Taranaki Glass & Glazing Limited, a registered company, was registered on 09 Feb 2007. 9429033615622 is the NZ business number it was issued. This company has been run by 12 directors: Simon James Bennett - an active director whose contract began on 10 May 2024,
Robyn Jan Gibbard - an active director whose contract began on 07 Jan 2025,
Nicholas Michael Hardy-Jones - an active director whose contract began on 07 Jan 2025,
Anthony Charles Candy - an inactive director whose contract began on 14 Aug 2023 and was terminated on 20 Jan 2025,
Simon John Mander - an inactive director whose contract began on 19 Dec 2018 and was terminated on 10 May 2024.
Last updated on 23 May 2025, BizDb's database contains detailed information about 1 address: 5 Lady Fisher Place, East Tamaki, Auckland, 2013 (type: registered, physical).
Taranaki Glass & Glazing Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up to 23 Jun 2015.
One entity owns all company shares (exactly 100 shares) - Metropolitan Glass & Glazing Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Jul 2013 to 23 Jun 2015
Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 25 Oct 2012 to 05 Jul 2013
Address: 24 Lady Ruby Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 09 Feb 2007 to 25 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Metropolitan Glass & Glazing Limited Shareholder NZBN: 9429039697035 |
East Tamaki Auckland 2013 New Zealand |
09 Feb 2007 - |
Ultimate Holding Company
Simon James Bennett - Director
Appointment date: 10 May 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2024
Robyn Jan Gibbard - Director
Appointment date: 07 Jan 2025
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 07 Jan 2025
Nicholas Michael Hardy-jones - Director
Appointment date: 07 Jan 2025
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 07 Jan 2025
Anthony Charles Candy - Director (Inactive)
Appointment date: 14 Aug 2023
Termination date: 20 Jan 2025
Address: Tawa, Wellington, 5028 New Zealand
Address used since 14 Aug 2023
Simon John Mander - Director (Inactive)
Appointment date: 19 Dec 2018
Termination date: 10 May 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Dec 2018
Brent Denis Mealings - Director (Inactive)
Appointment date: 03 Feb 2020
Termination date: 31 Jul 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Feb 2020
Alexander John Fraser-mackenzie - Director (Inactive)
Appointment date: 12 Jun 2015
Termination date: 14 Feb 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 12 Jun 2015
Andrew Marcus Paterson - Director (Inactive)
Appointment date: 29 Mar 2018
Termination date: 19 Dec 2018
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 29 Mar 2018
Nigel James Rigby - Director (Inactive)
Appointment date: 10 Oct 2012
Termination date: 29 Mar 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Apr 2013
Nathanial Jonothan Thomson - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 10 Oct 2012
Address: Clovelly, NSW 2031 Australia
Address used since 31 Jan 2012
Andrew Harold Bailey - Director (Inactive)
Appointment date: 09 Feb 2007
Termination date: 31 Jan 2012
Address: Kohimarama, Auckland,
Address used since 09 Feb 2007
David Brent Martin - Director (Inactive)
Appointment date: 09 Feb 2007
Termination date: 01 Mar 2011
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 09 Feb 2007
Metroglass Finance Limited
5 Lady Fisher Place
Metroglass Holdings Limited
5 Lady Fisher Place
Christchurch Glass & Glazing Limited
5 Lady Fisher Place
Canterbury Glass & Glazing Limited
5 Lady Fisher Place
Hawkes Bay Glass & Glazing Limited
5 Lady Fisher Place
I G M Software Limited
5 Lady Fisher Place