Shortcuts

Global Reach Limited

Type: NZ Limited Company (Ltd)
9429031633383
NZBN
2430308
Company Number
Registered
Company Status
Current address
16 Matipo Street
Eastbourne
Lower Hutt 5013
New Zealand
Postal & office & delivery address used since 26 Mar 2020
12 Rangoon Street
Khandallah
Wellington 6035
New Zealand
Physical & registered & service address used since 26 Jul 2022
12 Rangoon Street
Khandallah
Wellington 6035
New Zealand
Postal & office & delivery address used since 17 Mar 2023

Global Reach Limited was launched on 17 Mar 2010 and issued a number of 9429031633383. The registered LTD company has been run by 4 directors: Michael Dai - an active director whose contract began on 17 Mar 2010,
Lloyd Douglas Rance - an inactive director whose contract began on 16 Apr 2012 and was terminated on 26 Jul 2022,
Alan David Scott Jennings - an inactive director whose contract began on 17 Mar 2010 and was terminated on 31 Mar 2012,
James Patrick Keogh - an inactive director whose contract began on 17 Mar 2010 and was terminated on 06 Aug 2010.
According to BizDb's database (last updated on 29 Mar 2024), this company uses 1 address: 12 Rangoon Street, Khandallah, Wellington, 6035 (types include: postal, office).
Up until 26 Jul 2022, Global Reach Limited had been using 16 Matipo Street, Eastbourne, Lower Hutt as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dai, Michael (an individual) located at Khandallah, Wellington 6035.

Addresses

Principal place of activity

16 Matipo Street, Eastbourne, Lower Hutt, 5013 New Zealand


Previous addresses

Address #1: 16 Matipo Street, Eastbourne, Lower Hutt, 5013 New Zealand

Physical & registered address used from 16 Apr 2012 to 26 Jul 2022

Address #2: 12 Rangoon Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 11 Apr 2012 to 16 Apr 2012

Address #3: 86 Hobart Street, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 27 Sep 2010 to 11 Apr 2012

Address #4: 13a / 9 Chews Lane, Wellington Cbd, Wellington 6011 New Zealand

Physical & registered address used from 17 Mar 2010 to 27 Sep 2010

Contact info
64 4 5627215
26 Mar 2020 director
64 21 818643
26 Mar 2020 director
mdai16@gmail.com
17 Mar 2023 nzbn-reserved-invoice-email-address-purpose
lrance@xtra.co.nz
26 Mar 2020 nzbn-reserved-invoice-email-address-purpose
mdai16@gmail.com
26 Mar 2020 director
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dai, Michael Khandallah
Wellington 6035

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jennings, Alan David Scott Maupuia
Wellington 6022

New Zealand
Individual Keogh, James Patrick Wellington Cbd
Wellington

New Zealand
Individual Rance, Lloyd Douglas Eastbourne
Lower Hutt
5013
New Zealand
Directors

Michael Dai - Director

Appointment date: 17 Mar 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Mar 2018

Address: Eastborne, Lower Hutt, 5013 New Zealand

Address used since 31 Mar 2013


Lloyd Douglas Rance - Director (Inactive)

Appointment date: 16 Apr 2012

Termination date: 26 Jul 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 16 Apr 2012


Alan David Scott Jennings - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 31 Mar 2012

Address: Miramar, Wellington, 6022 New Zealand

Address used since 08 Mar 2011


James Patrick Keogh - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 06 Aug 2010

Address: Wellington Cbd, Wellington 6011, New Zealand

Address used since 17 Mar 2010

Nearby companies

Caird Advice Limited
20 Matipo Street

Turakirae Investments Limited
20 Matipo Street

Mikes Glass Limited
20 Matipo Street

Scrip Investments Limited
20 Matipo Street

Konnected Limited
16a Mahoe Street

Techdomain Limited
31 Nikau Street