Glass Projects Limited (New Zealand Business Number 9429037560201) was launched on 24 Jun 1999. 5 addresess are in use by the company: 642 Great South Road, Ellerslie, Auckland, 1051 (type: registered, physical). 12A Jack Conway Ave, Manukau, Auckland had been their physical address, up until 16 Sep 2022. Glass Projects Limited used more aliases, namely: Summer Enterprises Sixteen Limited from 24 Jun 1999 to 30 May 2005. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 98 shares (98 per cent of shares), namely:
Peat, Simon Thomas (an individual) located at Sandringham, Auckland postcode 1025,
Clark, Jennifer Anne (an individual) located at Cockle Bay, Auckland postcode 2014,
Clark, Murray John (an individual) located at Cockle Bay, Auckland postcode 2014. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Clark, Murray John (an individual) - located at Cockle Bay, Auckland. Moving on to the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Clark, Jennifer Anne, located at Cockle Bay, Auckland (an individual). Our database was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
11a Ra Ora Drive, Highbrook, Highbrook, Auckland, 2013 | Postal & delivery | 30 Jun 2022 |
12a Jack Conway Ave, Manukau, Auckland, 2104 | Office | 30 Jun 2022 |
642 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical & service | 16 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Murray John Clark
Cockle Bay, Auckland, 2014
Address used since 01 Apr 2015
Cockle Bay, Auckland, 2014
Address used since 09 Sep 2019 |
Director | 30 Mar 2005 - current |
Llewellyn James Sutton
Epsom, Auckland, 1023
Address used since 02 Sep 2014 |
Director | 30 Mar 2005 - 01 Jun 2022 |
Steven Francis Clerk
Parnell, Auckland,
Address used since 24 Jun 1999 |
Director | 24 Jun 1999 - 30 Mar 2005 |
Bruce Fox Mellor
Orakei, Auckland,
Address used since 24 Jun 1999 |
Director | 24 Jun 1999 - 30 Mar 2005 |
12a Jack Conway Ave , Manukau , Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
12a Jack Conway Ave, Manukau, Auckland, 2104 | Physical & registered | 17 Sep 2018 - 16 Sep 2022 |
642 Great South Road, Ellerslie, Auckland | Registered & physical | 03 Sep 2008 - 17 Sep 2018 |
C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland | Registered & physical | 06 Jul 2006 - 03 Sep 2008 |
C/- Bowden Impey & Sage, 470 Parnell Road, Auckland | Registered | 24 Sep 2001 - 06 Jul 2006 |
C/- Bowden Impey & Sage, 470 Parnell Road, Auckland | Physical | 24 Sep 2001 - 24 Sep 2001 |
Offices Of Hayes Knight, 470 Parnell Road, Auckland | Physical | 24 Sep 2001 - 06 Jul 2006 |
C/- Bowden Impey & Sage, 470 Parnell Road, Auckland | Registered | 12 Apr 2000 - 24 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Peat, Simon Thomas Individual |
Sandringham Auckland 1025 |
21 Sep 2015 - current |
Clark, Jennifer Anne Individual |
Cockle Bay Auckland 2014 |
30 May 2005 - current |
Clark, Murray John Individual |
Cockle Bay Auckland 2014 |
30 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Murray John Individual |
Cockle Bay Auckland 2014 |
30 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Jennifer Anne Individual |
Cockle Bay Auckland 2014 |
30 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutton, Llewellyn James Individual |
Epsom Auckland 1023 |
30 May 2005 - 13 Jun 2022 |
Sutton, Llewellyn James Individual |
Epsom Auckland 1023 |
30 May 2005 - 13 Jun 2022 |
Sutton, Jason Paul Individual |
Epsom Auckland 1023 |
30 May 2005 - 13 Jun 2022 |
Sutton, Catherine Zena Individual |
Epsom Auckland 1023 |
30 May 2005 - 13 Jun 2022 |
Sutton, Catherine Zena Individual |
Epsom Auckland 1023 |
30 May 2005 - 13 Jun 2022 |
Walden, Gary Richard Individual |
Mt Roskill Auckland |
30 May 2005 - 21 Sep 2015 |
Clerk, Steven Francis Individual |
Parnell Auckland |
24 Jun 1999 - 30 May 2005 |
Mellor, Bruce Fox Individual |
Orakei Auckland |
24 Jun 1999 - 30 May 2005 |
Birdwood Residential Estates Limited 642 Great South Road |
|
Outback Surf (2013) Limited 642 Great South Road |
|
Rugby Exchange New Zealand Limited 642 Great South Rd |
|
Aozora Trustees Limited 642 Great South Road |
|
Spare Room Solutions Limited 642 Great South Road |
|
Ggc Holdings Limited 642 Great South Road |