Shortcuts

The Glass House Company Limited

Type: NZ Limited Company (Ltd)
9429030725256
NZBN
3766136
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
451 Pah Hill Road
Rd 3
Wellsford 0973
New Zealand
Registered & physical & service address used since 12 Aug 2022

The Glass House Company Limited was incorporated on 12 Apr 2012 and issued an NZ business number of 9429030725256. The registered LTD company has been managed by 3 directors: Karl David Rusher - an active director whose contract started on 12 Apr 2012,
Joanna Rusher - an active director whose contract started on 01 Aug 2013,
Curtis Henry Dobbie - an inactive director whose contract started on 12 Apr 2012 and was terminated on 31 Jul 2013.
As stated in our database (last updated on 19 Mar 2024), the company filed 1 address: 451 Pah Hill Road, Rd 3, Wellsford, 0973 (types include: registered, physical).
Up to 12 Aug 2022, The Glass House Company Limited had been using 6 Lagoon Way, Omaha as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Rusher, Karl David (a director) located at Rd 3, Wellsford postcode 0973. The Glass House Company Limited has been categorised as "Building, house construction" (business classification E301120).

Addresses

Principal place of activity

583 Woodcocks Road, Kaipara Flats, Warkworth, 0981 New Zealand


Previous addresses

Address: 6 Lagoon Way, Omaha, 0986 New Zealand

Registered address used from 05 Sep 2018 to 12 Aug 2022

Address: 6 Lagoon Way, Omaha, 0986 New Zealand

Physical address used from 03 Sep 2018 to 12 Aug 2022

Address: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand

Registered address used from 17 Jul 2017 to 05 Sep 2018

Address: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand

Physical address used from 17 Jul 2017 to 03 Sep 2018

Address: 583 Woodcocks Road, Kaipara Flats, Warkworth, 0981 New Zealand

Registered & physical address used from 04 Apr 2016 to 17 Jul 2017

Address: 25 Jade River Place, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 21 Apr 2015 to 04 Apr 2016

Address: 1120 Ararimu Road, Rd 3, Drury, 2579 New Zealand

Registered & physical address used from 27 May 2014 to 21 Apr 2015

Address: 5 Peach Parade, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 26 Jul 2013 to 27 May 2014

Address: 3/23 Hannigan Drive, Mt Wellington, Auckland, 1072 New Zealand

Physical & registered address used from 12 Apr 2012 to 26 Jul 2013

Contact info
64 27 4304080
24 Aug 2018 Phone
jrusher63@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Rusher, Karl David Rd 3
Wellsford
0973
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dobbie, Curtis Henry Westmere
Auckland
1022
New Zealand
Director Curtis Henry Dobbie Westmere
Auckland
1022
New Zealand
Directors

Karl David Rusher - Director

Appointment date: 12 Apr 2012

Address: Rd 3, Wellsford, 0973 New Zealand

Address used since 04 Aug 2022

Address: Omaha, 0986 New Zealand

Address used since 23 Aug 2018

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 09 Jul 2017

Address: Kaipara Flats, Warkworth, 0981 New Zealand

Address used since 01 Jun 2015


Joanna Rusher - Director

Appointment date: 01 Aug 2013

Address: Rd 3, Wellsford, 0973 New Zealand

Address used since 04 Aug 2022

Address: Omaha, 0986 New Zealand

Address used since 23 Aug 2018

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 09 Jul 2017

Address: Kaipara Flats, Warkworth, 0981 New Zealand

Address used since 24 Mar 2016


Curtis Henry Dobbie - Director (Inactive)

Appointment date: 12 Apr 2012

Termination date: 31 Jul 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 Apr 2012

Nearby companies

Harbour Edge Avocados Limited
504 Woodcocks Road

Rossco Limited
481 Woodcocks Road

Waianakarua Limited
107 Streamlands Swamp Road

Similar companies

Building Intelligence Limited
583 Woodcocks Road

David Wade Builders Limited
221 Wyllie Road

Msanz Limited
583 Woodcocks Road

Nailed It Building Limited
75 Wyllie Road

Stark Building Limited
19 Oliver Street

Steve Haycock Construction Limited
270 Falls Road