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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55 | |||
Entity (NZ Limited Company) | Amn Limited Shareholder NZBN: 9429034929261 |
Christchurch 8011 New Zealand |
19 Mar 2007 - |
Shares Allocation #2 Number of Shares: 55 | |||
Individual | De La Haye, Stephen James |
Raumati Beach Paraparaumu 5032 New Zealand |
29 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anders, Michael John |
Days Bay Eastbourne |
20 Feb 1986 - 18 Sep 2006 |
Individual | Hayden, Brent |
Eastbourne Lower Hutt |
01 Dec 2003 - 18 Sep 2006 |
Individual | Anders, Susan |
Days Bay Eastbourne |
01 Dec 2003 - 18 Sep 2006 |
Individual | Noonan, Denis |
Lower Hutt |
01 Dec 2003 - 18 Sep 2006 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
01 Dec 2003 - 18 Sep 2006 | |
Individual | Hayden, Brent |
Eastbourne Lower Hutt |
01 Dec 2003 - 18 Sep 2006 |
Individual | Anders, Sue |
Eastbourne |
01 Dec 2003 - 01 Dec 2003 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
01 Dec 2003 - 18 Sep 2006 | |
Individual | Hayden, Eve |
Eastbourne |
01 Dec 2003 - 18 Sep 2006 |
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
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
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