, Auckland, 1023 (type: registered, service). 561 Mount Albert Road, Royal Oak, Auckland had been their registered address, up until 22 May 2023. Glengyle Knitwear (N.z.) Limited used more names, namely: Glengyle Knitwear (1988) Limited from 15 Sep 1988 to 24 Nov 1988, Divine Design Limited (09 Jun 1988 to 15 Sep 1988). 300000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0 per cent of shares), namely:
Hessey, Steven James (a director) located at Onehunga, Auckland postcode 1061. In the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Hessey, Ebony Judith (a director) - located at Onehunga, Auckland. Moving on to the third group of shareholders, share allotment (299998 shares, 100%) belongs to 3 entities, namely:
Ashworth, Wayne Gilbert, located at Mount Maunganui (a director),
Hessey, Ebony Judith, located at Onehunga, Auckland (a director),
Hessey, Steven James, located at Onehunga, Auckland (a director). Businesscheck's database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
561 Mount Albert Road, Royal Oak, Auckland, 1023 | Physical | 03 Jul 2019 |
260 Manukau Road, Epsom, Auckland, 1023 | Registered & service | 22 May 2023 |
Name and Address | Role | Period |
---|---|---|
Wayne Gilbert Ashworth
Mount Maunganui, Mount Maunganui, 3116
Address used since 25 May 2016 |
Director | 19 Jun 1992 - current |
Steven James Hessey
Onehunga, Auckland, 1061
Address used since 02 Jul 2012 |
Director | 02 Jul 2012 - current |
Ebony Judith Hessey
Onehunga, Auckland, 1061
Address used since 02 Jul 2012 |
Director | 02 Jul 2012 - current |
Neil Carthew Wakefield
Mission Bay,
Address used since 19 Jun 1992 |
Director | 19 Jun 1992 - 20 Dec 1996 |
Colin Norman Wakefield
Belmont,
Address used since 19 Jun 1992 |
Director | 19 Jun 1992 - 20 Dec 1996 |
Previous address | Type | Period |
---|---|---|
561 Mount Albert Road, Royal Oak, Auckland, 1023 | Registered & service | 03 Jul 2019 - 22 May 2023 |
470 Parnell Road, Parnell, Auckland, 1052 | Registered | 21 Mar 2013 - 03 Jul 2019 |
470 Parnell Road, Parnell, Auckland, 1052 | Registered | 11 Jun 2012 - 21 Mar 2013 |
470 Parnell Road, Parnell, Auckland, 1052 | Physical | 11 Jun 2012 - 03 Jul 2019 |
Bowden Impey & Sage, Parnell House 470 Parnell Rd, 470 Parnell Rd Parnell, Auckland | Registered & physical | 29 May 2001 - 29 May 2001 |
Hayes Knight, Parnell House 470 Parnell Rd, 470 Parnell Rd Parnell, Auckland | Registered & physical | 29 May 2001 - 11 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Hessey, Steven James Director |
Onehunga Auckland 1061 |
13 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hessey, Ebony Judith Director |
Onehunga Auckland 1061 |
13 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashworth, Wayne Gilbert Director |
Mount Maunganui 3116 |
13 Jul 2012 - current |
Hessey, Ebony Judith Director |
Onehunga Auckland 1061 |
13 Jul 2012 - current |
Hessey, Steven James Director |
Onehunga Auckland 1061 |
13 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wayne Ashworth Trustees Limited Shareholder NZBN: 9429032626384 Company Number: 2159415 Entity |
03 Nov 2008 - 13 Jul 2012 | |
Ashworth, Wayne Gilbert Individual |
Mount Maunganui Mount Maunganui 3116 |
19 May 2004 - 13 Jul 2012 |
Wayne Ashworth Trustees Limited Shareholder NZBN: 9429032626384 Company Number: 2159415 Entity |
03 Nov 2008 - 13 Jul 2012 | |
Ashworth, Wayne Gilbert Individual |
Mount Maunganui Mount Maunganui 3116 |
03 Nov 2008 - 13 Jul 2012 |
Farrah Breads Limited 470 Parnell Road |
|
Weston Mcdonald Trustee Limited 470 Parnell Road |
|
The House Company Limited 470 Parnell Road |
|
Takutai Trustee Limited 470 Parnell Road |
|
Hicks Family Trustees Limited 470 Parnell Road |
|
Leo Peng Trustee Limited 470 Parnell Road |