Glenvale Estate Limited (issued a business number of 9429040569246) was incorporated on 17 Feb 1972. 5 addresess are in use by the company: 1 Market Street, Blenheim, Blenheim, 7201 (type: registered, physical). 118 Montgomerie Road, Mangere, Auckland had been their registered address, until 18 Jul 2022. Glenvale Estate Limited used other aliases, namely: Villa Maria Wineshop Limited from 17 Feb 1972 to 03 Dec 1987. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Villa Maria Estate Limited (an entity) located at Blenheim, Blenheim postcode 7201. The Businesscheck data was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
P O Box 43 046, Mangere, Auckland, 2153 | Postal | 23 Aug 2021 |
118 Montgomerie Road, Mangere, Auckland, 1701 | Office & delivery | 23 Aug 2021 |
1 Market Street, Blenheim, Blenheim, 7201 | Registered & physical & service | 18 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Steven James Knight
Kohimarama, Auckland, 1071
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - current |
Duncan John Mcfarlane
Rd 2, Fairhall, 7272
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - current |
Alex Charles Mamo
Orakei, Auckland, 1071
Address used since 17 Jun 2022 |
Director | 17 Jun 2022 - current |
Lisa Maree Alexander
Fendalton, Christchurch, 8014
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 17 Jun 2022 |
Malcolm John Lambert Mcdougall
Auckland Central, Auckland, 1010
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 30 Sep 2021 |
Michael Craig Taylor
Whitianga, Whitianga, 3510
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 30 Sep 2021 |
Karen Theresa Fistonich
Kumeu, Auckland, 0892
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 06 Jul 2021 |
George Vjeceslav Fistonich
Parnell, Auckland, 1052
Address used since 01 Aug 1991 |
Director | 01 Aug 1991 - 01 Oct 2019 |
Ian Laurie Montgomerie
Rd 1, Howick,
Address used since 10 Jul 1991 |
Director | 10 Jul 1991 - 11 Apr 2006 |
118 Montgomerie Road , Mangere , Auckland , 1701 |
Previous address | Type | Period |
---|---|---|
118 Montgomerie Road, Mangere, Auckland, 1701 | Registered | 11 Nov 2004 - 18 Jul 2022 |
118 Montgomerie, Mangere, Auckland, 1701 | Physical | 11 Nov 2004 - 18 Jul 2022 |
5 Kirkbride Road, Mangere, Auckland | Physical | 01 Jul 1997 - 11 Nov 2004 |
Coopers & Lybrand, 12th Floor Cml Centre, 157-165 Queen Street, Auckland | Registered | 25 Jul 1991 - 11 Nov 2004 |
Shareholder Name | Address | Period |
---|---|---|
Villa Maria Estate Limited Shareholder NZBN: 9429039781277 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
17 Feb 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Fistonich, George Vjeceslav Individual |
Parnell |
17 Feb 1972 - 18 Oct 2019 |
Effective Date | 29 Sep 2021 |
Name | Indevin Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 3164447 |
Country of origin | NZ |
Hyalite Limited 117 Montgomerie Road |
|
Husqvarna New Zealand Limited 51 Aintree Avenue |
|
Hydrangea 27 Limited 43 Aintree Avenue |
|
Orchid 25 Limited 43 Aintree Avenue |
|
Escor NZ Limited 164 Montgomerie Road |
|
Choice Foodfares Limited 35 Aintree Avenue |