Shortcuts

Glyde Industries Limited

Type: NZ Limited Company (Ltd)
9429039437518
NZBN
397558
Company Number
Registered
Company Status
Current address
Level 7
Anzac House
181 Willis Street, Wellington 6143
New Zealand
Physical & registered & service address used since 13 Mar 2017

Glyde Industries Limited was incorporated on 30 Jun 1988 and issued a number of 9429039437518. This registered LTD company has been managed by 3 directors: John Gerard Hickey - an active director whose contract started on 11 Aug 1992,
Mino Cleverley - an inactive director whose contract started on 05 Oct 1995 and was terminated on 23 Jan 1997,
Philip Hickey - an inactive director whose contract started on 11 Aug 1992 and was terminated on 30 Sep 1996.
According to our database (updated on 04 Apr 2024), this company uses 1 address: Level 7, Anzac House, 181 Willis Street, Wellington, 6143 (types include: physical, registered).
Until 28 Feb 1997, Glyde Industries Limited had been using 50 Mitchell Street, Wellington as their registered address.
A total of 10000 shares are allotted to 5 groups (6 shareholders in total). When considering the first group, 2250 shares are held by 2 entities, namely:
Scott, Sonia (an individual) located at Te Aro, Wellington postcode 6011,
Hickey, John (an individual) located at Te Aro, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Rapid Registrations Limited - located at Te Aro, Wellington.
The next share allocation (2250 shares, 22.5%) belongs to 1 entity, namely:
Hickey, John, located at Te Aro, Wellington (an individual).

Addresses

Previous addresses

Address: 50 Mitchell Street, Wellington

Registered address used from 28 Feb 1997 to 28 Feb 1997

Address: Level 7, Westbrook House, 181 Willis Street, Wellington New Zealand

Registered address used from 28 Feb 1997 to 13 Mar 2017

Address: Level 7, Westbrook House, 181 Willis Street, Wellington New Zealand

Physical address used from 18 Feb 1997 to 13 Mar 2017

Address: 18 Farnham Street, Wellington

Registered address used from 21 Jun 1994 to 28 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2250
Individual Scott, Sonia Te Aro
Wellington
6011
New Zealand
Individual Hickey, John Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Rapid Registrations Limited
Shareholder NZBN: 9429039463432
Te Aro
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 2250
Individual Hickey, John Te Aro
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 490
Individual Hickey, John Te Aro
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Hickey, Philip Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickey, Patricia Te Aro
Wellington
6011
New Zealand
Directors

John Gerard Hickey - Director

Appointment date: 11 Aug 1992

Address: 181 Willis St, Wellington, 6021 New Zealand

Address used since 02 Mar 2014

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 11 Jul 2017

Address: Willis Street, Wellington, 6021 New Zealand

Address used since 07 Mar 2019


Mino Cleverley - Director (Inactive)

Appointment date: 05 Oct 1995

Termination date: 23 Jan 1997

Address: Mt Victoria, Wellington,

Address used since 05 Oct 1995


Philip Hickey - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 30 Sep 1996

Address: Wellington,

Address used since 11 Aug 1992