Shortcuts

Glasbury Limited

Type: NZ Limited Company (Ltd)
9429037530464
NZBN
970175
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Crown Holdings Limited
Shareholder NZBN: 9429037399795
Auckland
1040
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wikeley, Kenneth Parnell
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Crown Holdings Limited
Name
Ltd
Type
1008435
Ultimate Holding Company Number
NZ
Country of origin
Level 6, 57 Symonds Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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