Shortcuts

Global Enterprises Nz Limited

Type: NZ Limited Company (Ltd)
9429037892333
NZBN
898992
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L661915
Industry classification code
"campervan Leasing, Hiring Or Renting"
Industry classification description
Current address
15 Kereru Place
Half Moon Bay
Auckland 2012
New Zealand
Physical & registered & service address used since 11 Mar 2013
15 Kereru Place
Half Moon Bay
Auckland 2012
New Zealand
Postal & office & delivery address used since 05 Apr 2019

Global Enterprises Nz Limited was incorporated on 07 Apr 1998 and issued an NZBN of 9429037892333. The registered LTD company has been managed by 4 directors: Jayendra Sinha - an active director whose contract started on 07 Apr 1998,
Mridula Sinha - an active director whose contract started on 28 Oct 2003,
Sally Brake - an inactive director whose contract started on 07 Apr 1998 and was terminated on 12 Jan 2000,
Tanya Suzanne Drummond - an inactive director whose contract started on 07 Apr 1998 and was terminated on 07 Apr 1998.
As stated in our information (last updated on 22 Apr 2024), the company filed 1 address: 15 Kereru Place, Half Moon Bay, Auckland, 2012 (category: postal, office).
Up until 11 Mar 2013, Global Enterprises Nz Limited had been using 151 View Road, Sunnyvale, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Sinha, Jayendra (an individual) located at Half Moon Bay, Auckland postcode 2012.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Sinha, Mridula - located at Half Moon Bay, Auckland. Global Enterprises Nz Limited has been categorised as ""Campervan leasing, hiring or renting"" (business classification L661915).

Addresses

Principal place of activity

15 Kereru Place, Half Moon Bay, Auckland, 2012 New Zealand


Previous addresses

Address #1: 151 View Road, Sunnyvale, Auckland New Zealand

Physical address used from 23 Feb 2010 to 11 Mar 2013

Address #2: 151 View Road, Sunnyvale, Auckland New Zealand

Registered address used from 23 Mar 2005 to 11 Mar 2013

Address #3: 14 Kokiri Street, Glendene, Auckland

Registered address used from 06 Feb 2004 to 23 Mar 2005

Address #4: 4343 Great North Road, Auckland

Physical address used from 06 Feb 2004 to 23 Feb 2010

Address #5: C/- Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch

Physical address used from 05 Mar 2001 to 05 Mar 2001

Address #6: C/- Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch

Registered address used from 05 Mar 2001 to 06 Feb 2004

Address #7: 15 Kereru Place, Pakuranga, Auckland

Physical address used from 05 Mar 2001 to 06 Feb 2004

Address #8: 11 Tavendale Place, Christchurch

Registered address used from 12 Apr 2000 to 05 Mar 2001

Address #9: 11 Tavendale Place, Christchurch

Physical address used from 12 Apr 1999 to 05 Mar 2001

Address #10: 11 Tavendale Place, Christchurch

Registered address used from 12 Apr 1999 to 12 Apr 2000

Contact info
64 9 5376246
21 Apr 2020 Phone
mridulsinha26@gmail.com
05 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sinha, Jayendra Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Sinha, Mridula Half Moon Bay
Auckland
2012
New Zealand
Directors

Jayendra Sinha - Director

Appointment date: 07 Apr 1998

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Mar 2013


Mridula Sinha - Director

Appointment date: 28 Oct 2003

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Mar 2013


Sally Brake - Director (Inactive)

Appointment date: 07 Apr 1998

Termination date: 12 Jan 2000

Address: Christchurch,

Address used since 07 Apr 1998


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 07 Apr 1998

Termination date: 07 Apr 1998

Address: Christchurch,

Address used since 07 Apr 1998

Nearby companies

Aroop Enterprises Limited
15 Kereru Place

Scentred Limited
18 Blanche Way

Mbj Limited
34 Lisa Rise

Java Homes Limited
130 Pigeon Mountain Road

Ym Cleaning Limited
132 Pigeon Mountain Road

Equal Communication Technology Limited
7 Medina Place

Similar companies

Camper New Zealand Limited
19 Avis Avenue

Intechnix Pacific Limited
37a Oakdale Road

Nomad Campervans Limited
Level 2, Chamber Of Commerce Building

Rentacampervan Holidays Limited
2b Yeoman Place

Walkabout Motorhome Sales & Rentals ( Nz ) Limited
Level 1, 26 Crummer Road

Wilderness Motorhomes Limited
C/-kdb Chartered Accountants Ltd