Glover Street (Rg) Limited (issued an NZ business number of 9429034799031) was registered on 27 Apr 2005. 4 addresses are currently in use by the company: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 (type: registered, physical). Pricewaterhousecoopers, 113-119 The Terrace, Wellington had been their physical address, up until 13 Jul 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Mk Trustee (Burrell) Limited (an entity) located at Wellington Central, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mk Trustee (Wilkinson) Limited (an entity) - located at Wellington Central, Wellington. "Investment - commercial property" (business classification L671230) is the category the ABS issued to Glover Street (Rg) Limited. Businesscheck's data was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 113 Taranaki Street, Wellington | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 Apr 2005 |
| Pwc Centre, 10 Waterloo Quay, Wellington, 6011 | Registered & physical & service | 13 Jul 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard James Burrell
Mount Victoria, Wellington, 6011
Address used since 15 Oct 2024 |
Director | 15 Oct 2024 - current |
|
George Stuart Wilkinson
Seatoun, Wellington, 6022
Address used since 15 Oct 2024 |
Director | 15 Oct 2024 - current |
|
Matthew Peter Whimp
Te Aro, Wellington, 6011
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - 15 Oct 2024 |
|
Peter Declan Barrett
Khandallah, Wellington, 6035
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - 15 Oct 2024 |
|
Andrew James Stewart
Karori, Wellington, 6012
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - 15 Oct 2024 |
|
Richard Hudson Caughley
Wellington, 6012
Address used since 02 Jun 2016 |
Director | 27 Apr 2005 - 01 Aug 2024 |
| 218 Willis Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Pricewaterhousecoopers, 113-119 The Terrace, Wellington | Physical & registered | 21 Feb 2007 - 13 Jul 2018 |
| Level 1, 113 Taranaki Street, Wellington | Physical & registered | 27 Apr 2005 - 21 Feb 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mk Trustee (burrell) Limited Shareholder NZBN: 9429051780449 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
26 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mk Trustee (wilkinson) Limited Shareholder NZBN: 9429051780524 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
26 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caughley, Richard Hudson Individual |
Wellington |
27 Apr 2005 - 26 Sep 2024 |
|
Whimp, Matthew Peter Individual |
Wellington |
27 Apr 2005 - 26 Sep 2024 |
![]() |
Information Systems Audit And Control Association (isaca-wellington) Incorporated Pwc Tower |
![]() |
Hardi Australia Pty Ltd 125 The Terrace |
![]() |
Ajynk Limited 125 The Terrace |
![]() |
Dse Nominees Limited Level 18 |
![]() |
Watpat Nominees Limited Level 17 |
![]() |
Paysafecard.com Schweiz Gmbh 125 The Terrace |
|
Rosco Ice Cream Limited 105 The Terrace |
|
Shady Pines Limited Level 4, Bayleys Building |
|
Tirohanga (scotland) Limited 45 Johnston Street |
|
Tirohanga Northern Limited Level 12, Resimac House |
|
Whanau Doyle Walsh Limited 89 The Terrace |
|
Ogilvie-lee Trustees Limited Level 15, Grant Thornton House |