Shortcuts

Glacier Products Limited

Type: NZ Limited Company (Ltd)
9429036727353
NZBN
1170159
Company Number
Registered
Company Status
Current address
11d Westward Ho Road
Kelston
Waitakere, Auckland New Zealand
Physical & registered & service address used since 04 Nov 2008
P.o.box 15991
New Lynn
Auckland 0640
New Zealand
Postal address used since 26 Sep 2023
11d Westward Ho Road
Kelston
Waitakere, Auckland 0602
New Zealand
Delivery address used since 26 Sep 2023

Glacier Products Limited, a registered company, was incorporated on 02 Nov 2001. 9429036727353 is the business number it was issued. This company has been run by 3 directors: Stefan Louis Marusich - an active director whose contract started on 02 Nov 2001,
Paul James Tobin - an active director whose contract started on 02 Nov 2001,
Alex Caslte - an inactive director whose contract started on 02 Nov 2001 and was terminated on 14 Feb 2002.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: P.o.box 15991, New Lynn, Auckland, 0640 (types include: postal, delivery).
Glacier Products Limited had been using 4/59 Paul Matthews Road, North Harbour as their physical address up to 04 Nov 2008.
Other names for the company, as we managed to find at BizDb, included: from 02 Nov 2001 to 30 Apr 2002 they were named Piratecorp. Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (50%).

Addresses

Previous addresses

Address #1: 4/59 Paul Matthews Road, North Harbour

Physical & registered address used from 10 May 2006 to 04 Nov 2008

Address #2: Unit 1, 59 Paul Matthews Road, North Harbour

Physical & registered address used from 24 Nov 2004 to 10 May 2006

Address #3: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Registered address used from 31 Jan 2003 to 24 Nov 2004

Address #4: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road,, Epsom, Auckland

Physical address used from 31 Jan 2003 to 24 Nov 2004

Address #5: Mcelroy Dutt & Thomson, Chartered Accountants, 161 Manukau Road, Epsom, Auckland

Registered address used from 29 Apr 2002 to 31 Jan 2003

Address #6: C/- Auckland Business Equipment, Ground Floor, 15 Sturdee Street, Downtown, Auckland

Physical address used from 02 Nov 2001 to 31 Jan 2003

Address #7: C/- Auckland Business Equipment, Ground Floor, 15 Sturdee Street, Downtown, Auckland

Registered address used from 02 Nov 2001 to 29 Apr 2002

Contact info
64 9 8133556
04 Sep 2018 Phone
stefan@avalanchecoffee.co.nz
04 Sep 2018 Email
www.avalanchecoffee.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Marusich, Stefan Louis Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Tobin, Paul James Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marusich, Catherine Ann St Heliers
Auckland
1071
New Zealand
Directors

Stefan Louis Marusich - Director

Appointment date: 02 Nov 2001

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Oct 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Oct 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2016


Paul James Tobin - Director

Appointment date: 02 Nov 2001

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Oct 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 May 2016

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 23 Oct 2019


Alex Caslte - Director (Inactive)

Appointment date: 02 Nov 2001

Termination date: 14 Feb 2002

Address: R D 8, Hamilton,

Address used since 02 Nov 2001

Nearby companies

Point Living Limited
61a Paul Matthews Road

Kitchen Theme Limited
61a Paul Matthews Road

Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd

Warner Telecommunication Limited
1a 62 Paul Matthews Road

Mako Networks Nz Limited
7-62 Paul Matthews Road

Lawfirm Limited
Unit 15a, 65 Paul Matthews Road