Glasbury Limited, a registered company, was incorporated on 02 Aug 1999. 9429037530464 is the NZBN it was issued. The company has been supervised by 4 directors: John Andrew Sorensen - an active director whose contract started on 05 Sep 2002,
Kenneth David Wikeley - an inactive director whose contract started on 24 Nov 1999 and was terminated on 03 Aug 2005,
John Andrew Sorensen - an inactive director whose contract started on 14 Mar 2000 and was terminated on 22 May 2000,
Martin James Wiseman - an inactive director whose contract started on 02 Aug 1999 and was terminated on 24 Nov 1999.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: registered, physical).
Glasbury Limited had been using Level 6, 57 Symonds Street, Auckland as their physical address until 24 Nov 2021.
One entity controls all company shares (exactly 2 shares) - Crown Holdings Limited - located at 1010, Auckland.
Previous addresses
Address: Level 6, 57 Symonds Street, Auckland, 1040 New Zealand
Physical & registered address used from 14 Jun 2019 to 24 Nov 2021
Address: Level 6, 57 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Jun 2017 to 14 Jun 2019
Address: Level 19, Bdo Tower, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Aug 2010 to 26 Jun 2017
Address: C/-jones Young, Level 14, Asb Bank Centre, 135 Albert Street, Auckland New Zealand
Registered & physical address used from 02 Jul 2009 to 25 Aug 2010
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 02 Jul 2009
Address: Offices Of Jones Young, Ground Floor, 125 Albert Street, Auckland
Physical address used from 10 Apr 2000 to 10 Apr 2000
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 10 Apr 2000 to 12 Apr 2000
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 10 Apr 2000 to 02 Jul 2009
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 01 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Crown Holdings Limited Shareholder NZBN: 9429037399795 |
Auckland 1040 New Zealand |
12 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wikeley, Kenneth |
Parnell Auckland |
02 Aug 1999 - 12 Oct 2010 |
Ultimate Holding Company
John Andrew Sorensen - Director
Appointment date: 05 Sep 2002
Address: Auckland, 1010 New Zealand
Address used since 11 May 2016
Kenneth David Wikeley - Director (Inactive)
Appointment date: 24 Nov 1999
Termination date: 03 Aug 2005
Address: Bucklands Beach, Auckland,
Address used since 24 Nov 1999
John Andrew Sorensen - Director (Inactive)
Appointment date: 14 Mar 2000
Termination date: 22 May 2000
Address: Campbells Bay, Auckland,
Address used since 14 Mar 2000
Martin James Wiseman - Director (Inactive)
Appointment date: 02 Aug 1999
Termination date: 24 Nov 1999
Address: Milford, Auckland,
Address used since 02 Aug 1999
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street