Glazing Films Limited was launched on 05 Aug 2010 and issued a number of 9429031438520. The registered LTD company has been run by 2 directors: Letesha Kathryne Campbell - an active director whose contract started on 05 Aug 2010,
Stephen Anthony Ellis - an active director whose contract started on 05 Aug 2010.
According to BizDb's database (last updated on 28 Mar 2024), the company registered 1 address: 500 Princes Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Up until 15 Jul 2019, Glazing Films Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Ellis, Stephen Anthony (a director) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Campbell, Letesha Kathryne - located at Dunedin Central, Dunedin. Glazing Films Limited is classified as "Window tinting service - buildings" (business classification E323960).
Principal place of activity
500 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 27 Jun 2018 to 15 Jul 2019
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 10 May 2016 to 27 Jun 2018
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 04 Jul 2013 to 10 May 2016
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Mar 2011 to 04 Jul 2013
Address: 233 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Aug 2010 to 17 Mar 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Ellis, Stephen Anthony |
Dunedin Central Dunedin 9016 New Zealand |
05 Aug 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Campbell, Letesha Kathryne |
Dunedin Central Dunedin 9016 New Zealand |
05 Aug 2010 - |
Letesha Kathryne Campbell - Director
Appointment date: 05 Aug 2010
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 21 Jun 2022
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 11 Jul 2019
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 26 Jun 2013
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 11 Jul 2017
Stephen Anthony Ellis - Director
Appointment date: 05 Aug 2010
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 21 Jun 2022
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 11 Jul 2019
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 26 Jun 2013
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 11 Jul 2017
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
46 South Tint And Customs Limited
46 Douglas Street
Designer Screens Limited
235 Moray Place
Kida Holdings Limited
3/7 Nga Mahi Road
North Canterbury Tinting & Vinyl Limited
984c Oxford Road
Sky Automotive Limited
13-17 Putaitai Street
Window & Door Accessories North Canterbury Limited
88 Division Street