Glazing Films Limited (issued a business number of 9429031438520) was registered on 05 Aug 2010. 2 addresses are in use by the company: 500 Princes Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 110 Vogel Street, Dunedin Central, Dunedin had been their registered address, up to 15 Jul 2019. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Ellis, Stephen Anthony (a director) located at Dunedin Central, Dunedin postcode 9016. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Campbell, Letesha Kathryne (a director) - located at Dunedin Central, Dunedin. "Window tinting service - buildings" (business classification E323960) is the classification the Australian Bureau of Statistics issued Glazing Films Limited. Our information was last updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
500 Princes Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 15 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Letesha Kathryne Campbell
Dunedin Central, Dunedin, 9016
Address used since 21 Jun 2022
North East Valley, Dunedin, 9010
Address used since 11 Jul 2019
North East Valley, Dunedin, 9010
Address used since 26 Jun 2013
Dunedin Central, Dunedin, 9016
Address used since 11 Jul 2017 |
Director | 05 Aug 2010 - current |
Stephen Anthony Ellis
Dunedin Central, Dunedin, 9016
Address used since 21 Jun 2022
North East Valley, Dunedin, 9010
Address used since 11 Jul 2019
North East Valley, Dunedin, 9010
Address used since 26 Jun 2013
Dunedin Central, Dunedin, 9016
Address used since 11 Jul 2017 |
Director | 05 Aug 2010 - current |
500 Princes Street , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 27 Jun 2018 - 15 Jul 2019 |
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Registered & physical | 10 May 2016 - 27 Jun 2018 |
Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 | Registered & physical | 04 Jul 2013 - 10 May 2016 |
44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 17 Mar 2011 - 04 Jul 2013 |
233 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 05 Aug 2010 - 17 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Stephen Anthony Director |
Dunedin Central Dunedin 9016 |
05 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Letesha Kathryne Director |
Dunedin Central Dunedin 9016 |
05 Aug 2010 - current |
Nettleton And Company Limited Cnr Vogel & Jetty Streets |
|
Cameron Wool Limited Cnr Vogel And Jetty Streets |
|
Rotary Club Of Dunedin Central Charitable Trust Board Gallaway Cook Allan |
|
Warbirds Over Wanaka Community Trust Board Gallaway Cook Allan |
|
Kuracloud Limited 77 Vogel Street |
|
Kura Research Limited 77 Vogel Street |
North Canterbury Tinting & Vinyl Limited 984c Oxford Road |
Sky Automotive Limited 13-17 Putaitai Street |
Dax Group (blenheim Rd) Limited 14 Kandy Crescent |
Suntamers (nz) Limited 29 Lacebark Lane |
Tint A Car Wellington Limited Level 1, 8 Margaret Street |
Ambler Consultancy Limited 44 Ihakara Street |