Shortcuts

Glassfields (nz) Limited

Type: NZ Limited Company (Ltd)
9429037768539
NZBN
924114
Company Number
Registered
Company Status
Current address
34 Young Road
Paengaroa
Te Puke 3189
New Zealand
Physical & registered & service address used since 11 Apr 2017

Glassfields (Nz) Limited was registered on 25 Sep 1998 and issued a New Zealand Business Number of 9429037768539. The registered LTD company has been managed by 7 directors: Michael Gilbert Franks - an active director whose contract started on 17 Apr 2014,
Nicola Jane Neilson - an active director whose contract started on 04 May 2022,
Stuart Thomas Mckinstry - an inactive director whose contract started on 17 Apr 2014 and was terminated on 29 Apr 2022,
Douglas Wayne Hitchcock - an inactive director whose contract started on 25 Sep 1998 and was terminated on 17 Apr 2014,
Lea Adele Hitchcock - an inactive director whose contract started on 25 Sep 1998 and was terminated on 14 Apr 2014.
According to BizDb's data (last updated on 22 Apr 2024), this company filed 1 address: 34 Young Road, Paengaroa, Te Puke, 3189 (category: physical, registered).
Up until 11 Apr 2017, Glassfields (Nz) Limited had been using 6 Queen Street, Te Puke as their registered address.
A total of 200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Seeka Limited (an entity) located at Paengaroa, Te Puke postcode 3189.

Addresses

Previous addresses

Address: 6 Queen Street, Te Puke, 3119 New Zealand

Registered & physical address used from 30 Apr 2014 to 11 Apr 2017

Address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 31 Oct 2013 to 30 Apr 2014

Address: C/-monteck Group Ltd, Ca Ltd, 15 Accent Dr, Eastside Business Park, East Tamaki, Manukau, 2013 New Zealand

Registered address used from 25 Sep 2008 to 31 Oct 2013

Address: C/-monteck Group Ltd, Ca Ltd, 15 Accent Dr, Eastside Business Park, East Tamaki, Manukau 2013 New Zealand

Physical address used from 25 Sep 2008 to 31 Oct 2013

Address: C/-monteck Group Ltd, Chartered, Accountants Ltd, 15 Accent Drv, Eastside Business Park, East Tamaki, Manukau, 2013 New Zealand

Registered address used from 25 Sep 2008 to 25 Sep 2008

Address: C/-monteck Group Ltd, Chartered, Accountants, 15 Accent Drv, Eastside, Business Park, East Tamaki, Manukau, 2013 New Zealand

Physical address used from 25 Sep 2008 to 25 Sep 2008

Address: C/-monteck Group Limited, Chartered Accountants, Library Complex, Hill Road, Manurewa New Zealand

Physical & registered address used from 24 Apr 2006 to 25 Sep 2008

Address: The Offices Of Gilligan & Co (manukau), Ltd, Chartered Accountant, 2nd Floor, Ami Bldg, 15 Osterley Way, Manukau City New Zealand

Registered address used from 26 May 2004 to 24 Apr 2006

Address: Gilligan & Co Chartered Accountants, 2nd Floor, Ami Building, 15 Osterley Way, Manukau City New Zealand

Physical address used from 26 May 2004 to 24 Apr 2006

Address: C/- Daniel Overton & Goulding, Solicitors, 33 Selwyn Street, Onehunga New Zealand

Registered address used from 12 Apr 2000 to 26 May 2004

Address: Daniel Overton & Goulding, Solicitors, 33 Selwyn Street, Onehunga New Zealand

Physical address used from 28 Sep 1998 to 26 May 2004

Contact info
64 9 5731475
06 Sep 2018 Phone
www.seeka.co.nz
06 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Seeka Limited
Shareholder NZBN: 9429039617347
Paengaroa
Te Puke
3189
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hitchcock, Lea Adele Kohimarama
Auckland 1071

New Zealand
Individual Hitchcock, Douglas Wayne 95 Kohimarama Road
Kohimarama, Auckland 1071

New Zealand
Individual Hitchcock, Lea Adele 95 Kohimarama Road
Kohimarama, Auckland 1071

New Zealand
Individual Hitchcock, Douglas Wayne Kohimarama
Auckland 1071

New Zealand
Individual Duncan, Lynette Maree 268 Manukau Road
Epsom, Auckland 1023

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Seeka Limited
Name
Ltd
Type
342045
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Gilbert Franks - Director

Appointment date: 17 Apr 2014

Address: Tauranga, 3110 New Zealand

Address used since 01 Oct 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Apr 2014


Nicola Jane Neilson - Director

Appointment date: 04 May 2022

Address: Papamoa Beach, 3118 New Zealand

Address used since 01 Oct 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 04 May 2022


Stuart Thomas Mckinstry - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 29 Apr 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Oct 2014

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 17 Apr 2014


Douglas Wayne Hitchcock - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 17 Apr 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 05 Nov 2009


Lea Adele Hitchcock - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 14 Apr 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 05 Nov 2009


John David Becroft - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 29 Oct 2003

Address: Henderson,

Address used since 25 Sep 1998


Leslie Garry Hemmingson - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 29 Oct 2003

Address: Great South Road, R D 3, Drury,

Address used since 25 Sep 1998

Nearby companies