1 Glover Street Limited, a registered company, was registered on 15 Oct 1998. 9429037741884 is the business number it was issued. The company has been run by 4 directors: Richard Chung - an active director whose contract started on 15 Oct 1998,
Rayward Richard Chung - an active director whose contract started on 14 Apr 1999,
Janine Tracey Chung - an active director whose contract started on 04 Oct 2018,
Howard Chung - an inactive director whose contract started on 15 Oct 1998 and was terminated on 16 Nov 2011.
Updated on 31 Jan 2024, our database contains detailed information about 1 address: L15, 215 Lambton Quay, Wellington, 6011 (category: registered, physical).
1 Glover Street Limited had been using 5 Mantell Street, Seatoun, Wellington as their physical address up to 19 Sep 2017.
A total of 3000 shares are issued to 6 shareholders (4 groups). The first group includes 1560 shares (52%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 345 shares (11.5%). Lastly there is the next share allotment (900 shares 30%) made up of 1 entity.
Previous addresses
Address: 5 Mantell Street, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 11 May 2017 to 19 Sep 2017
Address: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 07 Oct 2015 to 11 May 2017
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 24 Apr 2014 to 07 Oct 2015
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 21 Feb 2013 to 24 Apr 2014
Address: Level 13, 80 The Terrace, Wellington New Zealand
Physical & registered address used from 17 Oct 2002 to 21 Feb 2013
Address: 76 Ira Street, Miramar, Wellington
Registered address used from 12 Apr 2000 to 17 Oct 2002
Address: 76 Ira Street, Miramar, Wellington
Physical address used from 16 Oct 1998 to 17 Oct 2002
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1560 | |||
Director | Chung, Richard |
Seatoun Wellington 6022 New Zealand |
24 Jan 2017 - |
Individual | Chung, Bridget Vanessa |
Seatoun Wellington 6022 New Zealand |
19 Apr 2004 - |
Individual | Wong, Gordon Brent |
Khandallah Wellington 6035 New Zealand |
28 Jan 2008 - |
Shares Allocation #2 Number of Shares: 345 | |||
Individual | Chung, Janine Tracey |
Miramar Wellington 6022 New Zealand |
15 Oct 1998 - |
Shares Allocation #3 Number of Shares: 900 | |||
Individual | Chung, Rayward Richard |
Broadmeadows Wellington 6035 New Zealand |
19 Apr 2004 - |
Shares Allocation #4 Number of Shares: 195 | |||
Individual | Chung, Robert Cory |
Miramar Wellington 6022 New Zealand |
31 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chung, Richard |
Seatoun Wellington New Zealand |
19 Apr 2004 - 29 Sep 2015 |
Individual | Chung, Howard Estate Of |
Seatoun Wellington 6022 New Zealand |
15 Oct 1998 - 29 Sep 2015 |
Individual | Chung, Michael Trent |
Miramar Wellington |
19 Apr 2004 - 19 Apr 2004 |
Other | Estate Of Howard Chung | 29 Sep 2015 - 31 Mar 2017 | |
Other | Null - Estate Of Howard Chung | 29 Sep 2015 - 31 Mar 2017 | |
Individual | Chung, Dorothy |
Miramar Wellington |
15 Oct 1998 - 28 Jan 2008 |
Individual | Chung, Michelle |
Hataitai Wellington 6021 New Zealand |
31 Mar 2017 - 22 Jan 2020 |
Individual | Chung, Campbell |
Hataitai Wellington 6021 New Zealand |
31 Mar 2017 - 22 Jan 2020 |
Richard Chung - Director
Appointment date: 15 Oct 1998
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 06 Apr 2017
Rayward Richard Chung - Director
Appointment date: 14 Apr 1999
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 29 Sep 2015
Janine Tracey Chung - Director
Appointment date: 04 Oct 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 04 Oct 2018
Howard Chung - Director (Inactive)
Appointment date: 15 Oct 1998
Termination date: 16 Nov 2011
Address: Miramar, Wellington, 6022 New Zealand
Address used since 15 Oct 1998
Netcracker Technology (nz) Limited
L15
Soko Limited
L15
Lawrence Developments Limited
L15, 215 Lambton Quay
Beyond Recruitment Limited
L15, 215 Lambton Qay
Beyond Group Limited
L15, 215 Lambton Quay
Beyond Contracting Limited
L15, 215 Lambton Wuay