Glenbrook Machinery Limited (issued an NZBN of 9429030409101) was registered on 12 Dec 2012. 2 addresses are in use by the company: Level 1, 2 Daniel Place, Te Rapa, 3200 (type: physical, registered). Level 2, 1 Wesley Street, Pukekohe had been their registered address, up to 29 Jul 2020. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (10% of shares), namely:
Grierson Investments Trustee Limited (an entity) located at Hawera postcode 4610. As far as the second group is concerned, a total of 1 shareholder holds 90% of all shares (900 shares); it includes
Gml Holdings Limited (an entity) - located at Hawera. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947) is the classification the Australian Bureau of Statistics issued to Glenbrook Machinery Limited. The Businesscheck information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 2 Daniel Place, Te Rapa, 3200 | Physical & registered & service | 29 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Atherton Pinker
Pukekohe, Pukekohe, 2120
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - current |
|
Shane Michael Pinker
Pukekohe, Pukekohe, 2120
Address used since 14 Aug 2015 |
Director | 12 Dec 2012 - current |
|
Philip Edwin Pinker
Rd 2, Pukekohe, 2677
Address used since 21 Aug 2019
Pukekohe, Pukekohe, 2120
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - current |
|
Jeremy Mark Pinker
Pukekohe, Pukekohe, 2120
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - current |
|
Rachel Barbara Pinker
Pukekohe, Pukekohe, 2120
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - 23 Mar 2023 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 1 Wesley Street, Pukekohe, 2120 | Registered & physical | 03 May 2016 - 29 Jul 2020 |
| Van Den Brink House, Level 2, 652 Great South Road, Manuaku, 2104 | Registered & physical | 12 Dec 2012 - 03 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grierson Investments Trustee Limited Shareholder NZBN: 9429052039751 Entity (NZ Limited Company) |
Hawera 4610 |
15 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gml Holdings Limited Shareholder NZBN: 9429051779726 Entity (NZ Limited Company) |
Hawera 4610 |
15 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pinker, Shane Michael Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Priscilla Anne Individual |
Pukekohe Pukekohe 2120 |
30 Mar 2021 - 13 May 2024 |
|
Pinker, Philip Edwin Director |
Rd 2 Pukekohe 2677 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Shane Michael Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Michael Atherton Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Gml Holdings Limited Shareholder NZBN: 9429051779726 Company Number: 9022483 Entity |
13 May 2024 - 15 May 2024 | |
|
Pinker, Stephanie Ruth Individual |
Rd 2 Pukekohe 2677 |
30 Mar 2021 - 13 May 2024 |
|
Pinker, Stephanie Ruth Individual |
Rd 2 Pukekohe 2677 |
30 Mar 2021 - 13 May 2024 |
|
Pinker, Shane Michael Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Shane Michael Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Shane Michael Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Rachel Barbara Individual |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Priscilla Anne Individual |
Pukekohe Pukekohe 2120 |
30 Mar 2021 - 13 May 2024 |
|
Pinker, Philip Edwin Director |
Rd 2 Pukekohe 2677 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Philip Edwin Director |
Rd 2 Pukekohe 2677 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Philip Edwin Director |
Rd 2 Pukekohe 2677 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Philip Edwin Director |
Rd 2 Pukekohe 2677 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Michael Atherton Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Michael Atherton Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Michael Atherton Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Michael Atherton Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Jeremy Mark Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Jeremy Mark Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Jeremy Mark Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Jeremy Mark Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Jeremy Mark Director |
Pukekohe Pukekohe 2120 |
12 Dec 2012 - 13 May 2024 |
|
Pinker, Genevieve Cherie Individual |
Pukekohe Pukekohe 2120 |
30 Mar 2021 - 13 May 2024 |
|
Pinker, Genevieve Cherie Individual |
Pukekohe Pukekohe 2120 |
30 Mar 2021 - 13 May 2024 |
![]() |
360 Safety Solutions Limited 1 Wesley Street |
![]() |
S R B Industries Limited Level 2 |
![]() |
Solid Solutions Benchtop Limited 1 Wesley Street |
![]() |
Kustom Composites By Brad Reynolds Limited 1 Wesley Street |
![]() |
Norrie Road Investments Limited Level 2 |
![]() |
Bkb Family Trustee Limited Level 2 |
|
Drl Limited Level 2 |
|
Genesis Hire Limited Unit 1, 71 Adams Drive |
|
Wizard Travel Limited 119 Isabella Drive |
|
185 Services Limited 166 Heights Road |
|
Franklin Party Hire 2013 Limited 64 Beaver Road |
|
Jamieson Excavators Limited 64 Beaver Road |