General information

Glenara Holdings Limited

Type: NZ Limited Company (Ltd)
9429040589978
New Zealand Business Number
79789
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Glenara Holdings Limited (issued an NZ business identifier of 9429040589978) was launched on 05 Aug 1970. 3 addresses are currently in use by the company: Po Box 35279 Browns Bay, Auckland, 0753 (type: postal, physical). 279 Browns Bay, Auckland had been their registered address, up until 13 Jun 2018. 9000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 500 shares (5.56% of shares), namely:
Michael, Robyn Heather (an individual) located at Browns Bay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 2.78% of all shares (exactly 250 shares); it includes
Michael, Robyn Heather (an individual) - located at Browns Bay, Auckland. Moving on to the third group of shareholders, share allocation (2319 shares, 25.77%) belongs to 1 entity, namely:
Strong, Brian David, located at 10 Albany St, Riverton, Southland (an individual). "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Glenara Holdings Limited. The Businesscheck information was updated on 09 Apr 2024.

Current address Type Used since
26a Robin Lane, Browns Bay, Auckland, 0630 Registered & physical & service 13 Jun 2018
Po Box 35279 Browns Bay, Auckland, 0753 Postal 25 Sep 2019
Contact info
64 27 2888256
Phone (Phone)
robynmichael@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
robynmichael@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Robyn Heather Michael
Browns Bay, Auckland, 0630
Address used since 05 Nov 2013
Director 05 Nov 2013 - current
Selwyn Ernest Milnes
Maunu, Whangarei, 0110
Address used since 04 Sep 2009
Director 28 Dec 1981 - 05 Nov 2013
Addresses
Principal place of activity
26a Robin Lane , Browns Bay , Auckland , 0630
Previous address Type Period
279 Browns Bay, Auckland, 0753 Registered 30 Oct 2017 - 13 Jun 2018
26a Robin Lane, Browns Bay, Auckland, 0630 Physical 06 Oct 2016 - 13 Jun 2018
113 Bank Street, Whangarei Registered 30 Sep 2003 - 30 Oct 2017
45 Austin Road, Maunu, Whangarei, 0110 Physical 04 Jun 1997 - 06 Oct 2016
C/o Jones Crawford & Syers, Mansfield House Bank St, Po Box 309, Whangarei Registered 23 Aug 1993 - 30 Sep 2003
Financial Data
Financial info
9000
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Michael, Robyn Heather
Individual
Browns Bay
Auckland
0630
05 Aug 1970 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Michael, Robyn Heather
Individual
Browns Bay
Auckland
0630
05 Aug 1970 - current
Shares Allocation #3 Number of Shares: 2319
Shareholder Name Address Period
Strong, Brian David
Individual
10 Albany St, Riverton
Southland
9822
05 Aug 1970 - current
Shares Allocation #4 Number of Shares: 2999
Shareholder Name Address Period
Trigg, Heather Phoebe
Individual
13 Crawford Crescent
Kamo, Whnagarei
05 Aug 1970 - current
Shares Allocation #5 Number of Shares: 2932
Shareholder Name Address Period
Michael, Robyn Heather
Individual
Browns Bay
Auckland
0630
05 Aug 1970 - current

Historic shareholders

Shareholder Name Address Period
Milnes, Phoebe Emma Kitty Deceased
Individual
Whangarei
05 Aug 1970 - 09 Sep 2005
Milnes, Estate Of Selwyn Ernest
Individual
Whangarei
0110
05 Aug 1970 - 03 Feb 2015
Milnes, Frederick Selwyn
Individual
Maunu
Whangarei
05 Aug 1970 - 26 Nov 2013
Location
Companies nearby
Cashflow Bookkeeping Limited
44 Stapleford Crescent
8bit Revolution Limited
20 Robin Lane
Ar Estates Limited
18 Robin Lane
Chase Life Extension Foundation Limited
64 Stapleford Crescent
Angel Star Publishing House Limited
64 Stapleford Crescent
Duggan Trustees Limited
41 Stapleford Crescent
Similar companies
Effective Holdings Limited
36 King Richard Place
Mount Tai Investment Limited
718d Beach Road
Gq Company Limited
2 Mulgan Way
Pokeno 92 Limited
54 Alexander Avenue
Sapphire Corporation Limited
32 Harrowglen Drive
Fengs Corporate Trustee Two Limited
21 Springvale Drive