Shortcuts

Iglaze Limited

Type: NZ Limited Company (Ltd)
9429039173461
NZBN
485661
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E324510
Industry classification code
Glazing Services
Industry classification description
Current address
255 Vipond Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Postal & office & delivery address used since 26 Nov 2019
255 Vipond Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Physical & registered & service address used since 14 Nov 2022

Iglaze Limited, a registered company, was started on 10 Oct 1990. 9429039173461 is the NZ business identifier it was issued. "Glazing services" (ANZSIC E324510) is how the company was classified. The company has been supervised by 3 directors: Scott Craig Yearbury - an active director whose contract began on 01 Jul 2015,
Sharon Anne Boyle - an inactive director whose contract began on 10 Oct 1990 and was terminated on 31 Jul 2015,
Colin Frank Boyle - an inactive director whose contract began on 10 Oct 1990 and was terminated on 31 Jul 2015.
Updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: 255 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 (type: physical, registered).
Iglaze Limited had been using 6 Brooke Ridge Rise, East Tamaki Heights, Auckland as their physical address until 14 Nov 2022.
More names for the company, as we identified at BizDb, included: from 10 Oct 1990 to 04 Aug 2015 they were named C. Boyle Electrical Limited.
A single entity controls all company shares (exactly 2000 shares) - Yearbury, Scott Craig - located at 0932, Stanmore Bay, Whangaparaoa.

Addresses

Principal place of activity

255 Vipond Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand


Previous addresses

Address #1: 6 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 New Zealand

Physical & registered address used from 20 Jun 2016 to 14 Nov 2022

Address #2: Flat 1, 35 Derrimore Heights, Clover Park, Auckland, 2023 New Zealand

Physical & registered address used from 10 Aug 2015 to 20 Jun 2016

Address #3: 62a Shackleton Road, Mt Eden New Zealand

Physical & registered address used from 01 Jul 1997 to 10 Aug 2015

Address #4: 62a Shackleton Road, Mt Eden

Registered address used from 03 Dec 1993 to 01 Jul 1997

Address #5: 9 Ronald Place, Manurewa

Registered address used from 24 Nov 1993 to 24 Nov 1993

Address #6: 62a Shackleton Road, Mt Eden

Registered address used from 24 Nov 1993 to 03 Dec 1993

Contact info
64 21 1199164
26 Nov 2019 Phone
iglaze.ltd@gmail.com
26 Nov 2019 Email
https://www.iglaze.glass/
08 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Director Yearbury, Scott Craig Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyle, Sharon Anne Mt Eden
Individual Boyle, Colin Frank Mt Eden

New Zealand
Directors

Scott Craig Yearbury - Director

Appointment date: 01 Jul 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 26 Nov 2019

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 12 Jun 2016

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 08 Nov 2017


Sharon Anne Boyle - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 31 Jul 2015

Address: Mt Eden, New Zealand

Address used since 10 Oct 1990


Colin Frank Boyle - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 31 Jul 2015

Address: Mt Eden, New Zealand

Address used since 10 Oct 1990

Nearby companies

Daga Construction, Interiors & Consulting Limited
10 Brooke Ridge Rise

In The Gap Ministries Charitable Trust
18 Lansell Drive

A & A Elliott Limited
13 Dunvegan Rise

Cmj Cafe Limited
15 Dunvegan Rise

Jj's Hospitality Group Limited
33 Newbliss Crescent

The Kombase Limited
17 Lansell Drive

Similar companies

Alpha Z Glass Limited
7 Tornish Drive

Aucklandwide Glass & Glazing Limited
Unit 15, 15 Accent Drive

Coolwindow Trading Limited
30f Springs Road

Dg Retro Limited
8 Vidal Way

South Auckland Glass Co Limited
17 Westerham Drive

United Glass And Glazing Limited
3 Mangerton Lane