Gloag Property Investments Limited, a registered company, was registered on 17 May 2004. 9429035394778 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been supervised by 2 directors: Ronald David Gloag - an active director whose contract began on 17 May 2004,
Melanie Karen Elliott - an inactive director whose contract began on 10 Aug 2016 and was terminated on 01 Jan 2017.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 9 Flynn Lane, Arrowtown, Queenstown, 9302 (category: registered, service).
Gloag Property Investments Limited had been using 6 Noble Place, Halswell, Christchurch as their registered address until 21 Oct 2022.
One entity owns all company shares (exactly 500 shares) - Gloag, Ronald David - located at 9302, Arrowtown, Queenstown.
Other active addresses
Address #4: 9 Flynn Lane, Arrowtown, Queenstown, 9302 New Zealand
Registered & service address used from 18 Dec 2023
Principal place of activity
6 Noble Place, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 6 Noble Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 05 Nov 2018 to 21 Oct 2022
Address #2: 58 Riverlaw Terrace, Saint Martins, Christchurch, 8022 New Zealand
Physical & registered address used from 30 Oct 2017 to 05 Nov 2018
Address #3: 90 Rossington Drive, West Melton, West Melton, 7618 New Zealand
Registered & physical address used from 11 Nov 2015 to 30 Oct 2017
Address #4: 3 Coppinger Terrace, Halswell, Christchurch, 8025 New Zealand
Physical address used from 13 Oct 2014 to 11 Nov 2015
Address #5: 3 Coppinger Terrace, Halswell, Christchurch, 8025 New Zealand
Registered address used from 14 Oct 2013 to 11 Nov 2015
Address #6: 189 Hackthorne Rd, Cashmere, Christchurch New Zealand
Registered address used from 22 Sep 2006 to 14 Oct 2013
Address #7: 189 Hackthorne Rd, Cashmere, Christchurch New Zealand
Physical address used from 22 Sep 2006 to 13 Oct 2014
Address #8: 1 Moran Lane, Christchurch
Registered & physical address used from 18 Nov 2005 to 22 Sep 2006
Address #9: 122 Hackthorne Rd, Cashmere, Christchurch 8002
Physical & registered address used from 17 May 2004 to 18 Nov 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Gloag, Ronald David |
Arrowtown Queenstown 9302 New Zealand |
17 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gloag, Kathryn Elizabeth Anne |
Cashmere Christchurch New Zealand |
17 May 2004 - 10 Oct 2013 |
Individual | Elliott, Melanie Karen |
West Melton West Melton 7618 New Zealand |
10 Aug 2016 - 14 Aug 2017 |
Ronald David Gloag - Director
Appointment date: 17 May 2004
Address: Arrowtown, 9302 New Zealand
Address used since 10 Dec 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Oct 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Oct 2018
Address: West Melton, West Melton, 7618 New Zealand
Address used since 28 Jan 2015
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 19 Oct 2017
Melanie Karen Elliott - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 01 Jan 2017
Address: West Melton, West Melton, 7618 New Zealand
Address used since 10 Aug 2016
Aorangi Capital Partners Limited
60 Riverlaw Terrace
Canterbury Rose Society Incorporated
315 Eastern Terrace
Strike Percussion Trust
Level One
Robinson Rentals Limited
189 Wilsons Road
Old Kent Road Investments Limited
7b Clouston Street
Blindman New Zealand Limited
16 Riverlaw Terrace
Ae Morton Limited
122a King Street
Cummaid Limited
16 Prossers Rd
Gj & Sm Smith Holdings Limited
90 Wilsons Road
Newcog Limited
7 Prossers Road
Nipaca Investments Limited
139a Fisher Ave
Roxtar Investments Limited
239a Eastern Terrace