Glenlee Holdings Limited (NZBN 9429042560074) was launched on 23 Sep 2016. 2 addresses are currently in use by the company: Level 1, 47 Bridge Street, Nelson, Nelson, 7010 (type: registered, physical). 181 Bridge Street, Nelson, Nelson had been their registered address, up until 26 Oct 2021. 10000 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 625 shares (6.25% of shares), namely:
Hamilton, Philippa Jane (a director) located at Redwoodtown, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 18.75% of all shares (1875 shares); it includes
Hamilton, Andrew James (a director) - located at Awatere Valley, Blenheim. The third group of shareholders, share allocation (1875 shares, 18.75%) belongs to 1 entity, namely:
Hamilton, Bruce Ian, located at Awatere Valley, Blenheim (a director). "Mixed livestock farming nec" (ANZSIC A019975) is the classification the ABS issued to Glenlee Holdings Limited. The Businesscheck information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 47 Bridge Street, Nelson, Nelson, 7010 | Registered & physical & service | 26 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Philippa Jane Hamilton
Redwoodtown, Blenheim, 7201
Address used since 12 Sep 2022
Awatere Valley, Blenheim, 7274
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - current |
Bruce Ian Hamilton
Awatere Valley, Blenheim, 7274
Address used since 07 Feb 2024
Seddon, 7274
Address used since 12 Sep 2022
Speargrass Flat, Queenstown, 9371
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - current |
Andrew James Hamilton
Awatere Valley, Blenheim, 7274
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - current |
Jamie Philip Elliott Hamilton
Rd 1, Darfield, 7571
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - current |
Jane Margaret Hamilton Cooke
Rd 1, Little River, 7591
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - current |
Robert Cameron Hamilton
Taylor Pass, Blenheim, 7274
Address used since 07 Feb 2024
Awatere Valley, Blenheim, 7274
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - current |
Previous address | Type | Period |
---|---|---|
181 Bridge Street, Nelson, Nelson, 7010 | Registered & physical | 23 Sep 2016 - 26 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Philippa Jane Director |
Redwoodtown Blenheim 7201 |
23 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Andrew James Director |
Awatere Valley Blenheim 7274 |
23 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Bruce Ian Director |
Awatere Valley Blenheim 7274 |
23 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Jamie Philip Elliott Director |
Rd 1 Darfield 7571 |
23 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Robert Cameron Director |
Taylor Pass Blenheim 7274 |
23 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton Cooke, Jane Margaret Director |
Rd 1 Little River 7591 |
23 Sep 2016 - current |
Serenity Hair 2016 Limited 181 Bridge Street |
|
Pretty Accounting Limited 181 Bridge Street |
|
Darraj Limited 181 Bridge Street |
|
Jem Aviation Limited 181 Bridge Street |
|
Kathryn Furniss Design Studio Limited 181 Bridge Street |
|
Chervil Holdings (no.2) Limited 181 Bridge Street |
Matinha Limited 7 Alma Street |
Anatoki Track Holdings Limited 77 Tahunanui Drive |
Owen River Farm Forestry Limited 17 Torlesse Street |
Otuatangi Bay Forestry Limited 17 Torlesse Street |
Richard Harris Holdings Limited 23 Wastney Terrace |
Honeydo Landscaping Limited 3 Oxford Street |