Glebe Investments Limited was incorporated on 21 Oct 1986 and issued an NZ business number of 9429039675262. The registered LTD company has been run by 3 directors: Carolyn Gay Harding - an active director whose contract began on 29 Jan 2022,
Natalie Jane Sneddon - an active director whose contract began on 01 Apr 2023,
Frederick Harding - an inactive director whose contract began on 10 Apr 1992 and was terminated on 29 Jan 2022.
According to our database (last updated on 28 Apr 2024), the company registered 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, service).
Up until 24 Aug 2016, Glebe Investments Limited had been using 1St Floor, 47 Manderville Street, Christchurch as their registered address.
BizDb found previous aliases for the company: from 21 Oct 1986 to 16 Oct 2020 they were called Pacific Telephones Limited.
A total of 50000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 12500 shares are held by 1 entity, namely:
Sneddon, Natalie Jane (a director) located at Fendalton, Christchurch postcode 8041.
Then there is a group that consists of 1 shareholder, holds 75 per cent shares (exactly 37500 shares) and includes
Harding, Carolyn Gay - located at Merivale, Christchurch.
Previous addresses
Address: 1st Floor, 47 Manderville Street, Christchurch New Zealand
Registered & physical address used from 07 Apr 2001 to 24 Aug 2016
Address: R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch
Physical & registered address used from 07 Apr 2001 to 07 Apr 2001
Address: R K D Rodgers & Co, 236 Clyde Road, Christchurch
Registered & physical address used from 25 Jan 1999 to 07 Apr 2001
Address: Rkd Rodgers, 1st Floor Broadway Centre Bldg, 62 Riccarton Rd, Chch
Registered address used from 25 Aug 1997 to 25 Jan 1999
Address: R K D Rodgers, 1st Floor, Broadways Centre Building, 62 Riccarton Road, Christchurch
Physical address used from 25 Aug 1997 to 25 Jan 1999
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Director | Sneddon, Natalie Jane |
Fendalton Christchurch 8041 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 37500 | |||
Individual | Harding, Carolyn Gay |
Merivale Christchurch 8014 New Zealand |
21 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harding, Frederick |
Merivale Christchurch 8014 New Zealand |
21 Oct 1986 - 18 May 2022 |
Carolyn Gay Harding - Director
Appointment date: 29 Jan 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Jan 2022
Natalie Jane Sneddon - Director
Appointment date: 01 Apr 2023
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Apr 2023
Frederick Harding - Director (Inactive)
Appointment date: 10 Apr 1992
Termination date: 29 Jan 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Feb 2014
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street