Gladeye Limited, a registered company, was launched on 10 Jun 1999. 9429037580995 is the business number it was issued. This company has been supervised by 5 directors: Rex Gordon Graham - an active director whose contract began on 10 Jun 1999,
Tarver James Graham - an active director whose contract began on 10 Jun 1999,
Conrad Damien Blight - an inactive director whose contract began on 15 Jan 2012 and was terminated on 09 Sep 2023,
Le Quoc Hung Vu - an inactive director whose contract began on 15 Jan 2012 and was terminated on 31 Mar 2023,
Guy Myles Trowbridge - an inactive director whose contract began on 15 Jan 2012 and was terminated on 15 Apr 2019.
Last updated on 10 Jun 2025, BizDb's data contains detailed information about 4 addresses the company registered, namely: 29 Princes Street, Auckland Central, Auckland, 1010 (service address),
29 Princes Street, Auckland Central, Auckland, 1010 (registered address),
232 St Georges Road, Rd 2, Hastings, 4172 (registered address),
232 St Georges Road, Rd 2, Hastings, 4172 (physical address) among others.
Gladeye Limited had been using 79G St Georges Bay Road, Parnell, Auckland as their registered address up to 10 Feb 2022.
More names for the company, as we found at BizDb, included: from 24 Mar 2011 to 10 Feb 2016 they were named Gladeye Productions Limited, from 10 Jun 1999 to 24 Mar 2011 they were named Tarver Graham Productions Limited.
A total of 1066100 shares are issued to 12 shareholders (10 groups). The first group consists of 563571 shares (52.86 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 53305 shares (5 per cent). Lastly we have the next share allotment (99938 shares 9.37 per cent) made up of 1 entity.
Other active addresses
Address #4: 29 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 01 May 2023
Principal place of activity
79g St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 79g St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 18 Nov 2016 to 10 Feb 2022
Address #2: 79 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Jan 2013 to 18 Nov 2016
Address #3: 232 St Georges Road, Havelock North, Hastings
Registered address used from 15 Nov 2004 to 15 Nov 2004
Address #4: 232 St Georges Road North, Havelock North, Hastings New Zealand
Registered address used from 15 Nov 2004 to 28 Jan 2013
Address #5: 232 St Georges Road, Havelock North, Hastings New Zealand
Physical address used from 15 Nov 2004 to 28 Jan 2013
Address #6: 93 Anzac Avenue, Auckland
Registered address used from 12 Apr 2000 to 15 Nov 2004
Address #7: 93 Anzac Avenue, Auckland
Physical address used from 10 Jun 1999 to 15 Nov 2004
Basic Financial info
Total number of Shares: 1066100
Annual return filing month: November
Annual return last filed: 21 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 563571 | |||
| Director | Graham, Tarver James |
Rd 2 Hastings 4172 New Zealand |
30 Oct 2012 - |
| Individual | Graham, Jack |
Rd 2 Hastings 4172 New Zealand |
16 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 53305 | |||
| Individual | Wares, Andrew |
Hospital Hill Napier 4110 New Zealand |
01 Nov 2024 - |
| Individual | Bostock, John |
Rd 10 Havelock North 4180 New Zealand |
01 Nov 2024 - |
| Shares Allocation #3 Number of Shares: 99938 | |||
| Entity (NZ Limited Company) | Graham Greene Limited Shareholder NZBN: 9429037534769 |
308 Queen Street East Hastings 4122 New Zealand |
16 Jan 2019 - |
| Shares Allocation #4 Number of Shares: 20000 | |||
| Individual | Hawke, Jonathan |
Rd 6 Tauranga 3176 New Zealand |
16 Sep 2024 - |
| Shares Allocation #5 Number of Shares: 20000 | |||
| Individual | Moss, Monique |
Rangatira Park Taupo 3330 New Zealand |
16 Sep 2024 - |
| Shares Allocation #6 Number of Shares: 20000 | |||
| Individual | Hamlin, William |
Mount Albert Auckland 1025 New Zealand |
16 Sep 2024 - |
| Shares Allocation #7 Number of Shares: 20000 | |||
| Individual | Bonham, Daniel |
Parnell Auckland 1052 New Zealand |
16 Sep 2024 - |
| Shares Allocation #8 Number of Shares: 34286 | |||
| Individual | Graham, Susan Camilla Mary |
Havelock North Havelock North 4130 New Zealand |
13 Dec 2018 - |
| Shares Allocation #9 Number of Shares: 20000 | |||
| Individual | Blight, Conrad Damien |
Browns Bay Auckland 0630 New Zealand |
30 Oct 2012 - |
| Shares Allocation #10 Number of Shares: 215000 | |||
| Director | Graham, Tarver James |
Rd 2 Hastings 4172 New Zealand |
30 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Gladeye Limited Shareholder NZBN: 9429037580995 Company Number: 960621 |
Rd 2 Hastings 4172 New Zealand |
22 Jan 2018 - 16 Sep 2024 |
| Entity | Gladeye Limited Shareholder NZBN: 9429037580995 Company Number: 960621 |
Auckland Central Auckland 1010 New Zealand |
22 Jan 2018 - 16 Sep 2024 |
| Individual | Ogden, Nicole Aliese |
St Albans Christchurch 8052 New Zealand |
22 Jul 2015 - 22 Jan 2018 |
| Individual | Graham, Rex Gordon |
232 St.georges Road North R D 2, Hastings |
10 Jun 1999 - 14 May 2015 |
| Individual | Vu, Le Quoc Hung |
Avondale Auckland 0600 New Zealand |
30 Oct 2012 - 20 Apr 2023 |
| Individual | Gray, Jacqueline Antoinette Christina |
Havelock North |
10 Jun 1999 - 09 Jul 2012 |
| Individual | Buck, Tobias |
Havelock North 4294 New Zealand |
14 May 2015 - 29 Nov 2021 |
| Individual | Graham, Tarver James |
Havelock North Hastings New Zealand |
10 Jun 1999 - 30 Oct 2012 |
| Individual | Buck, Tobias |
Havelock North 4294 New Zealand |
14 May 2015 - 29 Nov 2021 |
| Individual | Graham, Kenneth John |
Omahu Road R D 5, Hastings |
10 Jun 1999 - 09 Jul 2012 |
| Individual | Graham, Susan Camilla Mary |
Havelock North Hastings New Zealand |
10 Jun 1999 - 09 Jul 2012 |
| Director | Guy Myles Trowbridge |
New Windsor Auckland 0600 New Zealand |
30 Oct 2012 - 16 Jan 2019 |
| Individual | Trowbridge, Guy Myles |
New Windsor Auckland 0600 New Zealand |
30 Oct 2012 - 16 Jan 2019 |
Rex Gordon Graham - Director
Appointment date: 10 Jun 1999
Address: 232 St Georges Road, Rd 2, Hastings, 4172 New Zealand
Address used since 06 Nov 2015
Tarver James Graham - Director
Appointment date: 10 Jun 1999
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 24 Jan 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Dec 2014
Conrad Damien Blight - Director (Inactive)
Appointment date: 15 Jan 2012
Termination date: 09 Sep 2023
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 20 Jul 2020
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 01 Feb 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Nov 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 22 May 2019
Le Quoc Hung Vu - Director (Inactive)
Appointment date: 15 Jan 2012
Termination date: 31 Mar 2023
Address: Avondale, Auckland, 0600 New Zealand
Address used since 16 Jan 2015
Guy Myles Trowbridge - Director (Inactive)
Appointment date: 15 Jan 2012
Termination date: 15 Apr 2019
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 02 Jun 2015
Studio Be Physiotherapy Limited
79 St Georges Bay Road
The Web Guys Limited
91 St Georges Bay Road
Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road
Scale Free Networks Limited
1b, 28 Stanwell Street
Mintaka Limited
1b, 28 Stanwell Street
Triangulum Limited
1b 28 Stanwell Street