Glass Walls Limited, a registered company, was launched on 13 Jun 1991. 9429039101358 is the NZ business number it was issued. The company has been supervised by 4 directors: John Finch Cuttance - an active director whose contract started on 01 Jan 2004,
Vincent James Cuttance - an inactive director whose contract started on 17 Oct 1994 and was terminated on 01 Jan 2004,
John Finch Cuttance - an inactive director whose contract started on 13 Jun 1991 and was terminated on 17 Oct 1994,
Moana Elizabeth Telford-Gray - an inactive director whose contract started on 13 Jun 1991 and was terminated on 02 May 1994.
Updated on 22 Feb 2024, our database contains detailed information about 1 address: 4 Shandon Street, Roseneath, Port Chalmers, 9023 (types include: registered, physical).
Glass Walls Limited had been using 29 Main Street, Waipiata as their registered address until 04 Dec 2009.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (99 per cent).
Previous addresses
Address #1: 29 Main Street, Waipiata
Registered & physical address used from 23 May 2007 to 04 Dec 2009
Address #2: 318 Te Moana Road, Waikanae
Physical & registered address used from 12 May 2004 to 23 May 2007
Address #3: 21a Palm Grove, Wellington
Registered address used from 25 May 2000 to 12 May 2004
Address #4: 21a Palm Grove, Wellington
Physical address used from 25 May 2000 to 25 May 2000
Address #5: 65a Elizabeth St, Waikanae
Physical address used from 25 May 2000 to 12 May 2004
Address #6: The Business Resource Centre, Level 1, 110 Rimu Road, Paraparaumu
Registered address used from 10 Aug 1998 to 25 May 2000
Address #7: -
Physical address used from 10 Aug 1998 to 25 May 2000
Address #8: 499 Stratton Street, Normandale,, Lower Hutt
Registered address used from 19 Jun 1997 to 10 Aug 1998
Address #9: 33 Thompson Street, Wellington
Registered address used from 09 Dec 1993 to 19 Jun 1997
Address #10: Level 31, Plimmer City Centre, Boulcott Street, Wellington
Registered address used from 05 May 1993 to 09 Dec 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cuttance, Alice Victoria |
Roseneath Port Chalmers New Zealand |
17 May 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Cuttance, John Finch |
Roseneath Port Chalmers |
21 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jefferies, Keith Ian |
Roseneath, Port Chalmers And New Zealand |
13 Jun 1991 - 21 Feb 2011 |
Individual | Parkin, Christopher Wilton |
Roseneath Port Chalmers New Zealand |
13 Jun 1991 - 21 Feb 2011 |
John Finch Cuttance - Director
Appointment date: 01 Jan 2004
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 01 Jan 2004
Vincent James Cuttance - Director (Inactive)
Appointment date: 17 Oct 1994
Termination date: 01 Jan 2004
Address: Waikanae,
Address used since 25 May 2003
John Finch Cuttance - Director (Inactive)
Appointment date: 13 Jun 1991
Termination date: 17 Oct 1994
Address: Normandale, Lower Hutt,
Address used since 13 Jun 1991
Moana Elizabeth Telford-gray - Director (Inactive)
Appointment date: 13 Jun 1991
Termination date: 02 May 1994
Address: Wellington,
Address used since 13 Jun 1991
X19 Properties Limited
4 Shandon Street
X19 Holdings Limited
4 Shandon Street
La Casa Apartments Limited
4 Shandon Street
Pine Stables Limited
4 Shandon Street
Adept Consultants Limited
4 Shandon Street
Waimak Mineral Water Limited
4 Shandon Street