General information

Glengyle Knitwear (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039450135
New Zealand Business Number
394045
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
300000
Total number of Shares
May
Annual return filing month
12 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Hessey, Steven James
Director
Onehunga
Auckland
1061
13 Jul 2012 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hessey, Ebony Judith
Director
Onehunga
Auckland
1061
13 Jul 2012 - current
Shares Allocation #3 Number of Shares: 299998
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

Historic shareholders

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
Location
Companies nearby
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