General information

Glaister Ennor Holdings Limited

Type: NZ Limited Company (Ltd)
9429038637919
New Zealand Business Number
641125
Company Number
Registered
Company Status

Glaister Ennor Holdings Limited (issued a business number of 9429038637919) was incorporated on 01 Aug 1994. 2 addresses are currently in use by the company: The Offices Of Glaister Ennor, 18 High Street, Auckland (type: physical, registered). 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 14 shares (14% of shares), namely:
Szigetvary, Mark Neville (an individual) located at St Heliers, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 57% of all shares (57 shares); it includes
Porus, Jack Lee (an individual) - located at Remuera, Auckland. Moving on to the 3rd group of shareholders, share allotment (14 shares, 14%) belongs to 1 entity, namely:
Harris, Stephanie Gay, located at Herne Bay, Auckland (an individual). Our data was last updated on 22 Apr 2024.

Current address Type Used since
The Offices Of Glaister Ennor, 18 High Street, Auckland Physical & registered & service 01 Aug 1994
Directors
Name and Address Role Period
Jack Lee Porus
Remuera, Auckland, 1050
Address used since 01 Dec 2021
Remuera, Auckland, 1050
Address used since 01 Aug 1994
Director 01 Aug 1994 - current
Stephanie Gay Harris
Herne Bay, Auckland, 1011
Address used since 11 May 2016
Director 01 Dec 1998 - current
Paul Mckendrick
Remuera, Auckland, 1050
Address used since 02 Nov 2015
Director 26 Mar 2015 - current
Timothy Alexander Jones
Grey Lynn, Auckland, 1021
Address used since 29 Apr 2014
Director 22 Jun 1995 - 01 Dec 2017
Malcolm James Maclean
Epsom, Auckland, 1051
Address used since 31 Jul 2006
Director 31 Jul 2006 - 26 Mar 2015
Paul Norman Collins
Greenhithe, Auckland, 0632
Address used since 22 Jun 1995
Director 22 Jun 1995 - 30 Nov 2011
Simon Jeremy Kember
Remuera, Auckland,
Address used since 01 May 2007
Director 01 Dec 2000 - 30 Nov 2011
Julian Mark Edelman
Meadowbank, Auckland,
Address used since 31 Jul 2006
Director 31 Jul 2006 - 31 Mar 2007
Deirdre Elizabeth Norris
Ponsonby, Auckland,
Address used since 01 Aug 1994
Director 01 Aug 1994 - 31 Jul 2006
Cynthia Sparling
Remuera, Auckland,
Address used since 22 Jun 1995
Director 22 Jun 1995 - 15 Aug 2003
Anthony Charles Reginald Steindle
Ponsonby, Auckland,
Address used since 01 Dec 1998
Director 01 Dec 1998 - 11 Feb 2002
Victoria Ruth Ohms
Mission Bay, Auckland,
Address used since 22 Jun 1995
Director 22 Jun 1995 - 30 Nov 2000
Stuart Craig Ennor
Herne Bay, Auckland,
Address used since 22 Jun 1995
Director 22 Jun 1995 - 01 Dec 1998
Robert Narev
Okahu Bay, Auckland,
Address used since 22 Jun 1995
Director 22 Jun 1995 - 01 Dec 1998
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14
Shareholder Name Address Period
Szigetvary, Mark Neville
Individual
St Heliers
Auckland
1071
15 Dec 2016 - current
Shares Allocation #2 Number of Shares: 57
Shareholder Name Address Period
Porus, Jack Lee
Individual
Remuera
Auckland
1050
01 Aug 1994 - current
Shares Allocation #3 Number of Shares: 14
Shareholder Name Address Period
Harris, Stephanie Gay
Individual
Herne Bay
Auckland
01 Aug 1994 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
Mckendrick, Paul
Director
Remuera
Auckland
1050
13 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Jones, Timothy Alexander
Individual
Grey Lynn
Auckland
1021
01 Aug 1994 - 13 Dec 2017
Kember, Simon Jeremy
Individual
Freemans Bay
Auckland
1011
01 Aug 1994 - 15 Dec 2016
Norris, Deirdre Elizabeth
Individual
Ponsonby
Auckland
01 Aug 1994 - 26 Jan 2012
Collins, Paul Norman
Individual
Greenhithe
Auckland
05 May 2004 - 26 Jan 2012
Sparling, Cynthia
Individual
Remuera
Auckland
05 May 2004 - 05 May 2004
Location
Companies nearby
Sts 13 Limited
18 High Street
Sjf Limited
Level 1norfolk House
Blong Trustee Services Limited
18 High Street
Mr Trustee Company 2013 Limited
Norfolk House, 18 High Street
Ashcroft Trustee Services Limited
18 High Street
Vulcan Trustee Co (2013) Limited
18 High Street