Commercial Mirror & Glass Company Limited was registered on 30 Mar 1987 and issued a business number of 9429039622952. The registered LTD company has been managed by 7 directors: Stephen John Lawson - an active director whose contract started on 23 Dec 1999,
Philip Leon Ansett - an inactive director whose contract started on 30 Sep 2011 and was terminated on 17 Jul 2024,
John William Brian - an inactive director whose contract started on 23 Dec 1999 and was terminated on 09 Mar 2012,
Stephen John Tuite - an inactive director whose contract started on 23 Dec 1999 and was terminated on 30 Sep 2011,
Gerald Thomas Evans - an inactive director whose contract started on 30 Mar 1987 and was terminated on 23 Dec 1999.
As stated in BizDb's information (last updated on 30 May 2025), the company filed 1 address: 77 Gasson Street, Sydenham, Christchurch, 8023 (types include: registered, service).
Up to 06 Oct 2021, Commercial Mirror & Glass Company Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 90000 shares are issued to 6 groups (10 shareholders in total). When considering the first group, 20000 shares are held by 1 entity, namely:
Lawson, Leona Diane (an individual) located at Woodend, Woodend postcode 7610.
The second group consists of 1 shareholder, holds 5.56 per cent shares (exactly 5000 shares) and includes
Lawson, Leona Diane - located at Woodend, Woodend.
The third share allotment (10000 shares, 11.11%) belongs to 1 entity, namely:
Lawson, Leona Diane, located at Woodend, Woodend (an individual).
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Jul 2017 to 06 Oct 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 05 Aug 2014 to 31 Jul 2017
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Sep 2011 to 05 Aug 2014
Address #4: 130 Riccarton Road, Christchurch
Registered & physical address used from 05 Apr 2001 to 05 Apr 2001
Address #5: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 05 Apr 2001 to 21 Sep 2011
Address #6: 139 Riccarton Road, Christchurch
Physical address used from 07 Mar 2000 to 05 Apr 2001
Address #7: 42 Mowbray Street, Christchurch
Physical address used from 07 Mar 2000 to 07 Mar 2000
Address #8: 42 Mowbray Street, Christchurch
Registered address used from 07 Mar 2000 to 05 Apr 2001
Address #9: 69 Byron Street, Christchurch
Physical address used from 15 Oct 1999 to 07 Mar 2000
Address #10: 69 Byron Street, Christchurch
Registered address used from 08 Feb 1999 to 07 Mar 2000
Address #11: Ralph Thompson Shaw & Thompson, 7th Floor, 217 Gloucester Street, Christchurch
Physical address used from 08 Sep 1998 to 08 Sep 1998
Address #12: 39 Byron Street, Christchurch
Physical address used from 08 Sep 1998 to 15 Oct 1999
Basic Financial info
Total number of Shares: 90000
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20000 | |||
| Individual | Lawson, Leona Diane |
Woodend Woodend 7610 New Zealand |
24 Jan 2024 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Lawson, Leona Diane |
Woodend Woodend 7610 New Zealand |
24 Jan 2024 - |
| Shares Allocation #3 Number of Shares: 10000 | |||
| Individual | Lawson, Leona Diane |
Woodend Woodend 7610 New Zealand |
24 Jan 2024 - |
| Shares Allocation #4 Number of Shares: 10000 | |||
| Individual | Baynon, Deborah Marie |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Jan 2024 - |
| Director | Lawson, Stephen John |
Woodend Woodend 7610 New Zealand |
18 Apr 2012 - |
| Individual | Lawson, Leona Diane |
Woodend Woodend 7610 New Zealand |
24 Jan 2024 - |
| Shares Allocation #5 Number of Shares: 20000 | |||
| Individual | Lawson, Leona Diane |
Woodend Woodend 7610 New Zealand |
24 Jan 2024 - |
| Individual | Baynon, Deborah Marie |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Jan 2024 - |
| Individual | Lawson, Stephen John |
Woodend Woodend 7610 New Zealand |
30 Mar 1987 - |
| Shares Allocation #6 Number of Shares: 15000 | |||
| Individual | Lawson, Stephen John |
Woodend Woodend 7610 New Zealand |
30 Mar 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Burgess, Trevor Graham |
Kaiapoi Kaiapoi 7630 New Zealand |
18 Apr 2012 - 24 Jan 2024 |
| Individual | Burgess, Trevor Graham |
Kaiapoi 7630 New Zealand |
21 Sep 2004 - 24 Jan 2024 |
| Individual | Brian, John William |
Kaiapoi 7630 New Zealand |
30 Mar 1987 - 18 Apr 2012 |
| Individual | Ansett, Michael Thomas |
Burwood Christchurch 8083 New Zealand |
26 Oct 2011 - 18 Jul 2024 |
| Individual | Ansett, Philip Leon |
Parklands Christchurch 8083 New Zealand |
18 Apr 2012 - 18 Jul 2024 |
| Individual | Ansett, Michael Thomas |
Burwood Christchurch 8083 New Zealand |
18 Apr 2012 - 18 Jul 2024 |
| Individual | Ansett, Cushla Jayne |
Parklands Christchurch 8083 New Zealand |
18 Apr 2012 - 18 Jul 2024 |
| Individual | Ansett, Philip Leon |
Parklands Christchurch 8083 New Zealand |
26 Oct 2011 - 18 Jul 2024 |
| Individual | Ansett, Philip Leon |
Parklands Christchurch 8083 New Zealand |
26 Oct 2011 - 18 Jul 2024 |
| Individual | Ansett, Cushla Jayne |
Parklands Christchurch 8083 New Zealand |
26 Oct 2011 - 18 Jul 2024 |
| Individual | Tuite, Stephen John |
St Martins Christchurch 8022 New Zealand |
30 Mar 1987 - 26 Oct 2011 |
| Individual | Tuite, Christine Mary |
St Martins Christchurch 8022 New Zealand |
21 Sep 2004 - 26 Oct 2011 |
| Individual | Brian, Karen Bertha |
Kaiapoi 7630 New Zealand |
21 Sep 2004 - 18 Apr 2012 |
| Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
21 Sep 2004 - 26 Oct 2011 | |
| Individual | Jacobs, Nichola Hukarere |
Kaapoi 7630 |
21 Sep 2004 - 10 Nov 2008 |
| Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
21 Sep 2004 - 26 Oct 2011 |
Stephen John Lawson - Director
Appointment date: 23 Dec 1999
Address: Woodend, Woodend, 7610 New Zealand
Address used since 13 Sep 2013
Philip Leon Ansett - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 17 Jul 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 30 Sep 2011
John William Brian - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 09 Mar 2012
Address: Kaiapoi, 7630 New Zealand
Address used since 10 Sep 2007
Stephen John Tuite - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 30 Sep 2011
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 21 Sep 2009
Gerald Thomas Evans - Director (Inactive)
Appointment date: 30 Mar 1987
Termination date: 23 Dec 1999
Address: Christchurch,
Address used since 30 Mar 1987
Robert John Auld - Director (Inactive)
Appointment date: 30 Mar 1987
Termination date: 23 Dec 1999
Address: Ilam, Christchurch,
Address used since 30 Mar 1987
William Junior Thom - Director (Inactive)
Appointment date: 30 Mar 1987
Termination date: 10 Jun 1997
Address: Christchurch,
Address used since 30 Mar 1987
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Physio Nz Limited
Level 2, Building One