Glamuzina Holdings Limited (NZBN 9429030937468) was started on 23 Sep 2011. 2 addresses are in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical). Level 3, 139 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 14 Apr 2020. Glamuzina Holdings Limited used more names, namely: Andrew Dudley Motors Limited from 22 Sep 2011 to 18 Dec 2017. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100 per cent of shares), namely:
Castle, Patrick (an individual) located at Newmarket, Auckland postcode 1023,
Glamuzina, Phillip John (a director) located at Remuera, Auckland postcode 1050. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the Australian Bureau of Statistics issued Glamuzina Holdings Limited. Our data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 14 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Suanne Maria Glamuzina
Epsom, Auckland, 1023
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - current |
Phillip John Glamuzina
Remuera, Auckland, 1050
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - current |
Graham Keith Glamuzina
Remuera, Auckland, 1050
Address used since 23 Sep 2011
Epsom, Auckland, 1023
Address used since 18 Dec 2017 |
Director | 23 Sep 2011 - 02 Jun 2019 |
Previous address | Type | Period |
---|---|---|
Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 23 Sep 2011 - 14 Apr 2020 |
Shareholder Name | Address | Period |
---|---|---|
Castle, Patrick Individual |
Newmarket Auckland 1023 |
02 Oct 2019 - current |
Glamuzina, Phillip John Director |
Remuera Auckland 1050 |
02 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Glamuzina, Graham Individual |
Remuera Auckland 1050 |
23 Sep 2011 - 23 Nov 2015 |
Glamuzina, Graham Keith Individual |
Epsom Auckland 1023 |
23 Nov 2015 - 02 Oct 2019 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |
Budget Car Auctions 2013 Limited Level 2, 142 Broadway |
Autosave 2021 Limited Level 2, 142 Broadway |
Dd Group Limited Level 6, 130 Broadway |
Honda New Zealand Limited 455 Broadway |
Mototechnix Limited 6 Clayton Street |
Sime Darby Motor Group (nz) Limited 3 Mauranui Avenue |