Glt Linen and Towels Limited was started on 18 Feb 2016 and issued an NZ business number of 9429042178682. The registered LTD company has been managed by 9 directors: Sadia Sadia - an active director whose contract started on 18 Feb 2016,
Malik Abdul - an active director whose contract started on 18 Feb 2016,
Malik Abdul - an active director whose contract started on 18 Feb 2016,
Mohammad Rafay Hayat - an active director whose contract started on 18 Feb 2016,
Sadia Sadia - an active director whose contract started on 18 Feb 2016.
As stated in our database (last updated on 08 Apr 2024), the company filed 1 address: 17C Orly Avenue, Mangere, Auckland, 2022 (types include: registered, service).
Until 14 Nov 2018, Glt Linen and Towels Limited had been using 51 Crossandra Drive, Mangere, Auckland as their registered address.
BizDb found previous aliases used by the company: from 09 Feb 2016 to 03 Feb 2020 they were called Galaxy Linen and Towels Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Abdul, Malik (a director) located at Mangere, Auckland postcode 2022.
The 2nd group consists of 1 shareholder, holds 26 per cent shares (exactly 26 shares) and includes
Sadia, Sadia - located at Flat Bush, Auckland.
The third share allotment (24 shares, 24%) belongs to 2 entities, namely:
Hayat, Mohammad Rafay, located at 4A Ashley Road, Tsim Sha Tsui, Kowloon (an individual),
Mohammad Rafay Hayat, located at 4A Ashley Road, Tsim Sha Tsui, Kowloon (a director). Glt Linen and Towels Limited was categorised as "Household linen wholesaling" (business classification F371115).
Previous address
Address #1: 51 Crossandra Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 18 Feb 2016 to 14 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Abdul, Malik |
Mangere Auckland 2022 New Zealand |
18 Feb 2016 - |
Shares Allocation #2 Number of Shares: 26 | |||
Director | Sadia, Sadia |
Flat Bush Auckland 2019 New Zealand |
18 Feb 2016 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Hayat, Mohammad Rafay |
4a Ashley Road, Tsim Sha Tsui Kowloon Hong Kong SAR China |
18 Feb 2016 - |
Director | Mohammad Rafay Hayat |
4a Ashley Road, Tsim Sha Tsui Kowloon Hong Kong SAR China |
18 Feb 2016 - |
Sadia Sadia - Director
Appointment date: 18 Feb 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 06 Nov 2018
Malik Abdul - Director
Appointment date: 18 Feb 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 06 Nov 2018
Malik Abdul - Director
Appointment date: 18 Feb 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 06 Nov 2018
Address: Mangere, Auckland, 2022 New Zealand
Address used since 18 Feb 2016
Mohammad Rafay Hayat - Director
Appointment date: 18 Feb 2016
Address: 4a Ashley Road, Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 18 Feb 2016
Sadia Sadia - Director
Appointment date: 18 Feb 2016
Address: Mangere, Auckland, 2022 New Zealand
Address used since 18 Feb 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 06 Nov 2018
Umar Hayat - Director
Appointment date: 18 Feb 2016
Address: 4a Ashley Road, Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 18 Feb 2016
Ammara - Director
Appointment date: 14 Mar 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 14 Mar 2022
Umar Hayat - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 14 Mar 2022
Address: 4a Ashley Road, Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 18 Feb 2016
Mohammad Rafay Hayat - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 14 Mar 2022
Address: 4a Ashley Road, Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 18 Feb 2016
Lingams Cleaning Services Limited
47 Crossandra Drive
Jainae Financial Services Limited
3 Crossandra Drive
Fellowship Church Trust
8 Crossandra Drive
Tasknz Limited
60 Crossandra Drive
Little Hearts Childcare Limited
60 Crossandra Drive
Pasifika Barbers Company Limited
18 Crossandra Drive
Braziwi Limited
55b Tripoli Road
Gm Homewares Company Limited
40a Peary Road
Libertas 19 Limited
54 Aberdeen Crescent
Singla Private Group Limited
Flat 4, 59a Frank Grey Place
Sit Products Co. Limited
40a Peary Road
Y & E Enterprises Limited
735 Mount Eden Road