Shortcuts

Metro Performance Glass Limited

Type: NZ Limited Company (Ltd)
9429041261286
NZBN
5267882
Company Number
Registered
Company Status
600486646
Australian Company Number
Current address
Level 7, 21 Queen Street
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) address used since 08 Jan 2015
5 Lady Fisher Place
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 16 Jan 2015
5 Lady Fisher Place
East Tamaki
Auckland 2013
New Zealand
Office address used since 07 Jun 2019

Metro Performance Glass Limited, a registered company, was started on 30 May 2014. 9429041261286 is the New Zealand Business Number it was issued. This company has been managed by 19 directors: Lisa Julia Mayne - an active director whose contract started on 01 Sep 2021,
Shawn Richard Beck - an active director whose contract started on 01 Nov 2023,
Pramod Kumar Khatri - an active director whose contract started on 11 Dec 2023,
Simon James Bennett - an active director whose contract started on 11 Dec 2023,
Peter Ward Griffiths - an inactive director whose contract started on 02 Sep 2016 and was terminated on 06 Mar 2024.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Pwc Tower, Level 30/15 Customs Street West, Auckland, 1010 (types include: shareregister, office).
Metro Performance Glass Limited had been using Unit E, 15 Kerwyn Avenue, East Tamaki, Auckland as their registered address up until 16 Jan 2015.
A total of 185378086 shares are issued to 10 shareholders (10 groups). The first group is comprised of 1559424 shares (0.84%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1820000 shares (0.98%). Finally the next share allotment (2221663 shares 1.2%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Pwc Tower, Level 30/15 Customs Street West, Auckland, 1010 New Zealand

Shareregister address used from 26 Jun 2023

Principal place of activity

5 Lady Fisher Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Unit E, 15 Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 15 Jul 2014 to 16 Jan 2015

Address #2: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 May 2014 to 15 Jul 2014

Contact info
64 9 9273000
07 Jun 2019 Phone
http://www.metroglass.co.nz/
09 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 185378086

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1559424
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1820000
Individual Chu Su, Da Wei East Tamaki
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 2221663
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 1768999
Individual Yang, Hui Wen Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #5 Number of Shares: 4403349
Entity (NZ Limited Company) New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Nzx Centre
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 20289230
Entity (NZ Limited Company) Takutai Limited
Shareholder NZBN: 9429043337910
Ilam
Christchurch
8041
New Zealand
Shares Allocation #7 Number of Shares: 1884619
Individual Skinner, Daniel Charles Parklands
Christchurch
8083
New Zealand
Shares Allocation #8 Number of Shares: 33527027
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 1552267
Entity (NZ Limited Company) Asb Nominees Limited
Shareholder NZBN: 9429037539450
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 25401929
Entity (NZ Limited Company) Masfen Securities Limited
Shareholder NZBN: 9429033108711
48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Orr, William Clouston Park
Upper Hutt
5018
New Zealand
Individual Logan, Trevor Torbay
Auckland
0630
New Zealand
Individual Logan, Trevor Torbay
Auckland
0630
New Zealand
Individual Renshaw, Ben Remuera
Auckland
1050
New Zealand
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Individual Lennon, Philip Merivale
Christchurch
8014
New Zealand
Other J P Morgan Nominees Australia Pty Limited 225 George Street
Sydney
2000
Australia
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Cnr Octagon & Stuart Street
Dunedin
Null
New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
48 Shortland Street
Auckland
1010
New Zealand
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Individual Rigby, Nigel James Glendowie
Auckland
1071
New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Individual Lennon, Philip Merivale
Christchurch
8014
New Zealand
Individual Skinner, Daniel Parklands
Christchurch
8083
New Zealand
Individual Renshaw, Benjamin James Remuera
Auckland
1050
New Zealand
Other Minot Light Apac Limited
Individual Rigby, Nigel James Glendowie
Auckland
1071
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Other Citicorp Nominees Pty Limited
Other Aio Finance (ireland) Limited
Individual Rigby, Nigel James Glendowie
Auckland
1071
New Zealand
Individual Rigby, Nigel James Glendowie
Auckland
1071
New Zealand
Individual Houseman, Grant Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
48 Shortland Street
Auckland
1010
New Zealand
Individual Thomson, Nathanial Jonothan Clovelly
Sydney
NSW 2031
Australia
Other National Nominees Limited Victoria
3000
Australia
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
48 Shortland Street
Auckland
1010
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Cnr Octagon & Stuart Street
Dunedin
Null
New Zealand
Other J P Morgan Nominees Australia Pty Limited 225 George Street
Sydney
2000
Australia
Other J P Morgan Nominees Australia Pty Limited 225 George Street
Sydney
2000
Australia
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Other Citicorp Nominees Pty Limited Sydney
New South Wales
2000
Australia
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
48 Shortland Street
Auckland
1010
New Zealand
Other National Nominees Limited Victoria
3000
Australia
Other J P Morgan Nominees Australia Pty Limited 225 George Street
Sydney
2000
Australia
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Other Citicorp Nominees Pty Limited Sydney
New South Wales
2000
Australia
Other Citicorp Nominees Pty Limited Sydney
New South Wales
2000
Australia
Other Citicorp Nominees Pty Limited Sydney
New South Wales
2000
Australia
Other Bnp Paribas Noms Pty Ltd Sydney
2000
NSW
Australia
Other Bnp Paribas Noms Pty Ltd Sydney
2000
NSW
Australia
Other Bnp Paribas Noms Pty Ltd Sydney
2000
NSW
Australia
Other Bnp Paribas Noms Pty Ltd
Other National Nominees Limited
Other Crescent Capital Partners Management Pty Limited
Other Crescent Capital Partners Management Pty Ltd
Other Hsbc Custody Nominees (australia) Limited Level 16, 580 George Street
Sydney
NSW 2000
Australia
Other Null - Minot Light Apac Limited
Other Null - National Nominees Limited
Other Null - Crescent Capital Partners Management Pty Limited
Other Null - Bnp Paribas Noms Pty Ltd
Other Null - Aio Finance (ireland) Limited
Director Nathanial Jonothan Thomson Clovelly
Sydney
NSW 2031
Australia
Other Null - Citicorp Nominees Pty Limited
Other Null - Crescent Capital Partners Management Pty Ltd
Directors

Lisa Julia Mayne - Director

Appointment date: 01 Sep 2021

Address: Concord, New South Wales, 2137 Australia

Address used since 01 Sep 2021


Shawn Richard Beck - Director

Appointment date: 01 Nov 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Nov 2023


Pramod Kumar Khatri - Director

Appointment date: 11 Dec 2023

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 11 Dec 2023


Simon James Bennett - Director

Appointment date: 11 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Dec 2023


Peter Ward Griffiths - Director (Inactive)

Appointment date: 02 Sep 2016

Termination date: 06 Mar 2024

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 02 Sep 2016


Jenny Elizabeth Bestwick - Director (Inactive)

Appointment date: 01 May 2022

Termination date: 06 Mar 2024

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 May 2022


Mark Kenneth Eglinton - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 10 Nov 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2020


Graham Stuart - Director (Inactive)

Appointment date: 01 Dec 2019

Termination date: 01 Aug 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2019


Rhys Jones - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 24 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2018


Angela Jennifer Bull - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 04 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2017


Russell Langtry Chenu - Director (Inactive)

Appointment date: 05 Jul 2014

Termination date: 05 Aug 2021

ASIC Name: Cimic Group Limited

Address: Randwick, New South Wales, 2031 Australia

Address used since 05 Jul 2014

Address: St Leonards, New South Wales, 2065 Australia

Address: Queens Park, New South Wales, 2022 Australia

Address used since 29 May 2017

Address: St Leonards, New South Wales, 2065 Australia


Willem Jan Roest - Director (Inactive)

Appointment date: 05 Jul 2014

Termination date: 30 Jun 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Jul 2014


Gordon John Buswell - Director (Inactive)

Appointment date: 06 Oct 2015

Termination date: 31 Dec 2019

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 06 Oct 2015


Nigel James Rigby - Director (Inactive)

Appointment date: 05 Jul 2014

Termination date: 30 Mar 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Jul 2014


John Packard Goulter - Director (Inactive)

Appointment date: 05 Jul 2014

Termination date: 20 Nov 2017

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 14 Jun 2016

Address: One Tree Point, Whangarei, 0118 New Zealand

Address used since 19 Jul 2017


Michael Thomas Alscher - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 10 Jun 2016

Address: Woolwich, New South Wales, 2110 Australia

Address used since 31 Mar 2015


Michael Lawrence Baster - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 10 Jun 2016

Address: Nsw, 2026 Australia

Address used since 24 Feb 2016


Neville Buch - Director (Inactive)

Appointment date: 05 Jul 2014

Termination date: 31 Mar 2015

Address: Coogee, New South Wales, 2034 Australia

Address used since 05 Jul 2014


Nathanial Jonothan Thomson - Director (Inactive)

Appointment date: 30 May 2014

Termination date: 05 Jul 2014

Address: Clovelly, Sydney, NSW 2031 Australia

Address used since 30 May 2014

Nearby companies

Metroglass Finance Limited
5 Lady Fisher Place

Metroglass Holdings Limited
5 Lady Fisher Place

Christchurch Glass & Glazing Limited
5 Lady Fisher Place

Canterbury Glass & Glazing Limited
5 Lady Fisher Place

Hawkes Bay Glass & Glazing Limited
5 Lady Fisher Place

Taranaki Glass & Glazing Limited
5 Lady Fisher Place