Shortcuts

Aakland Chemicals (1997) Limited

Type: NZ Limited Company (Ltd)
9429038166495
NZBN
841416
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 18 Sep 2017

Aakland Chemicals (1997) Limited, a registered company, was registered on 16 Jan 1997. 9429038166495 is the NZ business number it was issued. This company has been run by 16 directors: Stephen John Glassey - an active director whose contract began on 26 Mar 2007,
Wayne Ronald Glassey - an active director whose contract began on 26 Mar 2007,
James Philip Bishop - an active director whose contract began on 26 May 2022,
Ronald Charles Glassey - an inactive director whose contract began on 03 Sep 1999 and was terminated on 30 Mar 2022,
Barry Francis Dobbs - an inactive director whose contract began on 19 May 2001 and was terminated on 01 Jul 2018.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, service).
Aakland Chemicals (1997) Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their physical address up to 18 Sep 2017.
Previous names for the company, as we found at BizDb, included: from 16 Jan 1997 to 29 Apr 1997 they were called M R G Limited.
A single entity owns all company shares (exactly 12000 shares) - Glassey Holdings Limited - located at 8013, 287 - 293 Durham Street, Christchurch.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 20 Jul 2017 to 18 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 24 Jun 2014 to 20 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 24 Jun 2011 to 24 Jun 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 24 Jun 2011 to 20 Jul 2017

Address: Bdo Christchurch Ltd, Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand

Physical & registered address used from 18 Aug 2010 to 24 Jun 2011

Address: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch New Zealand

Registered address used from 03 Jul 2001 to 03 Jul 2001

Address: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria St, Christchurch New Zealand

Physical address used from 03 Jul 2001 to 18 Aug 2010

Address: Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch

Registered address used from 03 Jul 2001 to 18 Aug 2010

Address: Spicer & Oppenheim, Level 6, 148 Victoria St, Christchurch

Physical address used from 03 Jul 2001 to 03 Jul 2001

Address: 24 - 28 Niven Street, Onekawa, Napier

Physical address used from 12 Jul 2000 to 03 Jul 2001

Address: C/- Spicer & Oppenheim, Level 7, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 11 Apr 2000 to 03 Jul 2001

Address: 24 - 28 Niven Street, Onekawa, Napier

Registered address used from 09 Jul 1999 to 11 Apr 2000

Address: C/- Spicer & Oppenheim, Level 7, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 07 May 1997 to 12 Jul 2000

Address: C/- Spicer & Oppenheim, Level 7, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 07 May 1997 to 09 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000
Entity (NZ Limited Company) Glassey Holdings Limited
Shareholder NZBN: 9429047351127
287 - 293 Durham Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glassey, Ronald Charles Rd 1
Darfield
7571
New Zealand
Individual Thompson, John Stuart Palmerston North

New Zealand
Individual Moody, Robert William Christchurch
Individual Ritchie, Wendy Lynne 148 Victoria Street
Christchurch
Individual Glassey, Ronald Charles 148 Victoria Street
Christchurch
Individual Luff, Robert William Nelson
Individual Dobbs, Miraslawa Elizabeth Christchurch

New Zealand
Individual Rowden, Murray W Christchurch
Individual Glassey, Ronald Charles 148 Victoria Street
Christchurch
Individual Elliott, Ridley Joseph Palmerston North

New Zealand
Individual Glassey, Stephen John Yaldhurst
Christchurch
8042
New Zealand
Individual Glassey, Wayne Ronald Rd 1
Darfield
7571
New Zealand
Individual Glassey, Ronald Charles 148 Victoria Street
Christchurch
Individual Rowden, Jeanette Mary Halswell
Christchurch
8025
New Zealand
Individual Moody, Emily Ann Christchurch
Individual Luff, Robin Barbara Nelson
Individual Glassey, Elva Dawn Rd 1
Darfield
7571
New Zealand
Individual Dobbs, Barry Francis Christchurch

New Zealand
Individual Glassey, Allan James Ilam
Christchurch
8041
New Zealand
Individual Dobbs, Barry Francis Christchurch

New Zealand
Individual Glassey, Alan James 148 Victoria Street
Christchurch
Individual Glassey, Elva Dawn Rd 1
Darfield
7571
New Zealand
Directors

Stephen John Glassey - Director

Appointment date: 26 Mar 2007

Address: West Melton, West Melton, 7618 New Zealand

Address used since 02 May 2019

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 18 Jun 2012

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 10 May 2018


Wayne Ronald Glassey - Director

Appointment date: 26 Mar 2007

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 18 Jun 2012


James Philip Bishop - Director

Appointment date: 26 May 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 26 May 2022


Ronald Charles Glassey - Director (Inactive)

Appointment date: 03 Sep 1999

Termination date: 30 Mar 2022

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 27 May 2016


Barry Francis Dobbs - Director (Inactive)

Appointment date: 19 May 2001

Termination date: 01 Jul 2018

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 27 May 2016


Wendy Lynne Ritchie - Director (Inactive)

Appointment date: 10 Mar 2006

Termination date: 19 Jul 2013

Address: Spreydon, Christchurch,

Address used since 01 May 2008


Allan James Glassey - Director (Inactive)

Appointment date: 16 Jan 1997

Termination date: 26 Mar 2007

Address: Christchurch,

Address used since 16 Jan 1997


Ridley Joseph Elliott - Director (Inactive)

Appointment date: 03 May 2003

Termination date: 23 Feb 2007

Address: Palmerston North,

Address used since 10 Aug 2006


Robert William Moody - Director (Inactive)

Appointment date: 16 Jan 1997

Termination date: 10 Feb 2006

Address: Christchurch,

Address used since 16 Jan 1997


Robert William Luff - Director (Inactive)

Appointment date: 03 Sep 1999

Termination date: 03 May 2003

Address: Nelson,

Address used since 03 Sep 1999


Ridley Joseph Elliott - Director (Inactive)

Appointment date: 03 Sep 1999

Termination date: 19 May 2001

Address: Palmerston North,

Address used since 03 Sep 1999


Rachel Francis Cahill - Director (Inactive)

Appointment date: 03 Apr 1997

Termination date: 14 May 1999

Address: Napier,

Address used since 03 Apr 1997


Ronald James Scott - Director (Inactive)

Appointment date: 03 Apr 1997

Termination date: 14 May 1999

Address: Napier,

Address used since 03 Apr 1997


Peter James Greig - Director (Inactive)

Appointment date: 03 Apr 1997

Termination date: 27 Apr 1998

Address: Westshore,

Address used since 03 Apr 1997


Murray Alker Rowden - Director (Inactive)

Appointment date: 16 Jan 1997

Termination date: 03 Apr 1997

Address: Christchurch,

Address used since 16 Jan 1997


Gary Charles Nightingale - Director (Inactive)

Appointment date: 16 Jan 1997

Termination date: 16 Jan 1997

Address: Christchurch,

Address used since 16 Jan 1997

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North