Kelly Glass & Mirror Limited, a registered company, was incorporated on 14 Aug 2008. 9429032606652 is the number it was issued. This company has been run by 3 directors: Gary Francis Prince - an active director whose contract began on 01 Sep 2019,
Judith Maria Kelly-Brennan - an inactive director whose contract began on 14 Aug 2008 and was terminated on 31 Aug 2023,
Eugene Donal Brennan - an inactive director whose contract began on 14 Aug 2008 and was terminated on 31 Aug 2023.
Last updated on 22 May 2025, the BizDb database contains detailed information about 4 addresses the company uses, namely: Po Box 9621, Marion Square, Wellington, 6141 (postal address),
13 Arthur Street, Te Aro, Wellington, 6011 (registered address),
13 Arthur Street, Te Aro, Wellington, 6011 (physical address),
13 Arthur Street, Te Aro, Wellington, 6011 (service address) among others.
Kelly Glass & Mirror Limited had been using 38 Eruini Street, Waikanae Beach, Waikanae Beach as their registered address up until 05 May 2022.
Previous names used by the company, as we established at BizDb, included: from 15 Aug 2008 to 23 Feb 2015 they were named Brennan Building Recyclers Limited, from 14 Aug 2008 to 15 Aug 2008 they were named Brennan Recyclers Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Prince, Laura Jayne (an individual) located at Whitby, Porirua postcode 5024,
Prince, Gary Francis (a director) located at Whitby, Porirua postcode 5024,
Prince Family Trustees 2023 Limited (an entity) located at Wellington postcode 6011.
Other active addresses
Address #4: Po Box 9621, Marion Square, Wellington, 6141 New Zealand
Postal address used from 23 Apr 2024
Principal place of activity
13 Arthur Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 38 Eruini Street, Waikanae Beach, Waikanae Beach, 5036 New Zealand
Registered & physical address used from 22 Apr 2022 to 05 May 2022
Address #2: 21 Ferry Street, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 29 Apr 2014 to 22 Apr 2022
Address #3: 114 Tirangi Road, Lyall Bay, Wellington New Zealand
Registered & physical address used from 14 Aug 2008 to 29 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Prince, Laura Jayne |
Whitby Porirua 5024 New Zealand |
31 Aug 2023 - |
| Director | Prince, Gary Francis |
Whitby Porirua 5024 New Zealand |
15 Jan 2020 - |
| Entity (NZ Limited Company) | Prince Family Trustees 2023 Limited Shareholder NZBN: 9429051317676 |
Wellington 6011 New Zealand |
31 Aug 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kelly-brennan, Judith Maria |
Waikanae Beach Wellington 5036 New Zealand |
14 Aug 2008 - 31 Aug 2023 |
| Individual | Brennan, Eugene Donal |
Waikanae Beach Wellington 5036 New Zealand |
14 Aug 2008 - 31 Aug 2023 |
| Individual | Kelly-brennan, Judith Maria |
Waikanae Beach Wellington 5036 New Zealand |
14 Aug 2008 - 31 Aug 2023 |
| Individual | Brennan, Eugene Donal |
Waikanae Beach Wellington 5036 New Zealand |
14 Aug 2008 - 31 Aug 2023 |
Gary Francis Prince - Director
Appointment date: 01 Sep 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 15 Apr 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Sep 2019
Judith Maria Kelly-brennan - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 31 Aug 2023
Address: Waikanae Beach, Waikanae Beach, 5036 New Zealand
Address used since 12 Apr 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Mar 2010
Eugene Donal Brennan - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 31 Aug 2023
Address: Waikanae Beach, Wellington, 5036 New Zealand
Address used since 12 Apr 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Mar 2010
Kato Pefki Limited
16 Ventnor Street
Smartwave Nz Limited
29 Ferry Street
Ritchie Consulting Limited
31 Ferry Street
Chadwick Holdings Limited
24 Ventnor Street
Lido Retail Limited
9 Ferry Street
Harry Place Preserve Limited
15 Fettes Crescent