Greenlane Glass (1986) Limited was incorporated on 18 Mar 1986 and issued a business number of 9429039755858. This registered LTD company has been managed by 5 directors: Nicholas Joseph Roberts - an active director whose contract began on 31 Oct 2021,
Francis Adrian Roberts - an inactive director whose contract began on 07 Apr 1986 and was terminated on 31 Oct 2021,
Malcolm Sullivan - an inactive director whose contract began on 09 Dec 1992 and was terminated on 16 May 2007,
Robert Wayne Jensen - an inactive director whose contract began on 07 Apr 1986 and was terminated on 09 Dec 1992,
Ross Ronald Stewart - an inactive director whose contract began on 07 Apr 1986 and was terminated on 09 Dec 1992.
As stated in our information (updated on 24 Mar 2024), this company filed 1 address: 222 Dairy Flat Highway, Albany, Auckland, 0632 (types include: physical, registered).
Up to 27 Jul 2020, Greenlane Glass (1986) Limited had been using 222 State Highway 17, Albany Village, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 18 Mar 1986 to 28 Apr 1988 they were named Gatting Industries Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Roberts, Leia Atu (an individual) located at Howick, Auckland postcode 2014,
Roberts, Nicholas Joseph (an individual) located at Howick, Auckland postcode 2014.
Previous addresses
Address: 222 State Highway 17, Albany Village, Auckland, 0755 New Zealand
Registered & physical address used from 03 Jul 2012 to 27 Jul 2020
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 13 Jul 2011 to 03 Jul 2012
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered & physical address used from 03 Feb 2009 to 13 Jul 2011
Address: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers, 188 Quay Street, Auckland
Physical address used from 01 May 2002 to 03 Feb 2009
Address: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland
Registered address used from 01 May 2002 to 03 Feb 2009
Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 03 Apr 1997 to 01 May 2002
Address: Level 18, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 03 Apr 1997 to 01 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Roberts, Leia Atu |
Howick Auckland 2014 New Zealand |
15 Nov 2021 - |
Individual | Roberts, Nicholas Joseph |
Howick Auckland 2014 New Zealand |
15 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Francis Adrian |
Howick Auckland 2014 New Zealand |
18 Mar 1986 - 15 Nov 2021 |
Individual | Roberts, Debra Sharryn |
Howick Auckland 2014 New Zealand |
27 Jul 2010 - 15 Nov 2021 |
Individual | Sullivan, Malcolm |
Bucklands Beach Auckland |
18 Mar 1986 - 16 May 2007 |
Nicholas Joseph Roberts - Director
Appointment date: 31 Oct 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 31 Oct 2021
Francis Adrian Roberts - Director (Inactive)
Appointment date: 07 Apr 1986
Termination date: 31 Oct 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 05 Jul 2011
Malcolm Sullivan - Director (Inactive)
Appointment date: 09 Dec 1992
Termination date: 16 May 2007
Address: Bucklands Beach, Auckland,
Address used since 29 Mar 2005
Robert Wayne Jensen - Director (Inactive)
Appointment date: 07 Apr 1986
Termination date: 09 Dec 1992
Address: Hillcrest, Auckland,
Address used since 07 Apr 1986
Ross Ronald Stewart - Director (Inactive)
Appointment date: 07 Apr 1986
Termination date: 09 Dec 1992
Address: Kohimarama, Auckland,
Address used since 07 Apr 1986
Oceania Audio Sales Limited
222 State Highway 17
Magic Group Nz Limited
222 State Highway 17
Hansford Enterprises Limited
222 State Highway 17
Nz Binding Limited
222 State Highway 17
Plumb Sure Limited
222 State Highway 17
Metro Pm Advisors Limited
222 State Highway 17, Albany Village