Shortcuts

Mikes Glass Limited

Type: NZ Limited Company (Ltd)
9429039769947
NZBN
294780
Company Number
Registered
Company Status
E324510
Industry classification code
Glazing Services
Industry classification description
Current address
20 Matipo Street
Eastbourne
Lower Hutt 5013
New Zealand
Physical address used since 22 Sep 2015
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered address used since 14 Aug 2018
Po Box 38479
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 03 Oct 2019

Mikes Glass Limited, a registered company, was incorporated on 20 Feb 1986. 9429039769947 is the number it was issued. "Glazing services" (ANZSIC E324510) is how the company is classified. The company has been supervised by 9 directors: Martin Andrew Lenart - an active director whose contract began on 12 Dec 2007,
Michael John Caird - an active director whose contract began on 15 Mar 2012,
Stephen James De La Haye - an active director whose contract began on 12 Jul 2016,
Eveleen May Hayden - an inactive director whose contract began on 01 Oct 2011 and was terminated on 24 Mar 2016,
Brent Kevin Hayden - an inactive director whose contract began on 29 Mar 2007 and was terminated on 01 Oct 2011.
Updated on 29 Mar 2024, our data contains detailed information about 5 addresses this company registered, namely: 10 Waione Street, Petone, 10, 5012 (service address),
Po Box 38479, Wellington Mail Centre, Lower Hutt, 5045 (postal address),
L3, 134 Oxford Terrace, Christchurch, 8011 (office address),
L3, 134 Oxford Terrace, Christchurch, 8011 (delivery address) among others.
Mikes Glass Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address until 14 Aug 2018.
Other names used by this company, as we identified at BizDb, included: from 20 Feb 1986 to 13 Mar 2003 they were called Mike's Glass (Eastbourne) Limited.
A total of 110 shares are issued to 2 shareholders (2 groups). The first group includes 55 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 55 shares (50%).

Addresses

Other active addresses

Address #4: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Office & delivery address used from 03 Oct 2019

Address #5: 10 Waione Street, Petone, 10, 5012 New Zealand

Service address used from 08 Aug 2023

Principal place of activity

L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand


Previous addresses

Address #1: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 24 Jun 2016 to 14 Aug 2018

Address #2: 20 Matipo Street, Eastbourne, Lower Hutt, 5013 New Zealand

Registered address used from 22 Sep 2015 to 24 Jun 2016

Address #3: 20 Matipo Street, Eastbourne, Lower Hutt, 5013 New Zealand

Service address used from 22 Sep 2015 to 08 Aug 2023

Address #4: Grant Thornton New Zealand Ltd, L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 30 May 2014 to 22 Sep 2015

Address #5: Grant Thornton, L1 The Antartic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 27 Apr 2012 to 30 May 2014

Address #6: Whk Sherwin Chan & Walshe, L6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 09 Jun 2009 to 27 Apr 2012

Address #7: Whk Sherwin Chan & Walshe, L6 Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 09 Jun 2009 to 27 Apr 2012

Address #8: 150 Muritai Road, Eastbourne, Lower Hutt

Registered address used from 04 Dec 2008 to 09 Jun 2009

Address #9: 150 Muritai Road, Eastbourne, Lower Hutt

Physical address used from 29 Oct 2007 to 09 Jun 2009

Address #10: 150 Muratai Rd, Eastbourne, Lower Hutt

Registered address used from 13 Aug 2007 to 04 Dec 2008

Address #11: Level 6, 45 Knights Rd, Lower Hutt

Physical address used from 26 Feb 2005 to 29 Oct 2007

Address #12: Level 6,, 45 Knights Rd, Lower Hutt

Registered address used from 26 Feb 2005 to 13 Aug 2007

Address #13: 150 Muritai Rd, Eastbourne, Wellington, New Zealand

Physical & registered address used from 16 Apr 2003 to 26 Feb 2005

Address #14: 33 Hinau Street, Eastbourne

Registered address used from 01 Nov 2000 to 16 Apr 2003

Address #15: 233 Marine Parade, Eastbourne

Physical address used from 01 Nov 2000 to 16 Apr 2003

Address #16: 33 Hinau Street, Eastbourne

Physical address used from 01 Nov 2000 to 01 Nov 2000

Address #17: 219 Muritai Road, Eastbourne

Registered & physical address used from 18 Oct 1999 to 01 Nov 2000

Address #18: 230 Muritai Road, Eastbourne

Registered address used from 28 Jun 1997 to 18 Oct 1999

Address #19: C/ Kevin Smith & Nigel Hughes, 6th Floor Dalmuir House, 114 The Terrace, Wellington

Registered address used from 18 Oct 1991 to 28 Jun 1997

Address #20: 231 Muritai Road, Eastbourne

Registered address used from 14 Aug 1991 to 18 Oct 1991

Contact info
64 4 5627383
01 Oct 2018 Phone
sue@mikesglass.co.nz
01 Oct 2018 Email
www.mikesglass.co.nz
01 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 110

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55
Entity (NZ Limited Company) Amn Limited
Shareholder NZBN: 9429034929261
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 55
Individual De La Haye, Stephen James Raumati Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anders, Michael John Days Bay
Eastbourne
Individual Hayden, Brent Eastbourne
Lower Hutt
Individual Anders, Susan Days Bay
Eastbourne
Individual Noonan, Denis Lower Hutt
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Individual Hayden, Brent Eastbourne
Lower Hutt
Individual Anders, Sue Eastbourne
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Individual Hayden, Eve Eastbourne
Directors

Martin Andrew Lenart - Director

Appointment date: 12 Dec 2007

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 26 Nov 2009


Michael John Caird - Director

Appointment date: 15 Mar 2012

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 15 Mar 2012


Stephen James De La Haye - Director

Appointment date: 12 Jul 2016

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 12 Jul 2016


Eveleen May Hayden - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 24 Mar 2016

Address: Main Road, Arorangi, Rarotonga, 0000 Cook Islands

Address used since 20 Nov 2015


Brent Kevin Hayden - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 01 Oct 2011

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 26 Nov 2009


Michael John Anders - Director (Inactive)

Appointment date: 10 Oct 1987

Termination date: 21 Dec 2007

Address: Days Bay, Eastbourne,

Address used since 08 Sep 2006


Eveleen May Hayden - Director (Inactive)

Appointment date: 31 Mar 2003

Termination date: 21 Dec 2007

Address: Eastbourne,

Address used since 19 Oct 2007


Susan Jennifer Anders - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 21 Dec 2007

Address: Days Bay,

Address used since 29 Mar 2007


Susan Jennifer Anders - Director (Inactive)

Appointment date: 10 Oct 1987

Termination date: 05 Nov 2002

Address: Eastbourne,

Address used since 10 Oct 1987

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace

Similar companies

Alu Fix Installation Limited
287-293 Durham Street North

Complete Glass & Glazing Services Limited
Same As Registered Office Address

Diamond Glass And Glazing Limited
480a Selwyn Street

Edge Glass & Glazing Limited
Level 16

Sharp Glass Services Limited
C/- Ernst & Young Ltd

Southern Tide Glass Limited
329 Durham Street