Glenfin Holdings Limited, a registered company, was incorporated on 22 Jun 2007. 9429033322391 is the NZ business identifier it was issued. The company has been supervised by 12 directors: David Harding Randell - an active director whose contract began on 19 Aug 2015,
John Speer Wilson - an inactive director whose contract began on 21 Mar 2018 and was terminated on 28 Jan 2019,
Christopher Robert Darlow - an inactive director whose contract began on 19 Aug 2015 and was terminated on 05 Apr 2018,
Maryanne Green - an inactive director whose contract began on 02 Jul 2015 and was terminated on 31 Dec 2015,
John Patrick Green - an inactive director whose contract began on 04 May 2012 and was terminated on 02 Jul 2015.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: P O Box 12 443, Penrose, Auckland, 1642 (category: postal, office).
Glenfin Holdings Limited had been using 107 Neilson Street, Onehunga, Auckland as their registered address until 16 Jul 2012.
A single entity controls all company shares (exactly 85 shares) - Hugh Green Limited - located at 1642, 8 Gloucester Park Road, Onehunga, Auckland.
Principal place of activity
Level 2, 8 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Previous address
Address #1: 107 Neilson Street, Onehunga, Auckland New Zealand
Registered & physical address used from 22 Jun 2007 to 16 Jul 2012
Basic Financial info
Total number of Shares: 85
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 85 | |||
Entity (NZ Limited Company) | Hugh Green Limited Shareholder NZBN: 9429039317414 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
30 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2017 - 30 Sep 2021 |
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
29 Jul 2015 - 30 Sep 2021 |
Individual | Darlow, Christopher Robert |
Torbay Auckland 0630 New Zealand |
29 Jul 2015 - 30 Sep 2021 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
03 Apr 2012 - 29 Jul 2015 |
Individual | Carter, Robert William |
Tauranga 3110 New Zealand |
17 Oct 2011 - 21 Sep 2012 |
Individual | Green, Catherine Maree |
Rd 2 Dairy Flat 0792 New Zealand |
19 Dec 2019 - 30 Sep 2021 |
Individual | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
29 Jul 2015 - 30 Sep 2021 |
Individual | Scott, David Peter |
Remuera Auckland 1050 New Zealand |
26 Nov 2012 - 29 Jul 2015 |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
22 Jun 2017 - 30 Sep 2021 |
Other | Hugh Green Group Lp Company Number: 50028160 |
30 Sep 2021 - 30 Sep 2021 | |
Individual | Green, John Patrick |
Rd 2 Papakura 2582 New Zealand |
22 Jun 2017 - 30 Sep 2021 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2017 - 30 Sep 2021 |
Individual | Randell, David Harding |
Remuera Auckland 1050 New Zealand |
29 Jul 2015 - 30 Sep 2021 |
Other | Hugh Green Foundation Company Number: CC28792 |
Onehunga Auckland 1061 New Zealand |
01 Apr 2014 - 17 Mar 2020 |
Individual | Fisher, Michael John |
Remuera Auckland 1050 New Zealand |
03 Apr 2012 - 29 Jul 2015 |
Individual | Narev, Robert |
Orakei Auckland 1071 New Zealand |
06 Oct 2010 - 21 Sep 2012 |
Individual | Gosney, John James |
Mount Eden Auckland 1024 New Zealand |
21 Sep 2012 - 29 Jul 2015 |
Individual | Green, Moira Ellen |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2007 - 04 May 2012 |
Individual | Green, Hugh |
Mount Albert Auckland 1025 New Zealand |
22 Jun 2007 - 23 Jul 2012 |
Director | Robert William Carter |
Tauranga 3110 New Zealand |
17 Oct 2011 - 21 Sep 2012 |
Individual | Green, Maryanne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
06 Oct 2010 - 20 Sep 2012 |
Director | Maryanne Green |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jul 2015 - 22 Jun 2017 |
Individual | Green, Maryanne |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jul 2015 - 22 Jun 2017 |
Individual | Green, Frances Kathleen |
Mount Albert Auckland 1025 New Zealand |
03 Apr 2012 - 29 Jul 2015 |
Ultimate Holding Company
David Harding Randell - Director
Appointment date: 19 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2015
John Speer Wilson - Director (Inactive)
Appointment date: 21 Mar 2018
Termination date: 28 Jan 2019
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 21 Mar 2018
Christopher Robert Darlow - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 05 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 Aug 2015
Maryanne Green - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 31 Dec 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 02 Jul 2015
John Patrick Green - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 02 Jul 2015
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 04 May 2012
Michael John Fisher - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 02 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Oct 2013
Frances Kathleen Green - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 02 Jul 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Jan 2015
John James Gosney - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 02 Jul 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Sep 2012
Maryanne Green - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 25 Sep 2012
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 22 Jun 2007
Robert William Carter - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 20 Sep 2012
Address: Tauranga, 3110 New Zealand
Address used since 22 Jun 2007
Robert Narev - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 20 Sep 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 May 2012
Hugh Green - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 13 Jul 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Oct 2009
Weiti Green Limited
Level 2
Hugh Green Charitable Trust Limited
Level 2
Mangatangi River Rock Limited
Level 2
St Michaels Farm Limited
Level 2
Castlederg Limited
Level 2
Emerald Downs Limited
Level 2