Glamuzina Corporation Limited (issued an NZ business number of 9429039222879) was registered on 23 Apr 1990. 1 address is currently 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 physical address, until 14 Apr 2020. Glamuzina Corporation Limited used other names, namely: Certified Technology International Limited from 23 Apr 1990 to 23 Aug 1995. 30000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 30000 shares (100 per cent of shares), namely:
Patrick Castle (an individual) located at Newmarket, Auckland postcode 1023,
Phillip Glamuzina (a director) located at Remuera, Auckland postcode 1050. Our information was updated on 03 Aug 2021.
Current address | Type | Used since |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 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
Epsom, Auckland, 1023
Address used since 18 Dec 2017
Remuera, Auckland, 1050
Address used since 25 Nov 2015 |
Director | 23 Apr 1990 - 02 Jun 2019 |
Joseph Noel Whitham
Manurewa,
Address used since 23 Apr 1990 |
Director | 23 Apr 1990 - 31 Jul 1995 |
Previous address | Type | Period |
---|---|---|
Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 21 Dec 2009 - 14 Apr 2020 |
Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City | Registered & physical | 26 Mar 2007 - 21 Dec 2009 |
52 Rosebank Road, Avondale, Auckland | Physical | 01 Jul 1997 - 26 Mar 2007 |
36 Shaddock Street, Mt Eden, Auckland | Registered | 01 Sep 1995 - 26 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Patrick Castle Individual |
Newmarket Auckland 1023 |
02 Oct 2019 - current |
Phillip John Glamuzina Director |
Remuera Auckland 1050 |
02 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham Keith Glamuzina Individual |
Remuera |
23 Apr 1990 - 02 Oct 2019 |
Patricia Jean Glamuzina Individual |
Remuera |
23 Apr 1990 - 06 Apr 2017 |
Patricia Jean Glamuzina Individual |
Remuera |
23 Apr 1990 - 06 Apr 2017 |
Graham Keith Glamuzina Individual |
Epsom Auckland 1023 |
23 Apr 1990 - 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 |