General information

Glenholm Industries Limited

Type: NZ Limited Company (Ltd)
9429040500799
New Zealand Business Number
92988
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I530970 - Warehousing Nec
Industry classification codes with description

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
Contact info
64 226351957
Phone (Phone)
glenholm@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
glenholm@xtra.co.nz
Email
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
16 Pauanui Bvld, Pauanui, 3579 Registered & physical & service 29 Sep 2020
16 Pauanui Bvld, Pauanui, 3579 Office & delivery 24 Sep 2023
Principal place of activity
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
Financial Data
Financial info
300
Total number of Shares
September
Annual return filing month
24 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150
Shareholder Name Address Period
Glen, David Malcolm
Individual
Pauanui Beach
3579
08 Nov 1974 - current
Shares Allocation #2 Number of Shares: 150
Shareholder Name Address Period
Jones, Sandra Louise
Individual
South Guildford
Perth
6104
01 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Glen, Bruce David
Individual
Pukekohe
31 Mar 2005 - 31 Mar 2005
Location
Companies nearby
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
Similar companies
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