The Globe Supply Company Limited, a registered company, was incorporated on 04 Jul 2012. 9429030607972 is the New Zealand Business Number it was issued. "Retailing nec" (ANZSIC G427960) is how the company is classified. The company has been managed by 3 directors: Madeleine Jane Rayner - an active director whose contract started on 04 Jul 2012,
Neville Christopher Jones - an active director whose contract started on 08 Oct 2015,
Nicholas Richard Rout - an inactive director whose contract started on 04 Jul 2012 and was terminated on 13 Oct 2016.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (types include: physical, service).
The Globe Supply Company Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address up until 21 Oct 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 10 May 2013 to 21 Oct 2016
Address: Unit 7, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jul 2012 to 10 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Jones, Neville Christopher |
Springston Christchurch 7674 New Zealand |
13 Oct 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Rayner, Madeleine Jane |
Sydenham Christchurch 8023 New Zealand |
04 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rout, Nicholas Richard |
Strowan Christchurch 8052 New Zealand |
04 Jul 2012 - 13 Oct 2016 |
Director | Nicholas Richard Rout |
Strowan Christchurch 8052 New Zealand |
04 Jul 2012 - 13 Oct 2016 |
Madeleine Jane Rayner - Director
Appointment date: 04 Jul 2012
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 04 Jul 2012
Neville Christopher Jones - Director
Appointment date: 08 Oct 2015
Address: Springston, Christchurch, 7674 New Zealand
Address used since 08 Oct 2015
Nicholas Richard Rout - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 13 Oct 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 04 Jul 2012
Original Foods N.z. Limited
8 Stark Drive
Eeny Meeny Trust Limited
5 Stark Drive
Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive
Longfield Stud Limited
Unit 13, 1 Stark Drive
Cranleigh Fields Limited
Unit 13, 1 Stark Drive
Moor-park Farm Limited
Unit 13, 1 Stark Drive
Gs Inc. Limited
130a Maidstone Road
Jdhw Limited
Unit 1b 55 Epsom Road
Jyf Trading Limited
130a Maidstone Road
Lisa Nz Limited
110 Bibiana Street
Ny International Limited
130a Maidstone Road
T-one Trading Co Limited
55 Greendale Avenue