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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Ccp Vi Bidco (nz) Limited Shareholder NZBN: 9429047147546 |
Highbrook Auckland 2013 New Zealand |
01 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Csr Subsidiary (new Zealand) Limited Shareholder NZBN: 9429040957876 Company Number: 6355 |
16 Dec 2011 - 01 Feb 2019 | |
Entity | Csr Subsidiary (new Zealand) Limited Shareholder NZBN: 9429040957876 Company Number: 6355 |
16 Dec 2011 - 01 Feb 2019 | |
Entity | Egs Investments Limited Shareholder NZBN: 9429034246573 Company Number: 1785729 |
12 Mar 2012 - 04 Jul 2016 | |
Entity | Egs Investments Limited Shareholder NZBN: 9429034246573 Company Number: 1785729 |
12 Mar 2012 - 04 Jul 2016 |
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
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
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