Glenholm Industries Limited (issued a New Zealand Business Number of 9429040500799) was incorporated on 08 Nov 1974. 10 addresess are currently in use by the company: 16 Pauanui Bvld, Pauanui, 3579 (type: office, delivery). 3/ 13 Rupeke Place, Henderson, Auckland had been their physical address, up until 29 Sep 2020. Glenholm Industries Limited used more names, namely: Baby Hammock Products Nz Limited from 04 Dec 1991 to 10 Jul 1996, Glenholm Holdings Limited (14 Jul 1982 to 04 Dec 1991) and Bergoyne Holdings Limited (08 Nov 1974 - 14 Jul 1982). 300 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 150 shares (50% of shares), namely:
Glen, David Malcolm (an individual) located at Pauanui Beach postcode 3579. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 150 shares); it includes
Jones, Sandra Louise (an individual) - located at South Guildford, Perth. "Warehousing nec" (business classification I530970) is the category the Australian Bureau of Statistics issued to Glenholm Industries Limited. Our data was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
P O Box 319, Pauanui, 3546 | Postal | 21 Sep 2020 |
2 Rangatira Road E 20, Birkenhead, Auckland, 0626 | Office & delivery | 21 Sep 2020 |
16 Pauanui Boulevard, Pauanui, 3579 | Records & other (Address For Share Register) & shareregister | 21 Sep 2020 |
16 Pauanui Bvld, Pauanui, 3579 | Registered & physical & service | 29 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
David Malcolm Glen
Pauanui, 3546
Address used since 05 Sep 2022
Pauanui, Pauanui Beach, 3546
Address used since 01 Jan 2005 |
Director | 12 Nov 1991 - current |
Sandra Louise Jones
South Guildford, Perth, 6104
Address used since 15 Jul 2023
Perth, 6104
Address used since 25 Sep 2019 |
Director | 25 Sep 2019 - current |
William Dennis Buchanan
New Lynn, Auckland,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 18 Dec 1992 |
Type | Used since | |
---|---|---|
16 Pauanui Bvld, Pauanui, 3579 | Registered & physical & service | 29 Sep 2020 |
16 Pauanui Bvld, Pauanui, 3579 | Office & delivery | 24 Sep 2023 |
2 Rangatira Road E 20 , Birkenhead , Auckland , 0626 |
Previous address | Type | Period |
---|---|---|
3/ 13 Rupeke Place, Henderson, Auckland, 0650 | Physical & registered | 09 Sep 2011 - 29 Sep 2020 |
3/ 13 Rupeke Place, Henderson, Waitakere 0650 | Physical & registered | 18 Sep 2007 - 09 Sep 2011 |
3/13 Rupeke Place, Henderson, Auckland | Registered | 11 Oct 2002 - 18 Sep 2007 |
Level 5, 50 Anzac Avenue, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
3/13 Rupeke Place, Henderson, Auckland | Physical | 01 Jul 1997 - 18 Sep 2007 |
Second Fl, Stewart Dawson House, 153 Queen St, Auckland 1 | Registered | 18 Nov 1991 - 11 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Glen, David Malcolm Individual |
Pauanui Beach 3579 |
08 Nov 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Sandra Louise Individual |
South Guildford Perth 6104 |
01 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Glen, Bruce David Individual |
Pukekohe |
31 Mar 2005 - 31 Mar 2005 |
Tack & Weld Services Limited 15b Rupeke Place |
|
T & G Properties (2004) Limited 40 Keeling Road |
|
Estore NZ Limited Suite F2, 50 Keeling Road |
|
Erstich Construction Limited Flat 1, 37 Garelja Road |
|
Katipo Limited 38 Keeling Road |
|
Fuel Tab Global Limited 26 Keeling Road |
Target Contract Services Limited 8 Shona Place |
Mihini Storage Limited 15 Babich Road |
New Zealand Dental Company Limited 17 Bank Street |
Garnet Textiles Limited 6 Cargill Street |
Upstart Press Limited 26 Greenpark Road |
Dgl Manufacturing Limited Level 12, 63 Albert Street |