Glenfield Investments Limited, a registered company, was launched on 04 Nov 1960. 9429040687995 is the NZBN it was issued. "Financial asset investing" (business classification K624010) is how the company was categorised. This company has been supervised by 6 directors: Christine Anne Miller - an active director whose contract began on 15 Sep 2004,
Kenneth James Miller - an active director whose contract began on 23 Dec 2016,
Elizabeth Margaret Lewis - an active director whose contract began on 23 Dec 2016,
William Thomson Miller - an inactive director whose contract began on 31 Mar 1993 and was terminated on 24 Jul 2022,
Christine Anne Miller - an inactive director whose contract began on 26 Mar 1993 and was terminated on 12 Aug 2003.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 5 addresses the company registered, namely: Unit H2, 14-22 Triton Drive, Rosedale, Auckland, 0632 (postal address),
G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (registered address),
G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (service address),
C/- Bullot & Rankine Ltd, Unit H2, 18 Triton Drive, Rosedale, 0632 (registered address) among others.
Glenfield Investments Limited had been using C/- Bullot & Rankine Ltd, Unit H2, 14-22 Triton Drive, Rosedale as their registered address up to 09 Jun 2021.
All shares (13850 shares exactly) are under control of a single group consisting of 3 entities, namely:
Lewis, Elizabeth Margaret (a director) located at Greenhithe, Auckland postcode 0632,
Miller, Christine Anne (a director) located at Belmont, North Shore City, Auckland postcode 0622,
Miller, Kenneth James (a director) located at Castor Bay, Auckland postcode 0620.
Other active addresses
Address #4: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 28 Nov 2023
Address #5: Unit H2, 14-22 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Postal address used from 04 Mar 2024
Principal place of activity
Unit H2, 14-22 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: C/- Bullot & Rankine Ltd, Unit H2, 14-22 Triton Drive, Rosedale, 0632 New Zealand
Registered & physical address used from 19 May 2021 to 09 Jun 2021
Address #2: C/- Morrison & Associates Limited, Unit H2, 14-22 Triton Drive, Rosedale, 0632 New Zealand
Physical & registered address used from 22 Sep 2020 to 19 May 2021
Address #3: 3061 Gt North Rd, New Lynn, Auckland New Zealand
Registered & physical address used from 24 Feb 2009 to 22 Sep 2020
Address #4: Level 1, 10 Heather Street, Parnell, Auckland
Physical address used from 30 May 2001 to 24 Feb 2009
Address #5: C/o Bissett Hodge & Rainey, 43 Sale Street, Auckland 1
Registered address used from 30 May 2001 to 24 Feb 2009
Address #6: Sothertons, 43 Sale Street, Auckland
Physical address used from 30 May 2001 to 30 May 2001
Basic Financial info
Total number of Shares: 13850
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13850 | |||
Director | Lewis, Elizabeth Margaret |
Greenhithe Auckland 0632 New Zealand |
04 Mar 2020 - |
Director | Miller, Christine Anne |
Belmont North Shore City, Auckland 0622 New Zealand |
04 Mar 2020 - |
Director | Miller, Kenneth James |
Castor Bay Auckland 0620 New Zealand |
04 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, William Thomson |
Browns Bay Auckland 0630 New Zealand |
20 Feb 2007 - 25 Aug 2022 |
Individual | Miller, William Thomson |
Castor Bay Auckland |
20 Feb 2007 - 25 Aug 2022 |
Individual | Miller, William Thomson |
Browns Bay Auckland 0630 New Zealand |
20 Feb 2007 - 25 Aug 2022 |
Individual | Miller, William Thomson |
Castor Bay Auckland |
20 Feb 2007 - 25 Aug 2022 |
Individual | Miller, William Thomson |
Castor Bay Auckland |
04 Nov 1960 - 21 Apr 2006 |
Individual | Miller, Elizabeth |
Castor Bay North Shore City |
20 Feb 2007 - 20 Feb 2007 |
Entity | Chivalry Investment Co Limited Shareholder NZBN: 9429040688374 Company Number: 60241 |
04 Nov 1960 - 21 Apr 2006 | |
Entity | Chivalry Investment Co Limited Shareholder NZBN: 9429040688374 Company Number: 60241 |
04 Nov 1960 - 21 Apr 2006 |
Christine Anne Miller - Director
Appointment date: 15 Sep 2004
Address: Belmont, North Shore City, Auckland, 0622 New Zealand
Address used since 15 Sep 2004
Kenneth James Miller - Director
Appointment date: 23 Dec 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 23 Dec 2016
Elizabeth Margaret Lewis - Director
Appointment date: 23 Dec 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Mar 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 23 Dec 2016
William Thomson Miller - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 24 Jul 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Mar 2021
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 23 Sep 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 04 Mar 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 20 Feb 2007
Christine Anne Miller - Director (Inactive)
Appointment date: 26 Mar 1993
Termination date: 12 Aug 2003
Address: Belmont, Auckland,
Address used since 26 Mar 1993
William Thomson Miller - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 26 Mar 1993
Address: Castor Bay, Auckland,
Address used since 11 Dec 1992
La Traviata Limited
3061 Great North Road, New Lynn
John Hepworth Rentals Limited
1st Floor, 3061 Great North Road,
Kerihaul Cartage Company Limited
3061 Great North Road
Mccaughan Trustee Limited
3061 Great North Road
Boom Boom Fireworks Limited
3061 Great North Road
The Davey-williams Trust Company Limited
3061 Great North Road
Baadd Mf Limited
10 Pilsdon Place
Epoch Investments Limited
5 Tane Street
Farook Investments Limited
143b Taylor Street
Organic Earth Limited
21 Pecan Place
T & L Incorporated Limited
31a Beaubank Road
Wtl Limited
3 Delta Avenue