Shortcuts

Opal Glass Limited

Type: NZ Limited Company (Ltd)
9429033596433
NZBN
1910867
Company Number
Registered
Company Status
Current address
62 Swayne Road
Cambridge 3434
New Zealand
Registered & physical & service address used since 14 Mar 2007
46 Church Road
Pukete
Hamilton 3200
New Zealand
Other address (Address for Records) used since 24 Jul 2012
Level 1, 2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Other (Address for Records) & records address (Address for Records) used since 07 Jul 2020

Opal Glass Limited was launched on 14 Mar 2007 and issued a number of 9429033596433. The registered LTD company has been run by 6 directors: Dean Hoyle - an active director whose contract started on 14 Mar 2007,
Brad Peter Hoyle - an active director whose contract started on 30 Jul 2023,
Drew Robert Hoyle - an active director whose contract started on 30 Jul 2023,
Christopher Dean Hoyle - an active director whose contract started on 30 Jul 2023,
Deane Hoyle - an inactive director whose contract started on 14 Mar 2007 and was terminated on 10 Aug 2023.
As stated in BizDb's database (last updated on 19 Mar 2024), the company filed 1 address: 51 Shakespeare Street, Leamington, Cambridge, 3432 (category: registered, service).
A total of 100 shares are issued to 3 groups (6 shareholders in total). As far as the first group is concerned, 34 shares are held by 2 entities, namely:
Hoyle, Georgina May (an individual) located at Cambridge postcode 3496,
Hoyle, Christopher Dean (an individual) located at Cambridge postcode 3496.
Then there is a group that consists of 2 shareholders, holds 33 per cent shares (exactly 33 shares) and includes
Hoyle, Marcella Rose - located at Cambridge, Cambridge,
Hoyle, Brad Peter - located at Cambridge, Cambridge.
The 3rd share allotment (33 shares, 33%) belongs to 2 entities, namely:
Hoyle, Drew Robert, located at Cambridge, Cambridge (an individual),
Hoyle, Andrea, located at Cambridge (an individual).

Addresses

Other active addresses

Address #4: 51 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand

Registered & service address used from 05 Mar 2024

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Hoyle, Georgina May Cambridge
3496
New Zealand
Individual Hoyle, Christopher Dean Cambridge
3496
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Hoyle, Marcella Rose Cambridge
Cambridge
3434
New Zealand
Individual Hoyle, Brad Peter Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Hoyle, Drew Robert Cambridge
Cambridge
3434
New Zealand
Individual Hoyle, Andrea Cambridge

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoyle, Deane Cambridge
3434
New Zealand
Director Hoyle, Deane Cambridge
3434
New Zealand
Director Hoyle, Deane Cambridge
3434
New Zealand
Director Hoyle, Deane Cambridge
3434
New Zealand
Individual Hoyle, Dean Cambridge
Directors

Dean Hoyle - Director

Appointment date: 14 Mar 2007

Address: Cambridge, 3434 New Zealand

Address used since 28 Jul 2015


Brad Peter Hoyle - Director

Appointment date: 30 Jul 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 30 Jul 2023


Drew Robert Hoyle - Director

Appointment date: 30 Jul 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 30 Jul 2023


Christopher Dean Hoyle - Director

Appointment date: 30 Jul 2023

Address: Cambridge, 3496 New Zealand

Address used since 30 Jul 2023


Deane Hoyle - Director (Inactive)

Appointment date: 14 Mar 2007

Termination date: 10 Aug 2023

Address: Cambridge, 3434 New Zealand

Address used since 28 Jul 2015


Andrea Hoyle - Director (Inactive)

Appointment date: 14 Mar 2007

Termination date: 09 Aug 2023

Address: Cambridge, 3434 New Zealand

Address used since 28 Jul 2015

Nearby companies

1m2 Design Limited
131 Taylor Street

Montessori Education Trust For Cambridge/waipa
131 Taylor Street

Cambridge Raceway Limited
Taylor Street

Harbour Investments Limited
Taylor Street

Edwards Bricklaying Limited
9 Constance Place

Sc 03038 Limited
58 Stafford Street