General information

Invercargill Glazing Services Limited

Type: NZ Limited Company (Ltd)
9429039037985
New Zealand Business Number
529478
Company Number
Registered
Company Status

Invercargill Glazing Services Limited (issued an NZBN of 9429039037985) was launched on 11 Nov 1991. 2 addresses are currently in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, service). Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their registered address, until 22 Aug 2012. 20000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 19998 shares (99.99% of shares), namely:
Edminstin, Kathryn Marjorie Michelle (an individual) located at 25 Albany Street, Kingswell, Invercargill postcode 9812,
Edminstin, David Ewan (an individual) located at 25 Albany Street, Kingswell, Invercargill postcode 9812. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Edminstin, David Ewan (a director) - located at Kingswell, Invercargill. The 3rd group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Edminstin, Kathryn Marjorie Michelle, located at Kingswell, Invercargill (a director). Our database was updated on 06 Apr 2024.

Current address Type Used since
160 Spey Street, Invercargill, Invercargill, 9810 Physical & service & registered 22 Aug 2012
Directors
Name and Address Role Period
Kathryn Marjorie Michelle Edminstin
Kingswell, Invercargill, 9812
Address used since 22 Jul 2016
Director 01 Oct 2004 - current
David Ewan Edminstin
Kingswell, Invercargill, 9812
Address used since 22 Jul 2016
Director 01 Oct 2004 - current
Eli Thor Edminstin
Grasmere, Invercargill, 9810
Address used since 19 Nov 2019
Director 19 Nov 2019 - current
Caleb Crozier Beckham Edminstin
Kingswell, Invercargill, 9812
Address used since 19 Nov 2019
Director 19 Nov 2019 - current
Barry Cracknell
Otatara,
Address used since 24 Mar 1992
Director 24 Mar 1992 - 13 Mar 2009
Pamela Diane Cracknell
Otatara,
Address used since 24 Mar 1992
Director 24 Mar 1992 - 13 Mar 2009
George Jan Ten Thye
Invercargill,
Address used since 24 Mar 1992
Director 24 Mar 1992 - 31 May 2000
Cherry Carolyne Ten Thye
Invercargill,
Address used since 24 Mar 1992
Director 24 Mar 1992 - 31 May 2000
Addresses
Previous address Type Period
Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 Registered & physical 25 Aug 2011 - 22 Aug 2012
Mcintyre Dick & Partners, 160 Spey Street, Invercargill Registered & physical 20 Dec 2004 - 25 Aug 2011
- Physical 21 Feb 1992 - 21 Feb 1992
Messrs Simpsons, 39 Gala Street, Invercargill Physical 21 Feb 1992 - 20 Dec 2004
Financial Data
Financial info
20000
Total number of Shares
August
Annual return filing month
25 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 19998
Shareholder Name Address Period
Edminstin, Kathryn Marjorie Michelle
Individual
25 Albany Street, Kingswell
Invercargill
9812
11 Aug 2005 - current
Edminstin, David Ewan
Individual
25 Albany Street, Kingswell
Invercargill
9812
11 Aug 2005 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Edminstin, David Ewan
Director
Kingswell
Invercargill
9812
17 Aug 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Edminstin, Kathryn Marjorie Michelle
Director
Kingswell
Invercargill
9812
17 Aug 2011 - current

Historic shareholders

Shareholder Name Address Period
Cracknell, Pamela D
Individual
Otatara
No 9rd, Invercargill
11 Nov 1991 - 11 Aug 2005
Cracknell, Barry
Individual
Otatara
No 9 Rd, Invercargill
11 Nov 1991 - 11 Aug 2005
Cracknell, Barry
Individual
Otatara
11 Nov 1991 - 11 Aug 2005
Perkins, Stewart Patrick
Individual
C/- 207 Wilton Street, Rosedale
Invercargill
9810
11 Aug 2005 - 29 Apr 2021
Sasse, Ronald William
Individual
Invercargill
11 Nov 1991 - 11 Aug 2005
Cracknell, Pamela D
Individual
Otatara
No 9rd, Invercargill
11 Nov 1991 - 11 Aug 2005
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street