Glover Sewell Administrative Services Limited (issued a New Zealand Business Number of 9429037162924) was registered on 17 Aug 2000. 2 addresses are in use by the company: 28A Fendalton Road, Fendalton, Christchurch, 8014 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, until 14 Oct 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Estate Mi Sewell (an other) located at Fendalton, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Glover, Rupert Granville (an individual) - located at Fendalton, Christchurch. The Businesscheck data was last updated on 22 Dec 2023.
Current address | Type | Used since |
---|---|---|
28a Fendalton Road, Fendalton, Christchurch, 8014 | Registered & physical & service | 14 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Rupert Granville Glover
Fendalton, Christchurch, 8014
Address used since 09 May 2019
Christchurch, 8011
Address used since 24 May 2017 |
Director | 17 Aug 2000 - current |
Margaret Isabel Sewell
Fendalton, Christchurch, 8014
Address used since 09 May 2019
Christchurch, 8011
Address used since 24 May 2017 |
Director | 17 Aug 2000 - 27 Nov 2021 |
Previous address | Type | Period |
---|---|---|
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 20 May 2019 - 14 Oct 2021 |
2/254, St Asaph Street, Christchurch, 8011 | Registered & physical | 01 Jun 2017 - 20 May 2019 |
4/45, Chester Street West, Christchurch, 8011 | Registered | 11 Jun 2013 - 01 Jun 2017 |
17, Disraeli Street, Christchurch, 8024 | Registered | 01 Jun 2011 - 11 Jun 2013 |
215 Okuti Valley Road, Rd 1, Little River, 7591 | Physical | 01 Jun 2011 - 01 Jun 2017 |
Level 7, Amuri Court, 293 Durham Street, Christchurch | Registered | 11 Sep 2008 - 01 Jun 2011 |
C/-griffin Chambers, Level 7, Amuri Court, 293 Durham Street, Christchurch | Physical | 11 Sep 2008 - 01 Jun 2011 |
Armagh Court Chambers, Barristers, 78 Armagh St, Christchurch | Physical | 15 Jul 2002 - 11 Sep 2008 |
Armagh Courts Chambers, Barristers, 78 Armagh St, Christchurch | Registered | 15 Jul 2002 - 11 Sep 2008 |
Glover Sewell, Barristers & Solicitors, 63 Victoria Street, Christchurch | Physical & registered | 17 Aug 2000 - 15 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Estate Mi Sewell Other (Other) |
Fendalton Christchurch 8014 |
31 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Glover, Rupert Granville Individual |
Fendalton Christchurch 8014 |
17 Aug 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Sewell, Margaret Isabel Individual |
Fendalton Christchurch 8014 |
17 Aug 2000 - 31 May 2022 |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |