Glass Master Services Limited, a registered company, was started on 14 Jan 1997. 9429038169854 is the number it was issued. The company has been run by 3 directors: Mario Campbell - an active director whose contract started on 14 Jan 1997,
Annette Campbell - an active director whose contract started on 14 Jan 1997,
Richard Thomas Salisbury - an inactive director whose contract started on 14 Jan 1997 and was terminated on 14 Jan 1997.
Updated on 23 May 2025, the BizDb database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: physical, service).
Glass Master Services Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their physical address up to 01 Sep 2010.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Physical & registered address used from 25 Aug 2009 to 01 Sep 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered address used from 30 Sep 2008 to 30 Sep 2008
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Physical address used from 30 Sep 2008 to 25 Aug 2009
Address: 15 Edsel St, Henderson, Auckland
Registered & physical address used from 31 May 2002 to 30 Sep 2008
Address: C/- Welham Bell Beer, 31 Anzac Street, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 31 May 2002
Address: C/- Welham Bell Beer, 31 Anzac Street, Takapuna, Auckland
Registered address used from 02 Oct 1999 to 11 Apr 2000
Address: Inspired Business Solutions, Level 8 Norwich House, 175 Queen Street, Auckland City
Physical address used from 01 Oct 1999 to 01 Oct 1999
Address: C/- Welham Bell Beer, 31 Anzac Street, Takapuna, Auckland
Physical address used from 01 Oct 1999 to 31 May 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 14 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Campbell, Mario |
Grey Lynn Auckland 1021 New Zealand |
14 Jan 1997 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Campbell, Annette |
Grey Lynn Auckland 1021 New Zealand |
14 Jan 1997 - |
Mario Campbell - Director
Appointment date: 14 Jan 1997
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Jul 2007
Annette Campbell - Director
Appointment date: 14 Jan 1997
Address: Grey Lynn, , Auckland, 1021 New Zealand
Address used since 03 Jul 2007
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 14 Jan 1997
Termination date: 14 Jan 1997
Address: Hamilton,
Address used since 14 Jan 1997
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street