Shortcuts

Viridian Glass Gp Limited

Type: NZ Limited Company (Ltd)
9429030843769
NZBN
3690696
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C201065
Industry classification code
Window Glass Mfg
Industry classification description
Current address
15 Waiouru Road
Highbrook
Auckland 2013
New Zealand
Registered & physical & service address used since 08 Aug 2016
Po Box 14601
Panmure
Auckland 1741
New Zealand
Postal address used since 11 Nov 2019
15 Waiouru Road
Highbrook
Auckland 2013
New Zealand
Office & delivery address used since 11 Nov 2019

Viridian Glass Gp Limited was registered on 16 Dec 2011 and issued a business number of 9429030843769. This registered LTD company has been supervised by 17 directors: Neville Buch - an active director whose contract started on 31 Jan 2019,
Nigel Rigby - an active director whose contract started on 30 Jun 2020,
Geoff Rasmussen - an inactive director whose contract started on 30 Jun 2020 and was terminated on 29 Mar 2023,
Dana Xinyan Liu - an inactive director whose contract started on 27 Nov 2019 and was terminated on 28 Oct 2022,
Bruce Robert James Chave - an inactive director whose contract started on 27 Nov 2019 and was terminated on 28 Apr 2020.
As stated in BizDb's information (updated on 02 Apr 2024), the company filed 1 address: Po Box 14601, Panmure, Auckland, 1741 (category: postal, office).
Until 08 Aug 2016, Viridian Glass Gp Limited had been using 19 Gabador Place, Mount Wellington, Auckland as their physical address.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Ccp Vi Bidco (Nz) Limited (an entity) located at Highbrook, Auckland postcode 2013. Viridian Glass Gp Limited is classified as "Window glass mfg" (ANZSIC C201065).

Addresses

Principal place of activity

15 Waiouru Road, Highbrook, Auckland, 2013 New Zealand


Previous address

Address #1: 19 Gabador Place, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 16 Dec 2011 to 08 Aug 2016

Contact info
64 800 847434
Phone
64 210 539505
17 Dec 2020 Phone
eliu@viridianglass.net.nz
17 Dec 2020 nzbn-reserved-invoice-email-address-purpose
www.viridianglass.co.nz
15 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Ccp Vi Bidco (nz) Limited
Shareholder NZBN: 9429047147546
Highbrook
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Csr Subsidiary (new Zealand) Limited
Shareholder NZBN: 9429040957876
Company Number: 6355
Entity Csr Subsidiary (new Zealand) Limited
Shareholder NZBN: 9429040957876
Company Number: 6355
Entity Egs Investments Limited
Shareholder NZBN: 9429034246573
Company Number: 1785729
Entity Egs Investments Limited
Shareholder NZBN: 9429034246573
Company Number: 1785729
Directors

Neville Buch - Director

Appointment date: 31 Jan 2019

ASIC Name: Cardno Limited

Address: Coogee, Nsw, 2034 Australia

Address used since 31 Jan 2019

Address: Fortitude Valley, Qld, 4006 Australia


Nigel Rigby - Director

Appointment date: 30 Jun 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Jun 2020


Geoff Rasmussen - Director (Inactive)

Appointment date: 30 Jun 2020

Termination date: 29 Mar 2023

Address: Maraetai, Auckland, 2018 Australia

Address used since 30 Jun 2020


Dana Xinyan Liu - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 28 Oct 2022

Address: Kirribilli, Sydney, Nsw, 2000 Australia

Address used since 27 Nov 2019


Bruce Robert James Chave - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 28 Apr 2020

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 27 Nov 2019


Michael Lawrence Baster - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 29 Nov 2019

ASIC Name: Hall Contracting Pty. Ltd.

Address: Tamarana, Nsw, 2026 Australia

Address used since 31 Jan 2019

Address: Buderim, Qld, 4556 Australia


Sean Barry Ventris - Director (Inactive)

Appointment date: 09 Jun 2017

Termination date: 31 Jan 2019

ASIC Name: Csr Building Products Limited

Address: Turramurra Nsw, 2074 Australia

Address used since 09 Jun 2017

Address: North Ryde Nsw, 2113 Australia


David Fallu - Director (Inactive)

Appointment date: 09 Jun 2017

Termination date: 31 Jan 2019

ASIC Name: Csr Building Products Limited

Address: North Ryde, 2113 Australia

Address: Northbridge Nsw, 2063 Australia

Address used since 09 Jun 2017


Renee Elizabeth Van Vugt - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 22 Nov 2018

ASIC Name: Csr Viridian Operations Pty Limited

Address: Waterloo Road, Marsfield, Nsw, 2122 Australia

Address used since 16 Dec 2011

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia


Peter Moeller - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 14 Sep 2018

ASIC Name: Csr Viridian Operations Pty Limited

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 17 Apr 2013


Debbie Jean Schroeder - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 09 Jun 2017

ASIC Name: Csr Investments Pty. Limited

Address: North Ryde, Nsw, 2113 Australia

Address: North Ryde, Nsw, 2113 Australia

Address: North Curl Curl, Sydney Nsw, 2099 Australia

Address used since 30 Jun 2016


John Anthony Dell - Director (Inactive)

Appointment date: 02 Mar 2012

Termination date: 30 Jun 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Dec 2012


Gregory David Barnes - Director (Inactive)

Appointment date: 02 Mar 2012

Termination date: 30 Jun 2016

ASIC Name: Csr Building Products Limited

Address: Cremorne, Nsw, 2090 Australia

Address used since 02 Mar 2012

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia


Robert Famularo - Director (Inactive)

Appointment date: 31 Dec 2013

Termination date: 30 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Dec 2013


Garth Langley Biggs - Director (Inactive)

Appointment date: 16 Apr 2012

Termination date: 31 Dec 2013

Address: 7-15 Emily Place, Auckland, 1010 New Zealand

Address used since 16 Apr 2012


Stephen William Darwell - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 17 Apr 2013

Address: Warragal Road, Turramurra, Nsw, 2074 Australia

Address used since 16 Dec 2011


Robert Famularo - Director (Inactive)

Appointment date: 02 Mar 2012

Termination date: 04 Apr 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Mar 2012

Nearby companies

Viridian Glass Limited Partnership
15 Waiouru Road

Cellpack Limited
46 Business Parade North

Nxp Limited
49 Waiouru Road

The Service Company Limited
49 Waiouru Road

Stanley Black & Decker Nz Limited
39 Business Parade North

National Aluminium Limited
49 Business Parade North

Similar companies

Flamesafe Limited
8a The Drive

Innocade Limited
3c Edinburgh Street

Jiao Morgan Property Limited
45 Cambridge Terrace

Leadlight World Limited
12 Beaconsfield Street

Manurewa Glass Limited
25/2 Bishop Dunn Place

Neotechnical Products Limited
7 Fenton St