Shortcuts

Kevin Hollis Glass Limited

Type: NZ Limited Company (Ltd)
9429037625573
NZBN
952374
Company Number
Registered
Company Status
Current address
'71 Hansen Road
Gisborne 4071
New Zealand
Registered & physical & service address used since 16 Apr 2021
446 Gladstone Road
Te Hapara
Gisborne 4010
New Zealand
Registered & service address used since 22 Apr 2025

Kevin Hollis Glass Limited, a registered company, was incorporated on 24 Mar 1999. 9429037625573 is the NZBN it was issued. The company has been run by 3 directors: Kevin John Hollis - an active director whose contract began on 24 Mar 1999,
Craig Francis Hollis - an active director whose contract began on 01 Sep 2020,
Richard Salisbury - an inactive director whose contract began on 24 Mar 1999 and was terminated on 24 Mar 1999.
Updated on 18 May 2025, the BizDb database contains detailed information about 1 address: 446 Gladstone Road, Te Hapara, Gisborne, 4010 (types include: registered, service).
Kevin Hollis Glass Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their physical address up to 16 Apr 2021.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 75 shares (75 per cent). Finally there is the third share allotment (24 shares 24 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand

Physical & registered address used from 24 Nov 2010 to 16 Apr 2021

Address #2: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne 4040 New Zealand

Registered address used from 27 Aug 2009 to 24 Nov 2010

Address #3: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Physical address used from 27 Aug 2009 to 24 Nov 2010

Address #4: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne

Physical & registered address used from 14 May 2004 to 27 Aug 2009

Address #5: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne

Registered address used from 12 Apr 2000 to 14 May 2004

Address #6: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne

Physical address used from 24 Mar 1999 to 14 May 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hollis, Craig Francis Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Hollis, Kevin John Gisborne

New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Hollis, Craig Francis Gisborne

New Zealand
Individual Hollis, Kevin John Gisborne

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyde, Graeme Norman Hexton
Gisborne

New Zealand
Directors

Kevin John Hollis - Director

Appointment date: 24 Mar 1999

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 10 May 2010


Craig Francis Hollis - Director

Appointment date: 01 Sep 2020

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 01 Sep 2020


Richard Salisbury - Director (Inactive)

Appointment date: 24 Mar 1999

Termination date: 24 Mar 1999

Address: Hamilton,

Address used since 24 Mar 1999