Shortcuts

Nz Autoglazing Limited

Type: NZ Limited Company (Ltd)
9429033727189
NZBN
1889314
Company Number
Registered
Company Status
95583776
GST Number
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 3, 2 Hazeldean Road
Christchurch 8140
New Zealand
Postal & invoice address used since 08 Apr 2019
Ground Floor, Old Southwards Building
2-20 Port Road, Seaview
Lower Hutt 5010
New Zealand
Office address used since 08 Apr 2019
20 Port Road
Seaview
Wellington 5045
New Zealand
Physical & registered & service address used since 20 Nov 2020

Nz Autoglazing Limited was incorporated on 19 Dec 2006 and issued a number of 9429033727189. This registered LTD company has been run by 5 directors: Michael Martin James - an active director whose contract started on 19 Dec 2006,
Athol John Armstrong - an active director whose contract started on 19 Dec 2006,
Michael John Caird - an active director whose contract started on 11 Apr 2013,
Martin Andrew Lenart - an inactive director whose contract started on 27 Nov 2007 and was terminated on 11 Apr 2013,
Eveleen May Hayden - an inactive director whose contract started on 19 Dec 2006 and was terminated on 27 Nov 2007.
As stated in the BizDb database (updated on 06 Apr 2024), this company registered 5 addresess: Level 2, 1 Market Road, Lower Hutt, 5010 (postal address),
Level 2, 1 Market Road, Lower Hutt, 5010 (office address),
Level 2, 1 Market Road, Lower Hutt, 5010 (invoice address),
Level 2, 1 Market Road, Lower Hutt, 5010 (registered address) among others.
Up to 20 Nov 2020, Nz Autoglazing Limited had been using 20 Port Road, Seaview, Wellington as their physical address.
A total of 150 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 30 shares are held by 3 entities, namely:
J & J Armstrong Trustees Limited (an entity) located at Albany, Auckland postcode 0632,
Armstrong, Athol John (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930,
Armstrong, Jennifer Denise (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930.
The second group consists of 1 shareholder, holds 41.33% shares (exactly 62 shares) and includes
Amn Limited - located at Christchurch.
The third share allotment (8 shares, 5.33%) belongs to 2 entities, namely:
Wischnowsky, Adelyn Maree, located at Boulcott, Lower Hutt (an individual),
Love, John Fitzgerald, located at Boulcott, Lower Hutt (an individual). Nz Autoglazing Limited is categorised as "Business administrative service" (business classification N729110).

Addresses

Other active addresses

Address #4: Level 2, 1 Market Road, Lower Hutt, 5010 New Zealand

Registered & service address used from 09 Mar 2023

Address #5: Level 2, 1 Market Road, Lower Hutt, 5010 New Zealand

Postal & office & invoice address used from 03 Apr 2024

Principal place of activity

Ground Floor, Old Southwards Building, 2-20 Port Road, Seaview, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 20 Port Road, Seaview, Wellington, 8140 New Zealand

Physical & registered address used from 16 Apr 2019 to 20 Nov 2020

Address #2: Level 3, 2 Hazeldean Road, Christchurch, 8140 New Zealand

Physical & registered address used from 28 Nov 2013 to 16 Apr 2019

Address #3: C/-grant Thornton Christchurch, International Antarctic Centre, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 12 Apr 2012 to 28 Nov 2013

Address #4: 2-20 Port Road, Seaview, Lower Hutt New Zealand

Physical address used from 27 Apr 2010 to 12 Apr 2012

Address #5: 10/2 Rimu Street, Eastbourne

Physical address used from 19 Mar 2009 to 27 Apr 2010

Address #6: 150 Muritai Road, Eastbourne, Wellington

Physical address used from 19 Dec 2006 to 19 Mar 2009

Address #7: C/-grant Thornton Christchurch, Level 9, Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered address used from 19 Dec 2006 to 12 Apr 2012

Contact info
64 04 5620015
08 Apr 2019 Phone
jlove@novuscms.co.nz
08 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) J & J Armstrong Trustees Limited
Shareholder NZBN: 9429050678822
Albany
Auckland
0632
New Zealand
Individual Armstrong, Athol John Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Armstrong, Jennifer Denise Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 62
Entity (NZ Limited Company) Amn Limited
Shareholder NZBN: 9429034929261
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Wischnowsky, Adelyn Maree Boulcott
Lower Hutt
5010
New Zealand
Individual Love, John Fitzgerald Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 50
Entity (NZ Limited Company) D B & P A James Limited
Shareholder NZBN: 9429034436530
Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dva 2009 Trustees Limited
Shareholder NZBN: 9429031997102
Company Number: 2307992
Albany
North Shore City 0632
Null
New Zealand
Entity Dva 2009 Trustees Limited
Shareholder NZBN: 9429031997102
Company Number: 2307992
Albany
North Shore City 0632
Null
New Zealand
Entity Glass New Zealand Limited
Shareholder NZBN: 9429034176368
Company Number: 1801824
Entity Trustee Advisors Limited
Shareholder NZBN: 9429036514540
Company Number: 1207543
Entity Glass New Zealand Limited
Shareholder NZBN: 9429034176368
Company Number: 1801824
Entity Trustee Advisors Limited
Shareholder NZBN: 9429036514540
Company Number: 1207543
Directors

Michael Martin James - Director

Appointment date: 19 Dec 2006

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 01 Apr 2014


Athol John Armstrong - Director

Appointment date: 19 Dec 2006

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Apr 2014


Michael John Caird - Director

Appointment date: 11 Apr 2013

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Apr 2014


Martin Andrew Lenart - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 11 Apr 2013

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 27 Nov 2007


Eveleen May Hayden - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 27 Nov 2007

Address: Eastbourne,

Address used since 01 May 2007

Nearby companies

Unify Limited
Level 9, 62 Worcester Boulevard

Rnzaf Museum Trust Board
45 Harvard Ave

The Brevet Club (canterbury) Incorporated
Air Force Museum

Melody In The Word Ministry
36 Harvard Avenue

Cqc Investments Limited
26 Harvard Avenue

Rawcha Rentals Limited
10 Red Checkers Place

Similar companies

Aplus Management Group Limited
Unit 8, 22 Lowther Street

Ar Trustees (bjjd) Limited
Unit 1b, 55 Epsom Road

Ar Trustees (jdt) Limited
55 Epsom Road

Ar Trustees (rwb) Limited
Unit 1b, 55 Epsom Road

Ar Trustees (ssl) Limited
Unit 1b, 55 Epsom Road

Craigmore Farming Gp Limited
47 Waterloo Road