General information

Groovy Glasses Limited

Type: NZ Limited Company (Ltd)
9429031996426
New Zealand Business Number
121328
Company Number
Registered
Company Status

Groovy Glasses Limited (issued an NZ business number of 9429031996426) was incorporated on 27 Nov 1930. 5 addresess are currently in use by the company: Unit 3B, 303 Blenheim Road, Christchurch, 8041 (type: physical, service). C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch had been their registered address, up to 19 Nov 2012. Groovy Glasses Limited used more names, namely: Trudy Mclean Optometrist Limited from 16 Aug 1994 to 26 Mar 1999, A G Clark Optometrist Limited (27 Nov 1930 to 16 Aug 1994). 3500 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1750 shares (50% of shares), namely:
Mcbeath, Dirk Louis John (an individual) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 1750 shares); it includes
Mcbeath, Trudy Deborah (an individual) - located at Rd 1, Lyttelton. The Businesscheck data was updated on 23 Mar 2024.

Current address Type Used since
C/- Bennett Reddington Ltd, Unit 3b, 303 Blenheim Road, Christchurch, 8041 Other (Address For Share Register) & records & shareregister (Address For Share Register) 09 Nov 2012
Unit 3b, 303 Blenheim Road, Christchurch, 8041 Physical & service & registered 19 Nov 2012
Contact info
www.groovy.co.nz
Website
Directors
Name and Address Role Period
Dirk Louis John Mcbeath
St Albans, Christchurch, 8014
Address used since 28 Mar 2022
Diamond Harbour, Lyttelton, 8971
Address used since 01 Sep 2015
Director 31 May 1994 - current
Trudy Deborah Mcbeath
Rd 1, Lyttelton, 8971
Address used since 12 Aug 2022
Diamond Harbour, Lyttelton, 8971
Address used since 01 Sep 2015
Director 31 May 1994 - current
Catherine Van Paassen
Coal Creek, Greymouth,
Address used since 01 Nov 1990
Director 01 Nov 1990 - 31 May 1994
George Jones Reid Barton
Coal Creek, Greymouth,
Address used since 01 Nov 1990
Director 01 Nov 1990 - 31 May 1994
Addresses
Previous address Type Period
C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 Registered & physical 01 Jul 2011 - 19 Nov 2012
Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 Registered & physical 25 Aug 2009 - 01 Jul 2011
Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032 Registered & physical 08 Jun 2004 - 25 Aug 2009
The Offices Of Bennett Sheard & Co, 199 Cashel Street, Christchurch Physical 21 May 1997 - 08 Jun 2004
199 Cashel Street, Christchurch Registered 11 Jul 1994 - 08 Jun 2004
Ground Floor, Bnz Building, 137 Armagh Street, Christchurch Registered 11 Jul 1994 - 11 Jul 1994
Financial Data
Financial info
3500
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1750
Shareholder Name Address Period
Mcbeath, Dirk Louis John
Individual
St Albans
Christchurch
8014
27 Nov 1930 - current
Shares Allocation #2 Number of Shares: 1750
Shareholder Name Address Period
Mcbeath, Trudy Deborah
Individual
Rd 1
Lyttelton
8971
27 Nov 1930 - current
Location
Companies nearby
Axis Bjj NZ Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road