Sauvarins Glass Limited was registered on 12 Jun 1998 and issued an NZBN of 9429037823689. The registered LTD company has been managed by 3 directors: Glenn Hughes - an active director whose contract started on 12 Jun 1998,
David George Hughes - an active director whose contract started on 12 Jun 1998,
James Charles Annison - an inactive director whose contract started on 12 Jun 1998 and was terminated on 27 Mar 2008.
As stated in the BizDb information (last updated on 11 Mar 2024), the company registered 4 addresses: 78 Carr Road, Mount Roskill, Auckland, 1041 (registered address),
78 Carr Road, Mount Roskill, Auckland, 1041 (service address),
Po Box 84087, Westgate, Auckland, 0657 (postal address),
31 Princes Street, Onehunga, Auckland, 1061 (office address) among others.
Up until 31 Jul 2023, Sauvarins Glass Limited had been using 31 Princes Street, Onehunga, Auckland as their registered address.
BizDb found old names used by the company: from 12 Jun 1998 to 30 Apr 2018 they were named Sauvarins First Glass Services Limited.
A total of 1100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Hughes, Mark James (an individual) located at Mount Roskill, Auckland postcode 1041.
The second group consists of 1 shareholder, holds 45.45 per cent shares (exactly 500 shares) and includes
Hughes, Glenn - located at Mount Roskill, Auckland.
The third share allotment (500 shares, 45.45%) belongs to 1 entity, namely:
Hughes, David George, located at Mount Roskill, Auckland (a director). Sauvarins Glass Limited has been classified as "Glazing services" (ANZSIC E324510).
Other active addresses
Address #4: 78 Carr Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & service address used from 31 Jul 2023
Principal place of activity
474 New North Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 31 Princes Street, Onehunga, Auckland, 1061 New Zealand
Registered & service address used from 01 Aug 2018 to 31 Jul 2023
Address #2: 476/478 New North Road, Kingsland, Auckland New Zealand
Registered address used from 13 Apr 2000 to 01 Aug 2018
Address #3: 476/478 New North Road, Kingsland, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: 476/478 New North Road, Kingsland, Auckland New Zealand
Physical address used from 12 Jun 1998 to 01 Aug 2018
Basic Financial info
Total number of Shares: 1100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Hughes, Mark James |
Mount Roskill Auckland 1041 New Zealand |
03 Mar 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hughes, Glenn |
Mount Roskill Auckland 1041 New Zealand |
12 Jun 1998 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Hughes, David George |
Mount Roskill Auckland 1041 New Zealand |
27 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, David George |
Maungatawhiri New Zealand |
12 Jun 1998 - 03 May 2012 |
Individual | Barnes, Derek |
Te Atatu South |
12 Jun 1998 - 17 Mar 2006 |
Entity | Lanson Autos Limited Shareholder NZBN: 9429040443232 Company Number: 100246 |
12 Jun 1998 - 17 Mar 2006 | |
Entity | Lanson Autos Limited Shareholder NZBN: 9429040443232 Company Number: 100246 |
12 Jun 1998 - 17 Mar 2006 |
Glenn Hughes - Director
Appointment date: 12 Jun 1998
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 12 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Jul 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Apr 2011
David George Hughes - Director
Appointment date: 12 Jun 1998
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Jul 2023
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Jul 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Apr 2011
James Charles Annison - Director (Inactive)
Appointment date: 12 Jun 1998
Termination date: 27 Mar 2008
Address: Te Atatu South,
Address used since 17 Mar 2006
Saint Vincent De Paul Society Auckland Particular Council Trust Board
478 New North Road
Kazankiran Limited
505 New North Road
Columbus Ventures Limited
470 New North Road
Dcbs Trustee Services Limited
486 New North Road
Te Wananga Reo Rumaki Trust
507a New North Road
Kingsland Community Arts Charitable Trust
466 New North Road
Auckland 24 Hr Glass & Property Services Limited
Flat 10, 29 Rossmay Terrace
Glass Resources Limited
97a Mt Eden Road
Innovative Glass Limited
8 Telford Avenue
Superior Glass Limited
L1, 61-63 St Lukes Road
Sustainable Window Solutions Limited
474-478 New North Road
Tglass Mobile Service Limited
Patterson Street