Gsl Glassguard Limited, a registered company, was incorporated on 05 Jun 2008. 9429032710106 is the number it was issued. This company has been supervised by 4 directors: Stephen John Harris - an active director whose contract started on 05 Jun 2008,
Rebecca Ann Hartley Harris - an active director whose contract started on 01 Apr 2022,
Therese Irene Kilpatrick - an inactive director whose contract started on 03 Apr 2018 and was terminated on 30 Nov 2019,
Edward Barnaby Sundstrum - an inactive director whose contract started on 29 Jul 2015 and was terminated on 23 May 2018.
Updated on 03 Mar 2024, our data contains detailed information about 1 address: 5 Greenpark Road, Penrose, Auckland, 1061 (type: registered, physical).
Gsl Glassguard Limited had been using C/O Hwi Limited, Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address until 02 Oct 2009.
A single entity owns all company shares (exactly 1000 shares) - Property Services New Zealand Limited - located at 1061, Penrose, Auckland.
Previous address
Address: C/o Hwi Limited, Level 3, 139 Carlton Gore Road, Newmarket, Auckland
Registered & physical address used from 05 Jun 2008 to 02 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Property Services New Zealand Limited Shareholder NZBN: 9429037787677 |
Penrose Auckland |
05 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kilpatrick, Therese Irene |
Howick Auckland 2014 New Zealand |
03 Apr 2018 - 17 Dec 2019 |
Entity | Cornwall Trustees 87 Limited Shareholder NZBN: 9429046288752 Company Number: 6380812 |
03 Apr 2018 - 17 Dec 2019 | |
Entity | Cornwall Trustees 87 Limited Shareholder NZBN: 9429046288752 Company Number: 6380812 |
Newmarket Auckland 1023 New Zealand |
03 Apr 2018 - 17 Dec 2019 |
Individual | O'callaghan, Michael David |
Newmarket Auckland 1023 New Zealand |
03 Apr 2018 - 17 Dec 2019 |
Ultimate Holding Company
Stephen John Harris - Director
Appointment date: 05 Jun 2008
Address: Rd 5, Thames, 3575 New Zealand
Address used since 27 Sep 2009
Rebecca Ann Hartley Harris - Director
Appointment date: 01 Apr 2022
Address: Hillpark, Auckland, 2102 New Zealand
Address used since 01 Apr 2022
Therese Irene Kilpatrick - Director (Inactive)
Appointment date: 03 Apr 2018
Termination date: 30 Nov 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Apr 2018
Edward Barnaby Sundstrum - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 23 May 2018
Address: Avondale, Auckland, 1026 New Zealand
Address used since 29 Jul 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Sep 2017
Trade For You Limited
487 Great South Road
Greenpark Panel & Paint (1997) Limited
9 Greenpark Road
Rental Cars 4 U Limited
491 Great South Road
Vesta Electrical Limited
6 Greenpark Road
Horizon New Zealand Group Limited
6 Greenpark Road
Vesta Electrical Suppliers Limited
6 Greenpark Road