Shortcuts

Glendhu Services Limited

Type: NZ Limited Company (Ltd)
9429039588470
NZBN
350162
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Suite 2, 10 Victoria Road
Devonport
Auckland 0624
New Zealand
Physical & registered & service address used since 02 Sep 2020
33 Clarence Street
Devonport
Auckland 0624
New Zealand
Registered & service address used since 13 Nov 2023

Glendhu Services Limited, a registered company, was launched on 11 Jun 1987. 9429039588470 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. This company has been managed by 5 directors: Stephen Van Der Splinter - an active director whose contract started on 11 Jun 1992,
Christopher Ashley Francis - an inactive director whose contract started on 21 Aug 1997 and was terminated on 17 Sep 2009,
Wayne Anthony Chester - an inactive director whose contract started on 02 Mar 1993 and was terminated on 14 Sep 2009,
Tony Graham Andrews - an inactive director whose contract started on 11 Jun 1992 and was terminated on 22 Jul 1993,
William Anthony Gray - an inactive director whose contract started on 11 Jun 1992 and was terminated on 22 Jul 1993.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 33 Clarence Street, Devonport, Auckland, 0624 (types include: registered, service).
Glendhu Services Limited had been using 11A Wynyard Street, Devonport, Auckland as their registered address up until 02 Sep 2020.
More names for the company, as we established at BizDb, included: from 11 Jun 1987 to 17 Oct 2013 they were named Insurance & Commercial Investigations (1987) Limited.
One entity owns all company shares (exactly 100 shares) - Van Der Splinter, Stephen - located at 0624, Rd 2, Pongaroa.

Addresses

Previous addresses

Address #1: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 03 Aug 2011 to 02 Sep 2020

Address #2: 11a Wynward Street, Devonport, Auckland, 0620 New Zealand

Registered & physical address used from 22 Jul 2011 to 03 Aug 2011

Address #3: 176 Dominion Road, Mount Eden, Auckland New Zealand

Physical address used from 01 Jul 1997 to 22 Jul 2011

Address #4: 97 Manukau Road, Auckland

Registered address used from 01 Aug 1996 to 01 Aug 1996

Address #5: 176 Dominion Road, Mount Eden, Auckland New Zealand

Registered address used from 01 Aug 1996 to 22 Jul 2011

Address #6: 150 View Road,, Rotorua.

Registered address used from 28 Sep 1995 to 01 Aug 1996

Contact info
64 6 3743804
19 Feb 2019 Phone
splintz54@gmail.com
19 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Van Der Splinter, Stephen Rd 2
Pongaroa
4991
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Icil Employee Share Purchase Trust Limited
Shareholder NZBN: 9429039056566
Company Number: 523367
Entity Icil Employee Share Purchase Trust Limited
Shareholder NZBN: 9429039056566
Company Number: 523367
Individual Francis, Christopher Ashley East Tamaki Heights
Auckland

New Zealand
Directors

Stephen Van Der Splinter - Director

Appointment date: 11 Jun 1992

Address: Rd 2, Pongaroa, 4991 New Zealand

Address used since 01 Feb 2015


Christopher Ashley Francis - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 17 Sep 2009

Address: East Tamaki Heights, Auckland,

Address used since 28 Feb 2006


Wayne Anthony Chester - Director (Inactive)

Appointment date: 02 Mar 1993

Termination date: 14 Sep 2009

Address: Rd9, Whangarei,

Address used since 02 Feb 2007


Tony Graham Andrews - Director (Inactive)

Appointment date: 11 Jun 1992

Termination date: 22 Jul 1993

Address: Rotorua,

Address used since 11 Jun 1992


William Anthony Gray - Director (Inactive)

Appointment date: 11 Jun 1992

Termination date: 22 Jul 1993

Address: Rotorua,

Address used since 11 Jun 1992

Nearby companies

Voice Of The Children Limited
11d Wynyard Street

Richmond Anglaise Limited
11d Wynyard Street

Chapman Jones Law Limited
11d Wynyard Street

Foundation Group Limited
11a Wynyard Street

Schist Happens Limited
11a Wynyard Street

Ginger Group Limited
11a Wynyard Street

Similar companies

B2buy Limited
16 Wynyard Street

Boag Allan Svg Limited
11a Wynyard Street

Brs Management Limited
11a Wynyard Street

Doozie Limited
16 Wynyard Street

Kavera Trust Limited
11a Wynyard Street

Unimedia Limited
49 Victoria Road