Glenlochy Investments Limited (issued an NZ business number of 9429038595479) was started on 28 Jun 1995. 2 addresses are currently in use by the company: 87 Chapel Street, Masterton, 5810 (type: physical, service). 87 Chapel Street, Masterton had been their physical address, up to 13 Jul 2020. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 81 shares (81% of shares), namely:
Stewart, Alan Grant (an individual) located at Masterton, Masterton postcode 5810,
Hoggard, Ian John (an individual) located at Masterton, Masterton postcode 5810. In the second group, a total of 1 shareholder holds 12% of all shares (12 shares); it includes
Hoggard, Lawson Ian (an individual) - located at Rd 6, Masterton. Next there is the next group of shareholders, share allotment (7 shares, 7%) belongs to 1 entity, namely:
Hoggard, Matthew Edwin, located at Masterton (an individual). Businesscheck's data was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
341 Queen Street, Masterton, Masterton, 5810 | Registered | 15 Nov 2011 |
87 Chapel Street, Masterton, 5810 | Physical & service | 13 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Ian John Hoggard
Masterton, 5810
Address used since 16 Jul 2015 |
Director | 01 Jul 1997 - current |
Alan Grant Stewart
Masterton, Masterton, 5810
Address used since 09 Mar 2012 |
Director | 09 Mar 2012 - 07 Jun 2016 |
Malcolm John Lambert Mcdougall
Lowry Bay, Wellington,
Address used since 12 Jul 1995 |
Director | 12 Jul 1995 - 01 Jul 1997 |
Graeme John Wilson
Kelburn, Wellington,
Address used since 12 Jul 1995 |
Director | 12 Jul 1995 - 01 Jul 1997 |
Jonathan Patrick Savage
Mt Victoria, Wellington,
Address used since 28 Jun 1995 |
Director | 28 Jun 1995 - 12 Jul 1995 |
Andrew James Stewart
Kelburn, Wellington,
Address used since 28 Jun 1995 |
Director | 28 Jun 1995 - 12 Jul 1995 |
Previous address | Type | Period |
---|---|---|
87 Chapel Street, Masterton, 5810 | Physical | 12 Jul 2019 - 13 Jul 2020 |
341 Queen Street, Masterton, Masterton, 5810 | Physical | 15 Nov 2011 - 12 Jul 2019 |
Level 1, 50 Customhouse Quay, Wellington, 6001 | Registered & physical | 11 Aug 2010 - 15 Nov 2011 |
Level 1, 50 Customhouse Quay, Wellington | Registered & physical | 30 Sep 2008 - 11 Aug 2010 |
99 Customhouse Quay, Wellington | Registered & physical | 22 Nov 2007 - 30 Sep 2008 |
Level 3, 32 Waring Taylor Street, Wellington | Registered & physical | 21 Jul 2003 - 22 Nov 2007 |
C/ Majestic Motors Limited, Cnr Dixon & Harlequin Streets, Masterton | Registered | 16 Oct 1998 - 21 Jul 2003 |
Level 2, B D O House, 99-105 Customhouse Quay, Wellington | Physical | 16 Oct 1998 - 21 Jul 2003 |
Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington | Physical | 16 Oct 1998 - 16 Oct 1998 |
At The Offices Of Hogg Young Cathie, Chartered Accountant, 99-105 Customhouse Quay, Wellington | Registered | 22 Dec 1997 - 16 Oct 1998 |
The Offices Of Willis Bond & Company Ltd, Level 2 B D O House, 99-105 Customhouse Quay, Wellington | Registered | 02 Aug 1997 - 22 Dec 1997 |
Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington | Registered | 21 Jul 1995 - 02 Aug 1997 |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Alan Grant Individual |
Masterton Masterton 5810 |
28 Jun 1995 - current |
Hoggard, Ian John Individual |
Masterton Masterton 5810 |
28 Jun 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoggard, Lawson Ian Individual |
Rd 6 Masterton 5886 |
28 Jun 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoggard, Matthew Edwin Individual |
Masterton |
28 Jun 1995 - current |
Auto Imports & Wholesale Limited 341 Queen Street |
|
Majestic Motors Limited 341 Queen Street |
|
Masterton Open Bretheran Trust Board 337 & 339 Queen St |
|
Rinse & Spin Limited 339 Queen Street |
|
Premier Workshop Limited 331 Queen Street |
|
Trails Wairarapa Trust Reap House |