Global Aerial Platforms Limited, a registered company, was incorporated on 05 Jul 2013. 9429030153547 is the NZ business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company has been categorised. This company has been supervised by 3 directors: Graham Phillip Tully - an active director whose contract started on 05 Jul 2013,
Paul Robert Hartley - an inactive director whose contract started on 05 Jul 2013 and was terminated on 22 Nov 2015,
Alexander James Hewson - an inactive director whose contract started on 05 Jul 2013 and was terminated on 24 Mar 2014.
Updated on 11 May 2025, the BizDb database contains detailed information about 1 address: First Floor 184 Papanui Road, Merivale, Christchurch, 8014 (category: registered, physical).
Global Aerial Platforms Limited had been using First Floor 184 Papanui Road, Merivale, Christchurch as their registered address until 10 Aug 2022.
A total of 150 shares are issued to 3 shareholders (3 groups). The first group includes 7 shares (4.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 136 shares (90.67%). Finally we have the 3rd share allotment (7 shares 4.67%) made up of 1 entity.
Principal place of activity
25 Elwyn Place, Avonhead, Christchurch, 8042 New Zealand
Previous address
Address #1: First Floor 184 Papanui Road, Merivale, Christchurch, 8146 New Zealand
Registered & physical address used from 05 Jul 2013 to 10 Aug 2022
Basic Financial info
Total number of Shares: 150
Annual return filing month: August
Annual return last filed: 08 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7 | |||
| Individual | Head, Warren Patrick |
Redwood Christchurch 8051 New Zealand |
14 Sep 2017 - |
| Shares Allocation #2 Number of Shares: 136 | |||
| Director | Tully, Graham Phillip |
Bromley Christchurch 8062 New Zealand |
05 Jul 2013 - |
| Shares Allocation #3 Number of Shares: 7 | |||
| Individual | Chemaly, Adam |
Leeston Leeston 7632 New Zealand |
31 Oct 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hartley, Paul Robert |
Shirley Christchurch 8013 New Zealand |
05 Jul 2013 - 06 Sep 2017 |
| Individual | Hewson, Alexander James |
Burnside Christchurch 8042 New Zealand |
05 Jul 2013 - 01 Apr 2014 |
| Director | Paul Robert Hartley |
Shirley Christchurch 8013 New Zealand |
05 Jul 2013 - 06 Sep 2017 |
| Director | Alexander James Hewson |
Burnside Christchurch 8042 New Zealand |
05 Jul 2013 - 01 Apr 2014 |
Graham Phillip Tully - Director
Appointment date: 05 Jul 2013
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 28 Mar 2025
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 05 Jul 2013
Paul Robert Hartley - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 22 Nov 2015
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 05 Jul 2013
Alexander James Hewson - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 24 Mar 2014
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 05 Jul 2013
360 Degree Enterprises Limited
25 Tamworth Crescent
3e Nutrition Limited
199 Hackthorne Road
A B 2018 Limited
15 Te Hoe Grove
Able Fashion Limited
68 Botany Road
Acm Fabricators Limited
24g Allright Place
Acti-bush Limited
15 Brick Bay Drive