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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Director | Yearbury, Scott Craig |
Stanmore Bay Whangaparaoa 0932 New Zealand |
21 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyle, Sharon Anne |
Mt Eden |
10 Oct 1990 - 21 Nov 2015 |
Individual | Boyle, Colin Frank |
Mt Eden New Zealand |
10 Oct 1990 - 21 Nov 2015 |
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
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
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