Glen Iris Limited (issued an NZBN of 9429038457357) was incorporated on 11 Jul 1995. 3 addresses are currently in use by the company: 2-5 Cameron Street, Auckland, 1011 (type: physical, service). 2-5 Cameron Street, Auckland had been their physical address, up until 12 Sep 2019. Glen Iris Limited used other names, namely: Paramose Pacific Limited from 28 Sep 1998 to 14 Jan 2013, Enviro Technology Services Limited (11 Jul 1995 to 28 Sep 1998). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Due, Christopher (an individual) located at Saint Marys Bay, Auckland postcode 1011. The Businesscheck information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 2, 5 Cameron Street, Saint Marys Bay, Auckland, 1011 | Delivery | 04 Sep 2019 |
| 2-5 Cameron Street, Auckland, 1011 | Physical & service & registered | 12 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Paul Due
5 Cameron Street, Auckland, 1011
Address used since 08 Aug 2017
Auckland, 1101
Address used since 01 Aug 2012 |
Director | 08 Oct 1995 - current |
|
Russell Jack Kerr
Epsom, Auckland,
Address used since 11 Jul 1995 |
Director | 11 Jul 1995 - 02 Mar 2000 |
| Previous address | Type | Period |
|---|---|---|
| 2-5 Cameron Street, Auckland, 1101 | Physical & registered | 07 Aug 2012 - 12 Sep 2019 |
| 56 Paturoa Road, Titirangi, Waitakere, 0604 | Registered | 30 Sep 2010 - 07 Aug 2012 |
| P O Box 9563, Newmarket, Auckland | Physical | 08 Aug 2003 - 07 Aug 2012 |
| 20/68 Remuera Rd, Newmarket, Auckland | Registered | 08 Aug 2003 - 30 Sep 2010 |
| Level 5, 50 Anzac Avenue, Auckland | Physical | 04 Aug 1998 - 04 Aug 1998 |
| C/- Mandata Systems Support Limited, 18 Malabar Drive, Ellerslie, Auckland | Physical | 04 Aug 1998 - 08 Aug 2003 |
| 667 Great South Road, Penrose, Auckland | Registered | 05 Mar 1997 - 08 Aug 2003 |
| 667 Great South Road, Penrose, Auckland | Physical | 05 Mar 1997 - 04 Aug 1998 |
| Level 1, 60 Cook Street, Auckland | Registered | 23 May 1996 - 05 Mar 1997 |
| 4/9 Gardner Road, Epsom, Auckland | Registered | 12 Oct 1995 - 23 May 1996 |
| 4/9 Gardner Road, Epsom, Auckland | Physical | 12 Oct 1995 - 05 Mar 1997 |
| P O Box 6368, Wellesley Street, Auckland | Physical | 11 Jul 1995 - 12 Oct 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Due, Christopher Individual |
Saint Marys Bay Auckland 1011 |
11 Jul 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr, Russell Jack Individual |
St Heliers Auckland 1071 |
11 Jul 1995 - 08 May 2025 |
|
Bell-booth, Robert Individual |
Takapuna Auckland 0622 |
11 Jul 1995 - 08 May 2025 |
|
Due, Margot Elizabeth Individual |
Remuera Auckland |
11 Jul 1995 - 27 Jun 2010 |
![]() |
Kald Investments Limited 2-5 Cameron Street |
![]() |
Cowboy Plastering Limited 2/8a Wade Ave |
![]() |
North Park Holdings Limited 17 Cameron Close |
![]() |
Biofilm Research Laboratories Limited 76 Grey Street |
![]() |
Critical Scientific Solutions Limited 76 Grey Street |
![]() |
Emmanuel Publishers Trust 4/16 Cameron Street |