Gladeye Limited (issued an NZ business number of 9429037580995) was registered on 10 Jun 1999. 7 addresess are in use by the company: 29 Princes Street, Auckland Central, Auckland, 1010 (type: service, registered). 79G St Georges Bay Road, Parnell, Auckland had been their registered address, until 10 Feb 2022. Gladeye Limited used more names, namely: Gladeye Productions Limited from 24 Mar 2011 to 10 Feb 2016, Tarver Graham Productions Limited (10 Jun 1999 to 24 Mar 2011). 1066100 shares are issued to 12 shareholders who belong to 10 shareholder groups. The first group consists of 2 entities and holds 563571 shares (52.86% of shares), namely:
Graham, Tarver James (a director) located at Rd 2, Hastings postcode 4172,
Graham, Jack (an individual) located at Rd 2, Hastings postcode 4172. As far as the second group is concerned, a total of 2 shareholders hold 5% of all shares (53305 shares); it includes
Wares, Andrew (an individual) - located at Hospital Hill, Napier,
Bostock, John (an individual) - located at Rd 10, Havelock North. Moving on to the 3rd group of shareholders, share allocation (99938 shares, 9.37%) belongs to 1 entity, namely:
Graham Greene Limited, located at 308 Queen Street East, Hastings (an entity). The Businesscheck information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 79g St Georges Bay Road, Parnell, Auckland, 1052 | Office & delivery | 12 Nov 2019 |
| Po Box 137269, Parnell, Auckland, 1151 | Postal | 12 Nov 2019 |
| 232 St Georges Road, Rd 2, Hastings, 4172 | Registered & physical & service | 10 Feb 2022 |
| 29 Princes Street, Auckland Central, Auckland, 1010 | Service & registered | 01 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Rex Gordon Graham
232 St Georges Road, Rd 2, Hastings, 4172
Address used since 06 Nov 2015 |
Director | 10 Jun 1999 - current |
|
Tarver James Graham
Rd 2, Hastings, 4172
Address used since 24 Jan 2022
Parnell, Auckland, 1052
Address used since 09 Dec 2014 |
Director | 10 Jun 1999 - current |
|
Conrad Damien Blight
Browns Bay, Auckland, 0630
Address used since 20 Jul 2020
Newmarket, Auckland, 1052
Address used since 01 Feb 2016
Herne Bay, Auckland, 1011
Address used since 16 Nov 2017
Saint Marys Bay, Auckland, 1011
Address used since 22 May 2019 |
Director | 15 Jan 2012 - 09 Sep 2023 |
|
Le Quoc Hung Vu
Avondale, Auckland, 0600
Address used since 16 Jan 2015 |
Director | 15 Jan 2012 - 31 Mar 2023 |
|
Guy Myles Trowbridge
New Windsor, Auckland, 0600
Address used since 02 Jun 2015 |
Director | 15 Jan 2012 - 15 Apr 2019 |
| Type | Used since | |
|---|---|---|
| 29 Princes Street, Auckland Central, Auckland, 1010 | Service & registered | 01 May 2023 |
| 79g St Georges Bay Road , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| 79g St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical | 18 Nov 2016 - 10 Feb 2022 |
| 79 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical | 28 Jan 2013 - 18 Nov 2016 |
| 232 St Georges Road, Havelock North, Hastings | Registered | 15 Nov 2004 - 15 Nov 2004 |
| 232 St Georges Road North, Havelock North, Hastings | Registered | 15 Nov 2004 - 28 Jan 2013 |
| 232 St Georges Road, Havelock North, Hastings | Physical | 15 Nov 2004 - 28 Jan 2013 |
| 93 Anzac Avenue, Auckland | Registered | 12 Apr 2000 - 15 Nov 2004 |
| 93 Anzac Avenue, Auckland | Physical | 10 Jun 1999 - 15 Nov 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham, Tarver James Director |
Rd 2 Hastings 4172 |
30 Oct 2012 - current |
|
Graham, Jack Individual |
Rd 2 Hastings 4172 |
16 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wares, Andrew Individual |
Hospital Hill Napier 4110 |
01 Nov 2024 - current |
|
Bostock, John Individual |
Rd 10 Havelock North 4180 |
01 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham Greene Limited Shareholder NZBN: 9429037534769 Entity (NZ Limited Company) |
308 Queen Street East Hastings 4122 |
16 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawke, Jonathan Individual |
Rd 6 Tauranga 3176 |
16 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moss, Monique Individual |
Rangatira Park Taupo 3330 |
16 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamlin, William Individual |
Mount Albert Auckland 1025 |
16 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bonham, Daniel Individual |
Parnell Auckland 1052 |
16 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham, Susan Camilla Mary Individual |
Havelock North Havelock North 4130 |
13 Dec 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blight, Conrad Damien Individual |
Browns Bay Auckland 0630 |
30 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham, Tarver James Director |
Rd 2 Hastings 4172 |
30 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gladeye Limited Shareholder NZBN: 9429037580995 Company Number: 960621 Entity |
Rd 2 Hastings 4172 |
22 Jan 2018 - 16 Sep 2024 |
|
Gladeye Limited Shareholder NZBN: 9429037580995 Company Number: 960621 Entity |
Auckland Central Auckland 1010 |
22 Jan 2018 - 16 Sep 2024 |
|
Ogden, Nicole Aliese Individual |
St Albans Christchurch 8052 |
22 Jul 2015 - 22 Jan 2018 |
|
Graham, Rex Gordon Individual |
232 St.georges Road North R D 2, Hastings |
10 Jun 1999 - 14 May 2015 |
|
Vu, Le Quoc Hung Individual |
Avondale Auckland 0600 |
30 Oct 2012 - 20 Apr 2023 |
|
Gray, Jacqueline Antoinette Christina Individual |
Havelock North |
10 Jun 1999 - 09 Jul 2012 |
|
Buck, Tobias Individual |
Havelock North 4294 |
14 May 2015 - 29 Nov 2021 |
|
Graham, Tarver James Individual |
Havelock North Hastings |
10 Jun 1999 - 30 Oct 2012 |
|
Buck, Tobias Individual |
Havelock North 4294 |
14 May 2015 - 29 Nov 2021 |
|
Graham, Kenneth John Individual |
Omahu Road R D 5, Hastings |
10 Jun 1999 - 09 Jul 2012 |
|
Graham, Susan Camilla Mary Individual |
Havelock North Hastings |
10 Jun 1999 - 09 Jul 2012 |
|
Guy Myles Trowbridge Director |
New Windsor Auckland 0600 |
30 Oct 2012 - 16 Jan 2019 |
|
Trowbridge, Guy Myles Individual |
New Windsor Auckland 0600 |
30 Oct 2012 - 16 Jan 2019 |
![]() |
Studio Be Physiotherapy Limited 79 St Georges Bay Road |
![]() |
The Web Guys Limited 91 St Georges Bay Road |
![]() |
Sachie Enterprises Limited Flat 4, Floor 1, 91 St Georges Bay Road |
![]() |
Scale Free Networks Limited 1b, 28 Stanwell Street |
![]() |
Mintaka Limited 1b, 28 Stanwell Street |
![]() |
Triangulum Limited 1b 28 Stanwell Street |