Hi-Class Glass Limited was launched on 13 Feb 2008 and issued a business number of 9429032930696. The registered LTD company has been managed by 2 directors: Jason James Lee - an active director whose contract began on 13 Feb 2008,
Kalem Good - an inactive director whose contract began on 31 Mar 2016 and was terminated on 30 Apr 2021.
According to our information (last updated on 29 Mar 2024), the company uses 2 addresses: 71 Morrin Road, St Johns, Auckland, 1072 (office address),
217 King Street, Pukekohe, Pukekohe, 2120 (physical address),
217 King Street, Pukekohe, Pukekohe, 2120 (service address),
217 King Street, Pukekohe, Pukekohe, 2120 (registered address) among others.
Up to 06 May 2016, Hi-Class Glass Limited had been using 71 Morrin Road, St Johns, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lee, Jason James (an individual) located at Sunnyhills, Auckland postcode 2010. Hi-Class Glass Limited was classified as "Glazing services" (business classification E324510).
Principal place of activity
71 Morrin Road, St Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 71 Morrin Road, St Johns, Auckland, 1072 New Zealand
Registered & physical address used from 08 Nov 2013 to 06 May 2016
Address #2: 12, Fielding Crescent, Pakuranga, 2012 New Zealand
Physical address used from 20 May 2011 to 08 Nov 2013
Address #3: 12 Fielding Crescent, Farm Cove, Manukau, 2012 New Zealand
Registered address used from 05 May 2011 to 08 Nov 2013
Address #4: 12 Fielding Crescent, Farm Cove, Manukau, 2012 New Zealand
Physical address used from 05 May 2011 to 20 May 2011
Address #5: 12, Fielding Crescent, Pakuranga, 2012 New Zealand
Registered address used from 03 May 2011 to 05 May 2011
Address #6: 14 Watene Rd, Mt Wellington New Zealand
Physical address used from 13 Jul 2009 to 05 May 2011
Address #7: 14, Watene Rd, Mt Wellington New Zealand
Registered address used from 13 Jul 2009 to 03 May 2011
Address #8: 7 Greenlane East Rd, Remuera
Physical & registered address used from 17 Feb 2009 to 13 Jul 2009
Address #9: 172b Ladies Mile, Ellerslie, Auckland, New Zealand
Physical & registered address used from 13 Feb 2008 to 17 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lee, Jason James |
Sunnyhills Auckland 2010 New Zealand |
13 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Good, Kalem |
Henderson Auckland 0610 New Zealand |
28 Apr 2016 - 03 May 2021 |
Individual | Lee, Nicola Irene |
Sunnyhills, Manukau Auckland 2012 New Zealand |
15 Jun 2010 - 28 Apr 2016 |
Jason James Lee - Director
Appointment date: 13 Feb 2008
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 20 Sep 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Jan 2022
Address: Sunnyhills, Manukau, 2012 New Zealand
Address used since 25 Oct 2013
Kalem Good - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 30 Apr 2021
Address: Henderson, Auckland, 0610 New Zealand
Address used since 31 Mar 2016
Silvia Trustees Limited
217 King Street
Pukekohe South Doctors Limited
217 King Street
Tuakau Learning Centre Limited
217 King Street
Absolute Building Inspections Limited
217 King Street
Tanekaha Block Limited
217 King Street
Hvav Trustees Limited
217 King Street
Budget Glass Limited
6a Crisp Avenue
Glass Protect Limited
2, 1 Wesley Street
Glen Innes Glass Limited
217 King Street
Otahuhu Glass And Glazing Limited
6a Crisp Avenue
Pure Glass Limited
19 Red Hill Road
Seal A Sash Limited
822 State Highway 2