Shortcuts

Glass And Glazing Institute Of Nz Limited

Type: NZ Limited Company (Ltd)
9429032924275
NZBN
2090922
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
44 Ihakara Street
Paraparaumu
Paraparaumu 5032
New Zealand
Physical & registered & service address used since 21 Sep 2015
3 Cedric Place
Plimmerton
Porirua 5026
New Zealand
Office & delivery address used since 12 Feb 2020
14 Spinnaker Drive
Whitby
Porirua 5247
New Zealand
Postal address used since 03 Feb 2022

Glass and Glazing Institute Of Nz Limited, a registered company, was registered on 04 Feb 2008. 9429032924275 is the business number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company has been classified. The company has been supervised by 19 directors: Darryl John Mac - an active director whose contract started on 30 Jul 2014,
Gareth Peter Hamill - an active director whose contract started on 20 Nov 2015,
Joanne Llewellyn Carkeek - an active director whose contract started on 02 Jul 2018,
Deborah Mary Paul - an active director whose contract started on 01 Aug 2019,
Gary Richard Walden - an active director whose contract started on 21 Oct 2020.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 14 Spinnaker Drive, Whitby, Porirua, 5247 (types include: postal, office).
Glass and Glazing Institute Of Nz Limited had been using Pkf Martin Jarvie, 95 The Terrace, Wellington as their physical address until 21 Sep 2015.
A single entity controls all company shares (exactly 100 shares) - Window and Glass Association Nz Inc - located at 5247, Point Chevalier, Auckland.

Addresses

Principal place of activity

3 Cedric Place, Plimmerton, Porirua, 5026 New Zealand


Previous addresses

Address #1: Pkf Martin Jarvie, 95 The Terrace, Wellington, 6140 New Zealand

Physical & registered address used from 14 Nov 2011 to 21 Sep 2015

Address #2: Kpmg, 10 Customhouse Quay, Wellington 6011 New Zealand

Physical & registered address used from 01 Jun 2010 to 14 Nov 2011

Address #3: Level 8, Willbank House, 57 Willis Street, Wellington

Registered & physical address used from 04 Feb 2008 to 01 Jun 2010

Contact info
64 21 455515
12 Feb 2020 Phone
gginz@outlook.co.nz
Email
deb.paul@ggi.nz
20 Feb 2024 Email
debpaul@ggi.nz
03 Feb 2022 Email
deb.paul@ggi.nz
03 Feb 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.ggi.nz
14 Feb 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Window And Glass Association Nz Inc Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knowles, Stewart Ronald Trentham
Wellington
Individual Gordon, Adam Khandallah
Wellington
Directors

Darryl John Mac - Director

Appointment date: 30 Jul 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Jul 2014


Gareth Peter Hamill - Director

Appointment date: 20 Nov 2015

Address: Masterton, 5810 New Zealand

Address used since 22 Jun 2022

Address: Te Marua, Upper Hutt, 5018 New Zealand

Address used since 20 Nov 2015


Joanne Llewellyn Carkeek - Director

Appointment date: 02 Jul 2018

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 02 Jul 2018


Deborah Mary Paul - Director

Appointment date: 01 Aug 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Aug 2019


Gary Richard Walden - Director

Appointment date: 21 Oct 2020

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 21 Oct 2020


Daniel Glen Roberts - Director

Appointment date: 01 Jan 2024

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 01 Jan 2024


John Wesley Christian - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 20 Feb 2024

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 12 Feb 2020

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 25 Feb 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Feb 2019


Donald William Stewart - Director (Inactive)

Appointment date: 07 May 2015

Termination date: 02 Jun 2021

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 07 May 2015


Ian Balt - Director (Inactive)

Appointment date: 20 Mar 2012

Termination date: 28 Mar 2018

Address: Porirua, 5022 New Zealand

Address used since 20 Mar 2012


Gregory Michael Lochhead - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 02 Nov 2015

Address: Palmerston North, New Zealand

Address used since 27 Feb 2012


Robyn Gibbard - Director (Inactive)

Appointment date: 18 Nov 2013

Termination date: 30 Jul 2014

Address: Orewa, Orewa, 0931 New Zealand

Address used since 18 Nov 2013


Deborah Mary Paul - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 27 Mar 2014

Address: Whitby, Porirua, 5024 New Zealand

Address used since 04 Nov 2013


Clete Gordon Elliott - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 18 Nov 2013

Address: Nelson, New Zealand

Address used since 31 Oct 2011


Eveleen May Hayden - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 01 Nov 2012

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 21 Jul 2010


Neil James Murrell - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 24 Feb 2012

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 31 Oct 2011


Stewart Ronald Knowles - Director (Inactive)

Appointment date: 29 Apr 2010

Termination date: 31 Oct 2011

Address: Trentham, Wellington,

Address used since 29 Apr 2010


Gregory James Capel - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 31 Oct 2011

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 21 Jul 2010


Paul Timothy Falvey - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 31 Aug 2011

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 21 Jul 2010


Adam Gordon - Director (Inactive)

Appointment date: 04 Feb 2008

Termination date: 29 Apr 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Feb 2008

Nearby companies

Appliance Rescue Limited
44 Ihakara Street

Kapiti Coast Life Limited
44 Ihakara Street

Finman Services Kapiti Limited
44 Ihakara Street

Beachside Properties Limited
44 Ihakara Street

Rayas Holdings Limited
44 Ihakara Street

Colbee Group Limited
44 Ihakara Street

Similar companies

Aesthetics House Limited
-

Dunedin Trade Training Centre Limited
NZ Limited Company

Hq Systems Limited
26b Kirton Drive

Hummingbird Holdings Limited
19 Island View Terrace

New Zealand School Of Radio Limited
Finman Services (waikanae) Limited

Step By Step Training Limited
22 Kohutuhutu Road