Chris Smith Glass Limited, a registered company, was registered on 25 Jul 1983. 9429040018003 is the NZBN it was issued. This company has been supervised by 4 directors: Christopher John Smith - an active director whose contract began on 08 Mar 1993,
Marian Smith - an inactive director whose contract began on 08 Mar 1993 and was terminated on 29 Jul 2016,
Philip Edward Holmes - an inactive director whose contract began on 22 Jul 1983 and was terminated on 01 Mar 1993,
Glenys Elizabeth Holmes - an inactive director whose contract began on 22 Jul 1983 and was terminated on 01 Mar 1993.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: an address for records at 1130 Pukaki Street, Rotorua, Rotorua, 3010 (category: other, records).
Chris Smith Glass Limited had been using 4 Gillam Crescent, Rotorua as their registered address until 24 Oct 2001.
Previous aliases for the company, as we found at BizDb, included: from 25 Jul 1983 to 13 Apr 1993 they were called P E & G E Holmes Limited.
A total of 500 shares are allotted to 5 shareholders (3 groups). The first group includes 432 shares (86.4 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 34 shares (6.8 per cent). Lastly there is the 3rd share allotment (34 shares 6.8 per cent) made up of 1 entity.
Previous addresses
Address #1: 4 Gillam Crescent, Rotorua
Registered & physical address used from 24 Oct 2001 to 24 Oct 2001
Address #2: Reeder Smith & Co, 140 Hinemoa Street, Rotorua
Registered address used from 28 Nov 2000 to 24 Oct 2001
Address #3: As Per Registered Office
Physical address used from 04 May 1999 to 24 Oct 2001
Address #4: Reeder Smith & Co, Windsor Building, 1195 Eruera Street, Rotorua
Registered address used from 04 May 1999 to 28 Nov 2000
Address #5: Reeder Smith & Co,, Eruera Street,, Rotorua.
Registered address used from 10 Dec 1998 to 04 May 1999
Address #6: Reeder Smith & Co, Windsor Building, 51a Eruera Street, Rotorua
Physical address used from 10 Dec 1998 to 04 May 1999
Address #7: -
Physical address used from 28 Nov 1997 to 10 Dec 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 432 | |||
Individual | Smith, Marian Louise |
Glenholme Rotorua 3010 New Zealand |
25 Jul 1983 - |
Entity (NZ Limited Company) | Spicers Rotorua Trustee Company 2016 Limited Shareholder NZBN: 9429042428862 |
Rotorua Rotorua 3010 New Zealand |
16 Nov 2016 - |
Individual | Smith, Christopher John |
Glenholme Rotorua 3010 New Zealand |
25 Jul 1983 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Smith, Marian Louise |
Glenholme Rotorua 3010 New Zealand |
25 Jul 1983 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Smith, Christopher John |
Glenholme Rotorua 3010 New Zealand |
25 Jul 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donovan, Gary |
Owhata Rotorua 3010 New Zealand |
24 Jun 2011 - 31 Mar 2016 |
Christopher John Smith - Director
Appointment date: 08 Mar 1993
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 21 Nov 2019
Address: Rotorua, 3015 New Zealand
Address used since 11 Nov 2015
Marian Smith - Director (Inactive)
Appointment date: 08 Mar 1993
Termination date: 29 Jul 2016
Address: Rotorua, 3015 New Zealand
Address used since 11 Nov 2015
Philip Edward Holmes - Director (Inactive)
Appointment date: 22 Jul 1983
Termination date: 01 Mar 1993
Address: Rotorua,
Address used since 22 Jul 1983
Glenys Elizabeth Holmes - Director (Inactive)
Appointment date: 22 Jul 1983
Termination date: 01 Mar 1993
Address: Rotorua,
Address used since 22 Jul 1983
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street