General information

Glenlochy Investments Limited

Type: NZ Limited Company (Ltd)
9429038595479
New Zealand Business Number
650767
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
19 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 81
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
Shares Allocation #2 Number of Shares: 12
Shareholder Name Address Period
Hoggard, Lawson Ian
Individual
Rd 6
Masterton
5886
28 Jun 1995 - current
Shares Allocation #3 Number of Shares: 7
Shareholder Name Address Period
Hoggard, Matthew Edwin
Individual
Masterton
28 Jun 1995 - current
Location
Companies nearby
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