Groovy Glasses Limited, a registered company, was started on 27 Nov 1930. 9429031996426 is the NZBN it was issued. This company has been managed by 4 directors: Dirk Louis John Mcbeath - an active director whose contract began on 31 May 1994,
Trudy Deborah Mcbeath - an active director whose contract began on 31 May 1994,
Catherine Van Paassen - an inactive director whose contract began on 01 Nov 1990 and was terminated on 31 May 1994,
George Jones Reid Barton - an inactive director whose contract began on 01 Nov 1990 and was terminated on 31 May 1994.
Updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Unit 3B, 303 Blenheim Road, Christchurch, 8041 (category: physical, service).
Groovy Glasses Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their registered address up until 19 Nov 2012.
Previous aliases for this company, as we identified at BizDb, included: from 16 Aug 1994 to 26 Mar 1999 they were called Trudy Mclean Optometrist Limited, from 27 Nov 1930 to 16 Aug 1994 they were called A G Clark Optometrist Limited.
A total of 3500 shares are allocated to 2 shareholders (2 groups). The first group includes 1750 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1750 shares (50 per cent).
Previous addresses
Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 01 Jul 2011 to 19 Nov 2012
Address #2: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand
Registered & physical address used from 25 Aug 2009 to 01 Jul 2011
Address #3: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032
Registered & physical address used from 08 Jun 2004 to 25 Aug 2009
Address #4: The Offices Of Bennett Sheard & Co, 199 Cashel Street, Christchurch
Physical address used from 21 May 1997 to 08 Jun 2004
Address #5: 199 Cashel Street, Christchurch
Registered address used from 11 Jul 1994 to 08 Jun 2004
Address #6: Ground Floor, Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 11 Jul 1994 to 11 Jul 1994
Basic Financial info
Total number of Shares: 3500
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1750 | |||
Individual | Mcbeath, Dirk Louis John |
St Albans Christchurch 8014 New Zealand |
27 Nov 1930 - |
Shares Allocation #2 Number of Shares: 1750 | |||
Individual | Mcbeath, Trudy Deborah |
Rd 1 Lyttelton 8971 New Zealand |
27 Nov 1930 - |
Dirk Louis John Mcbeath - Director
Appointment date: 31 May 1994
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Mar 2022
Address: Diamond Harbour, Lyttelton, 8971 New Zealand
Address used since 01 Sep 2015
Trudy Deborah Mcbeath - Director
Appointment date: 31 May 1994
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 12 Aug 2022
Address: Diamond Harbour, Lyttelton, 8971 New Zealand
Address used since 01 Sep 2015
Catherine Van Paassen - Director (Inactive)
Appointment date: 01 Nov 1990
Termination date: 31 May 1994
Address: Coal Creek, Greymouth,
Address used since 01 Nov 1990
George Jones Reid Barton - Director (Inactive)
Appointment date: 01 Nov 1990
Termination date: 31 May 1994
Address: Coal Creek, Greymouth,
Address used since 01 Nov 1990
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road