Glass and Glazing Institute Of Nz Limited (NZBN 9429032924275) was registered on 04 Feb 2008. 5 addresess are in use by the company: 14 Spinnaker Drive, Whitby, Porirua, 5247 (type: postal, office). Pkf Martin Jarvie, 95 The Terrace, Wellington had been their physical address, up to 21 Sep 2015. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Window and Glass Association Nz Inc (an other) located at Point Chevalier, Auckland postcode 1022. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is the category the Australian Bureau of Statistics issued Glass and Glazing Institute Of Nz Limited. The Businesscheck database was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 | Physical & registered & service | 21 Sep 2015 |
3 Cedric Place, Plimmerton, Porirua, 5026 | Office & delivery | 12 Feb 2020 |
14 Spinnaker Drive, Whitby, Porirua, 5247 | Postal | 03 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Darryl John Mac
Kohimarama, Auckland, 1071
Address used since 30 Jul 2014 |
Director | 30 Jul 2014 - current |
Gareth Peter Hamill
Masterton, 5810
Address used since 22 Jun 2022
Te Marua, Upper Hutt, 5018
Address used since 20 Nov 2015 |
Director | 20 Nov 2015 - current |
Joanne Llewellyn Carkeek
Rd 3, Silverdale, 0993
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - current |
Deborah Mary Paul
Whitby, Porirua, 5024
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - current |
Gary Richard Walden
Hillsborough, Auckland, 1042
Address used since 21 Oct 2020 |
Director | 21 Oct 2020 - current |
Daniel Glen Roberts
Shelly Park, Auckland, 2014
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
John Wesley Christian
Nikau Valley, Paraparaumu, 5032
Address used since 12 Feb 2020
Nikau Valley, Paraparaumu, 5032
Address used since 25 Feb 2016
Point Chevalier, Auckland, 1022
Address used since 21 Feb 2019 |
Director | 21 Aug 2012 - 20 Feb 2024 |
Donald William Stewart
Paraparaumu Beach, Paraparaumu, 5032
Address used since 07 May 2015 |
Director | 07 May 2015 - 02 Jun 2021 |
Ian Balt
Porirua, 5022
Address used since 20 Mar 2012 |
Director | 20 Mar 2012 - 28 Mar 2018 |
Gregory Michael Lochhead
Palmerston North,
Address used since 27 Feb 2012 |
Director | 27 Feb 2012 - 02 Nov 2015 |
Robyn Gibbard
Orewa, Orewa, 0931
Address used since 18 Nov 2013 |
Director | 18 Nov 2013 - 30 Jul 2014 |
Deborah Mary Paul
Whitby, Porirua, 5024
Address used since 04 Nov 2013 |
Director | 21 Jul 2010 - 27 Mar 2014 |
Clete Gordon Elliott
Nelson,
Address used since 31 Oct 2011 |
Director | 31 Oct 2011 - 18 Nov 2013 |
Eveleen May Hayden
Eastbourne, Lower Hutt, 5013
Address used since 21 Jul 2010 |
Director | 21 Jul 2010 - 01 Nov 2012 |
Neil James Murrell
Belmont, Lower Hutt, 5010
Address used since 31 Oct 2011 |
Director | 31 Oct 2011 - 24 Feb 2012 |
Stewart Ronald Knowles
Trentham, Wellington,
Address used since 29 Apr 2010 |
Director | 29 Apr 2010 - 31 Oct 2011 |
Gregory James Capel
Rd 1, Silverdale, 0994
Address used since 21 Jul 2010 |
Director | 21 Jul 2010 - 31 Oct 2011 |
Paul Timothy Falvey
Woburn, Lower Hutt, 5010
Address used since 21 Jul 2010 |
Director | 21 Jul 2010 - 31 Aug 2011 |
Adam Gordon
Khandallah, Wellington, 6035
Address used since 04 Feb 2008 |
Director | 04 Feb 2008 - 29 Apr 2010 |
3 Cedric Place , Plimmerton , Porirua , 5026 |
Previous address | Type | Period |
---|---|---|
Pkf Martin Jarvie, 95 The Terrace, Wellington, 6140 | Physical & registered | 14 Nov 2011 - 21 Sep 2015 |
Kpmg, 10 Customhouse Quay, Wellington 6011 | Physical & registered | 01 Jun 2010 - 14 Nov 2011 |
Level 8, Willbank House, 57 Willis Street, Wellington | Registered & physical | 04 Feb 2008 - 01 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Window And Glass Association NZ Inc Other (Other) |
Point Chevalier Auckland 1022 |
03 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Knowles, Stewart Ronald Individual |
Trentham Wellington |
25 May 2010 - 03 Feb 2011 |
Gordon, Adam Individual |
Khandallah Wellington |
04 Feb 2008 - 27 Jun 2010 |
Appliance Rescue Limited 44 Ihakara Street |
|
Kapiti Coast Life Limited 44 Ihakara Street |
|
Finman Services Kapiti Limited 44 Ihakara Street |
|
Beachside Properties Limited 44 Ihakara Street |
|
Rayas Holdings Limited 44 Ihakara Street |
|
Colbee Group Limited 44 Ihakara Street |
Hummingbird Holdings Limited 19 Island View Terrace |
Hq Systems Limited 26b Kirton Drive |
Ace Educators Limited 6 Thornley Street |
Step By Step Training Limited 8 Raroa Road |
Online Teach And Learn Limited 2 Chevalier Way |
Dive Hq Christchurch 2013 Limited 96 Awa Road |