Glass Miles Limited, a registered company, was started on 26 Mar 1997. 9429038121180 is the NZBN it was issued. This company has been run by 5 directors: Stewart Connolly Ching - an active director whose contract started on 05 May 2021,
Hamish Mathew Binnie - an active director whose contract started on 05 May 2021,
Brent William Miles - an inactive director whose contract started on 26 Mar 1997 and was terminated on 05 May 2021,
John James Thomas Glass` - an inactive director whose contract started on 26 Mar 1997 and was terminated on 02 Jul 2009,
Graeme Trevor Kerr - an inactive director whose contract started on 26 Mar 1997 and was terminated on 22 Nov 2004.
Updated on 10 May 2025, our database contains detailed information about 1 address: 32 Riccarton Road, Riccarton, Christchurch, 8011 (category: registered, physical).
Glass Miles Limited had been using Level 2, 83 Victoria Street, Christchurch as their physical address up to 14 Sep 2022.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group includes 3333 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3333 shares (33.33 per cent). Finally there is the next share allotment (3334 shares 33.34 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Dec 2013 to 14 Sep 2022
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 08 Oct 2012 to 19 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 22 Jun 2011 to 08 Oct 2012
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 22 Jun 2011 to 19 Dec 2013
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered address used from 30 Sep 2003 to 22 Jun 2011
Address: C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Registered address used from 23 Sep 2001 to 30 Sep 2003
Address: C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 23 Sep 2001
Address: C/- Harold Smith & Dallison, Level 8, Bnz Building, 137 Armagh Street, Christchurch New Zealand
Physical address used from 27 Mar 1997 to 22 Jun 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 06 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3333 | |||
| Individual | Ching, Stewart Connolly |
Harewood Christchurch 8051 New Zealand |
21 May 2013 - |
| Shares Allocation #2 Number of Shares: 3333 | |||
| Individual | Binnie, Hamish Mathew |
Fendalton Christchurch 8014 New Zealand |
21 May 2013 - |
| Shares Allocation #3 Number of Shares: 3334 | |||
| Individual | Binnie, Bruce Edward |
Burwood Christchurch New Zealand |
26 Mar 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kerr, Graeme Trevor |
Christchurch |
26 Mar 1997 - 01 Dec 2004 |
| Individual | Miles, Brent William |
Rd 8 Christchurch 7678 New Zealand |
26 Mar 1997 - 01 Jun 2021 |
| Individual | Glass, John James Thomas |
R D 6 Christchurch |
26 Mar 1997 - 14 Sep 2005 |
Stewart Connolly Ching - Director
Appointment date: 05 May 2021
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 05 May 2021
Hamish Mathew Binnie - Director
Appointment date: 05 May 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 05 May 2021
Brent William Miles - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 05 May 2021
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 28 Sep 2012
John James Thomas Glass` - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 02 Jul 2009
Address: R.d.6, Christchurch,
Address used since 26 Mar 1997
Graeme Trevor Kerr - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 22 Nov 2004
Address: Christchurch,
Address used since 26 Mar 1997
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2