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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2250 | |||
Individual | Scott, Sonia |
Te Aro Wellington 6011 New Zealand |
04 Mar 2020 - |
Individual | Hickey, John |
Te Aro Wellington 6011 New Zealand |
30 Jun 1988 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Rapid Registrations Limited Shareholder NZBN: 9429039463432 |
Te Aro Wellington 6011 New Zealand |
30 Jun 1988 - |
Shares Allocation #3 Number of Shares: 2250 | |||
Individual | Hickey, John |
Te Aro Wellington 6011 New Zealand |
30 Jun 1988 - |
Shares Allocation #4 Number of Shares: 490 | |||
Individual | Hickey, John |
Te Aro Wellington 6011 New Zealand |
30 Jun 1988 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Hickey, Philip |
Brooklyn Wellington 6021 New Zealand |
30 Jun 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickey, Patricia |
Te Aro Wellington 6011 New Zealand |
30 Jun 1988 - 04 Mar 2020 |
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
Accreditation Limited
Level 7
Kiwi Log Carriers Limited
Level 7
Ebi Nominees Limited
Level 7
Schlat Properties Limited
Level 7
Glyde Consultants Limited
Anzac House
Royal New Zealand Returned And Services' Association Incorporated
Level 4