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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24 | |||
| Individual | Aranui, Catherine Armina |
Massey Auckland 0614 New Zealand |
03 May 2024 - |
| Individual | Aranui, Junior Ngaro |
Massey Auckland 0614 New Zealand |
03 May 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Aranui, Junior Ngaro |
Massey Auckland 0614 New Zealand |
03 May 2024 - |
| Shares Allocation #3 Number of Shares: 73 | |||
| Individual | Peat, Simon Thomas |
Sandringham Auckland 1025 New Zealand |
21 Sep 2015 - |
| Individual | Clark, Jennifer Anne |
Cockle Bay Auckland 2014 New Zealand |
30 May 2005 - |
| Individual | Clark, Murray John |
Cockle Bay Auckland 2014 New Zealand |
30 May 2005 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Clark, Murray John |
Cockle Bay Auckland 2014 New Zealand |
30 May 2005 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Clark, Jennifer Anne |
Cockle Bay Auckland 2014 New Zealand |
30 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sutton, Catherine Zena |
Epsom Auckland 1023 New Zealand |
30 May 2005 - 13 Jun 2022 |
| Individual | Sutton, Llewellyn James |
Epsom Auckland 1023 New Zealand |
30 May 2005 - 13 Jun 2022 |
| Individual | Sutton, Llewellyn James |
Epsom Auckland 1023 New Zealand |
30 May 2005 - 13 Jun 2022 |
| Individual | Sutton, Jason Paul |
Epsom Auckland 1023 New Zealand |
30 May 2005 - 13 Jun 2022 |
| Individual | Sutton, Catherine Zena |
Epsom Auckland 1023 New Zealand |
30 May 2005 - 13 Jun 2022 |
| Individual | Walden, Gary Richard |
Mt Roskill Auckland New Zealand |
30 May 2005 - 21 Sep 2015 |
| Individual | Clerk, Steven Francis |
Parnell Auckland |
24 Jun 1999 - 30 May 2005 |
| Individual | Mellor, Bruce Fox |
Orakei Auckland |
24 Jun 1999 - 30 May 2005 |
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
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