Glasscorp Limited, a registered company, was started on 29 Apr 1955. 9429040947150 is the number it was issued. The company has been supervised by 5 directors: Richard James Rhys Stokes - an active director whose contract began on 01 Jul 1992,
James Edward Stokes - an inactive director whose contract began on 12 Sep 2016 and was terminated on 06 May 2019,
Michael Jeremy Thomas Stokes - an inactive director whose contract began on 10 Jul 2002 and was terminated on 31 Aug 2018,
Alan Rhys Blake Stokes - an inactive director whose contract began on 07 Jul 1992 and was terminated on 26 Apr 2001,
Michael Jeremy Thomas Stokes - an inactive director whose contract began on 01 Jul 1992 and was terminated on 14 Mar 2001.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 124 Bush Road, Albany, Auckland, 0632 (type: registered, physical).
Glasscorp Limited had been using 124 Bush Road, North Harbour Industrial Estate, Albany, Auckland as their physical address until 05 Mar 2014.
Former names for the company, as we identified at BizDb, included: from 29 Apr 1955 to 17 Jan 1990 they were named A.r.b. Stokes Limited.
A total of 250000 shares are issued to 2 shareholders (2 groups). The first group consists of 14750 shares (5.9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 235250 shares (94.1 per cent).
Previous addresses
Address: 124 Bush Road, North Harbour Industrial Estate, Albany, Auckland New Zealand
Physical address used from 15 May 2003 to 05 Mar 2014
Address: C/- Moore & De Lisle, Chartered Accountants, 1st Floor, 8 Tennyson Street, Wellington New Zealand
Registered address used from 06 Mar 2000 to 05 Mar 2014
Address: 6th Floor,, Motor Trade House,, 32 Kent Terrace,, Wellington
Registered address used from 06 Mar 2000 to 06 Mar 2000
Address: 7 Piermark Drive, North Harbour Industrial Estate, Albany, Auckland
Physical address used from 07 May 1997 to 15 May 2003
Address: 53 Everest Street, Khandallah, Wellington
Physical address used from 07 May 1997 to 07 May 1997
Address: Level 6, Db Tower, 111 The Terrace, Wellington
Registered address used from 01 Apr 1993 to 06 Mar 2000
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14750 | |||
Individual | Stokes, Alison Vale |
Waikanae Waikanae 5036 New Zealand |
23 Nov 2009 - |
Shares Allocation #2 Number of Shares: 235250 | |||
Individual | Stokes, Richard James Rhys |
Rd 2 Clevedon 2582 New Zealand |
29 Apr 1955 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stokes, Michael Jeremy Thomas |
Mission Bay Auckland |
29 Apr 1955 - 03 Sep 2018 |
Entity | Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 |
Wellington Central Wellington 6011 New Zealand |
05 Aug 2014 - 03 Sep 2018 |
Individual | Stokes, Richard James Rhys |
Remuera Auckland 1050 |
23 Nov 2009 - 05 Jun 2013 |
Individual | Pilkington, David Alan |
Khandallah Wellington 6035 New Zealand |
05 Aug 2014 - 03 Sep 2018 |
Individual | Pilkington, Jacqueline Mary |
Wellington New Zealand |
23 Nov 2009 - 03 Sep 2018 |
Individual | Stokes, Judith Mary |
Wellington New Zealand |
23 Nov 2009 - 05 Jun 2013 |
Entity | Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 |
Wellington Central Wellington 6011 New Zealand |
05 Aug 2014 - 03 Sep 2018 |
Individual | Pilkington, David Alan |
Khandallah Wellington 6035 New Zealand |
05 Aug 2014 - 03 Sep 2018 |
Individual | Pilkington, Jacqueline Mary |
Wellington New Zealand |
23 Nov 2009 - 03 Sep 2018 |
Entity | Stokes Holdings Limited Shareholder NZBN: 9429040967387 Company Number: 3457 |
29 Apr 1955 - 07 Sep 2004 | |
Entity | Stokes Holdings Limited Shareholder NZBN: 9429040967387 Company Number: 3457 |
29 Apr 1955 - 07 Sep 2004 |
Richard James Rhys Stokes - Director
Appointment date: 01 Jul 1992
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 05 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 May 2003
James Edward Stokes - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 06 May 2019
Address: Queenstown, 9300 New Zealand
Address used since 12 Sep 2016
Michael Jeremy Thomas Stokes - Director (Inactive)
Appointment date: 10 Jul 2002
Termination date: 31 Aug 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Jul 2002
Alan Rhys Blake Stokes - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 26 Apr 2001
Address: Khandallah, Wellington,
Address used since 07 Jul 1992
Michael Jeremy Thomas Stokes - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 14 Mar 2001
Address: Mission Bay, Auckland,
Address used since 01 Jul 1992
Glasscorp Investments Limited
124 Bush Road
Monaco Corporation Limited
231 Bush Road
Lisec (nz) Limited
124 Bush Road
Crown Pacific (n.z.) Limited
200 Bush Road
Maser Communications (n.z.) Limited
6a Piermark Drive
Eco Beverage Limited
118c Bush Road