Shortcuts

Glass Projects Limited

Type: NZ Limited Company (Ltd)
9429037560201
NZBN
964799
Company Number
Registered
Company Status
Current address
11a Ra Ora Drive, Highbrook
Highbrook
Auckland 2013
New Zealand
Postal & delivery address used since 30 Jun 2022
12a Jack Conway Ave
Manukau
Auckland 2104
New Zealand
Office address used since 30 Jun 2022
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 16 Sep 2022

Glass Projects Limited, a registered company, was registered on 24 Jun 1999. 9429037560201 is the business number it was issued. This company has been managed by 5 directors: Murray John Clark - an active director whose contract started on 30 Mar 2005,
Junior Ngaro Aranui - an active director whose contract started on 02 May 2024,
Llewellyn James Sutton - an inactive director whose contract started on 30 Mar 2005 and was terminated on 01 Jun 2022,
Steven Francis Clerk - an inactive director whose contract started on 24 Jun 1999 and was terminated on 30 Mar 2005,
Bruce Fox Mellor - an inactive director whose contract started on 24 Jun 1999 and was terminated on 30 Mar 2005.
Last updated on 24 May 2025, our database contains detailed information about 3 addresses the company registered, specifically: 642 Great South Road, Ellerslie, Auckland, 1051 (registered address),
642 Great South Road, Ellerslie, Auckland, 1051 (physical address),
642 Great South Road, Ellerslie, Auckland, 1051 (service address),
11A Ra Ora Drive, Highbrook, Highbrook, Auckland, 2013 (postal address) among others.
Glass Projects Limited had been using 12A Jack Conway Ave, Manukau, Auckland as their physical address up until 16 Sep 2022.
Past names for the company, as we found at BizDb, included: from 24 Jun 1999 to 30 May 2005 they were named Summer Enterprises Sixteen Limited.
A total of 100 shares are allotted to 8 shareholders (5 groups). The first group includes 24 shares (24%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allotment (73 shares 73%) made up of 3 entities.

Addresses

Principal place of activity

12a Jack Conway Ave, Manukau, Auckland, 2104 New Zealand


Previous addresses

Address #1: 12a Jack Conway Ave, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 17 Sep 2018 to 16 Sep 2022

Address #2: 642 Great South Road, Ellerslie, Auckland New Zealand

Registered & physical address used from 03 Sep 2008 to 17 Sep 2018

Address #3: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland

Registered & physical address used from 06 Jul 2006 to 03 Sep 2008

Address #4: C/- Bowden Impey & Sage, 470 Parnell Road, Auckland

Registered address used from 24 Sep 2001 to 06 Jul 2006

Address #5: C/- Bowden Impey & Sage, 470 Parnell Road, Auckland

Physical address used from 24 Sep 2001 to 24 Sep 2001

Address #6: Offices Of Hayes Knight, 470 Parnell Road, Auckland

Physical address used from 24 Sep 2001 to 06 Jul 2006

Address #7: C/- Bowden Impey & Sage, 470 Parnell Road, Auckland

Registered address used from 12 Apr 2000 to 24 Sep 2001

Contact info
64 9 2732929
30 Jun 2022 Phone
info@glassprojects.co.nz
30 Jun 2022 Email
https://glassprojects.co.nz
06 Apr 2025 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Aranui, Catherine Armina Massey
Auckland
0614
New Zealand
Individual Aranui, Junior Ngaro Massey
Auckland
0614
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Aranui, Junior Ngaro Massey
Auckland
0614
New Zealand
Shares Allocation #3 Number of Shares: 73
Individual Peat, Simon Thomas Sandringham
Auckland
1025
New Zealand
Individual Clark, Jennifer Anne Cockle Bay
Auckland
2014
New Zealand
Individual Clark, Murray John Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Clark, Murray John Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Clark, Jennifer Anne Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutton, Catherine Zena Epsom
Auckland
1023
New Zealand
Individual Sutton, Llewellyn James Epsom
Auckland
1023
New Zealand
Individual Sutton, Llewellyn James Epsom
Auckland
1023
New Zealand
Individual Sutton, Jason Paul Epsom
Auckland
1023
New Zealand
Individual Sutton, Catherine Zena Epsom
Auckland
1023
New Zealand
Individual Walden, Gary Richard Mt Roskill
Auckland

New Zealand
Individual Clerk, Steven Francis Parnell
Auckland
Individual Mellor, Bruce Fox Orakei
Auckland
Directors

Murray John Clark - Director

Appointment date: 30 Mar 2005

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Apr 2015

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 09 Sep 2019


Junior Ngaro Aranui - Director

Appointment date: 02 May 2024

Address: Massey, Auckland, 0614 New Zealand

Address used since 02 May 2024


Llewellyn James Sutton - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 01 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Sep 2014


Steven Francis Clerk - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 30 Mar 2005

Address: Parnell, Auckland,

Address used since 24 Jun 1999


Bruce Fox Mellor - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 30 Mar 2005

Address: Orakei, Auckland,

Address used since 24 Jun 1999

Nearby companies

Birdwood Residential Estates Limited
642 Great South Road

Outback Surf (2013) Limited
642 Great South Road

Rugby Exchange New Zealand Limited
642 Great South Rd

Aozora Trustees Limited
642 Great South Road

Affordable Living Solutions Limited
642 Great South Road

Ggc Holdings Limited
642 Great South Road