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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | J & J Armstrong Trustees Limited Shareholder NZBN: 9429050678822 |
Albany Auckland 0632 New Zealand |
24 Feb 2023 - |
Individual | Armstrong, Athol John |
Gulf Harbour Whangaparaoa 0930 New Zealand |
04 Feb 2010 - |
Individual | Armstrong, Jennifer Denise |
Gulf Harbour Whangaparaoa 0930 New Zealand |
04 Feb 2010 - |
Shares Allocation #2 Number of Shares: 62 | |||
Entity (NZ Limited Company) | Amn Limited Shareholder NZBN: 9429034929261 |
Christchurch 8011 New Zealand |
19 Dec 2006 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Wischnowsky, Adelyn Maree |
Boulcott Lower Hutt 5010 New Zealand |
02 Dec 2020 - |
Individual | Love, John Fitzgerald |
Boulcott Lower Hutt 5010 New Zealand |
02 Dec 2020 - |
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 |
19 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dva 2009 Trustees Limited Shareholder NZBN: 9429031997102 Company Number: 2307992 |
Albany North Shore City 0632 Null New Zealand |
20 Nov 2013 - 24 Feb 2023 |
Entity | Dva 2009 Trustees Limited Shareholder NZBN: 9429031997102 Company Number: 2307992 |
Albany North Shore City 0632 Null New Zealand |
20 Nov 2013 - 24 Feb 2023 |
Entity | Glass New Zealand Limited Shareholder NZBN: 9429034176368 Company Number: 1801824 |
19 Dec 2006 - 27 Jun 2010 | |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
04 Feb 2010 - 20 Nov 2013 | |
Entity | Glass New Zealand Limited Shareholder NZBN: 9429034176368 Company Number: 1801824 |
19 Dec 2006 - 27 Jun 2010 | |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
04 Feb 2010 - 20 Nov 2013 |
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
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
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