Glassfields (Nz) Limited was registered on 25 Sep 1998 and issued a New Zealand Business Number of 9429037768539. The registered LTD company has been managed by 7 directors: Michael Gilbert Franks - an active director whose contract started on 17 Apr 2014,
Nicola Jane Neilson - an active director whose contract started on 04 May 2022,
Stuart Thomas Mckinstry - an inactive director whose contract started on 17 Apr 2014 and was terminated on 29 Apr 2022,
Douglas Wayne Hitchcock - an inactive director whose contract started on 25 Sep 1998 and was terminated on 17 Apr 2014,
Lea Adele Hitchcock - an inactive director whose contract started on 25 Sep 1998 and was terminated on 14 Apr 2014.
According to BizDb's data (last updated on 22 Apr 2024), this company filed 1 address: 34 Young Road, Paengaroa, Te Puke, 3189 (category: physical, registered).
Up until 11 Apr 2017, Glassfields (Nz) Limited had been using 6 Queen Street, Te Puke as their registered address.
A total of 200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Seeka Limited (an entity) located at Paengaroa, Te Puke postcode 3189.
Previous addresses
Address: 6 Queen Street, Te Puke, 3119 New Zealand
Registered & physical address used from 30 Apr 2014 to 11 Apr 2017
Address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 31 Oct 2013 to 30 Apr 2014
Address: C/-monteck Group Ltd, Ca Ltd, 15 Accent Dr, Eastside Business Park, East Tamaki, Manukau, 2013 New Zealand
Registered address used from 25 Sep 2008 to 31 Oct 2013
Address: C/-monteck Group Ltd, Ca Ltd, 15 Accent Dr, Eastside Business Park, East Tamaki, Manukau 2013 New Zealand
Physical address used from 25 Sep 2008 to 31 Oct 2013
Address: C/-monteck Group Ltd, Chartered, Accountants Ltd, 15 Accent Drv, Eastside Business Park, East Tamaki, Manukau, 2013 New Zealand
Registered address used from 25 Sep 2008 to 25 Sep 2008
Address: C/-monteck Group Ltd, Chartered, Accountants, 15 Accent Drv, Eastside, Business Park, East Tamaki, Manukau, 2013 New Zealand
Physical address used from 25 Sep 2008 to 25 Sep 2008
Address: C/-monteck Group Limited, Chartered Accountants, Library Complex, Hill Road, Manurewa New Zealand
Physical & registered address used from 24 Apr 2006 to 25 Sep 2008
Address: The Offices Of Gilligan & Co (manukau), Ltd, Chartered Accountant, 2nd Floor, Ami Bldg, 15 Osterley Way, Manukau City New Zealand
Registered address used from 26 May 2004 to 24 Apr 2006
Address: Gilligan & Co Chartered Accountants, 2nd Floor, Ami Building, 15 Osterley Way, Manukau City New Zealand
Physical address used from 26 May 2004 to 24 Apr 2006
Address: C/- Daniel Overton & Goulding, Solicitors, 33 Selwyn Street, Onehunga New Zealand
Registered address used from 12 Apr 2000 to 26 May 2004
Address: Daniel Overton & Goulding, Solicitors, 33 Selwyn Street, Onehunga New Zealand
Physical address used from 28 Sep 1998 to 26 May 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Seeka Limited Shareholder NZBN: 9429039617347 |
Paengaroa Te Puke 3189 New Zealand |
22 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hitchcock, Lea Adele |
Kohimarama Auckland 1071 New Zealand |
25 Sep 1998 - 22 Apr 2014 |
Individual | Hitchcock, Douglas Wayne |
95 Kohimarama Road Kohimarama, Auckland 1071 New Zealand |
23 Feb 2010 - 22 Apr 2014 |
Individual | Hitchcock, Lea Adele |
95 Kohimarama Road Kohimarama, Auckland 1071 New Zealand |
23 Feb 2010 - 22 Apr 2014 |
Individual | Hitchcock, Douglas Wayne |
Kohimarama Auckland 1071 New Zealand |
25 Sep 1998 - 22 Apr 2014 |
Individual | Duncan, Lynette Maree |
268 Manukau Road Epsom, Auckland 1023 New Zealand |
23 Feb 2010 - 22 Apr 2014 |
Ultimate Holding Company
Michael Gilbert Franks - Director
Appointment date: 17 Apr 2014
Address: Tauranga, 3110 New Zealand
Address used since 01 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Apr 2014
Nicola Jane Neilson - Director
Appointment date: 04 May 2022
Address: Papamoa Beach, 3118 New Zealand
Address used since 01 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 May 2022
Stuart Thomas Mckinstry - Director (Inactive)
Appointment date: 17 Apr 2014
Termination date: 29 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Oct 2014
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 17 Apr 2014
Douglas Wayne Hitchcock - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 17 Apr 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Nov 2009
Lea Adele Hitchcock - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 14 Apr 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Nov 2009
John David Becroft - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 29 Oct 2003
Address: Henderson,
Address used since 25 Sep 1998
Leslie Garry Hemmingson - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 29 Oct 2003
Address: Great South Road, R D 3, Drury,
Address used since 25 Sep 1998
Seeka Te Puke Limited
34 Young Road
Kiwifruit Vine Protection Company Limited
34 Young Road
Guaranteed Sweet New Zealand Limited
34 Young Road
Seeka Limited
34 Young Road
Seeka East Limited
34 Young Road
Verified Lab Services Limited
34 Young Road