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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Hollis, Craig Francis |
Gisborne New Zealand |
16 May 2006 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Individual | Hollis, Kevin John |
Gisborne New Zealand |
07 May 2004 - |
| Shares Allocation #3 Number of Shares: 24 | |||
| Individual | Hollis, Craig Francis |
Gisborne New Zealand |
16 May 2006 - |
| Individual | Hollis, Kevin John |
Gisborne New Zealand |
16 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hyde, Graeme Norman |
Hexton Gisborne New Zealand |
16 May 2006 - 07 Apr 2011 |
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
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay