Globe Business Broking Limited, a registered company, was registered on 18 Jan 2013. 9429030405431 is the NZ business identifier it was issued. "Business service nec" (ANZSIC N729910) is how the company was categorised. The company has been supervised by 6 directors: David Alan Wallace - an active director whose contract began on 15 Jan 2016,
Leon Daniel Grandy - an active director whose contract began on 02 Mar 2016,
Phillip David Jones - an inactive director whose contract began on 27 Mar 2018 and was terminated on 05 Jan 2022,
Dene Peter Biddlecombe - an inactive director whose contract began on 27 Mar 2018 and was terminated on 03 Aug 2020,
Craig Weise - an inactive director whose contract began on 18 Jan 2013 and was terminated on 15 Jan 2016.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, City Chambers, 142 Featherston St, Wellington, 6011 (type: registered, physical).
Globe Business Broking Limited had been using L2, City Chamber, 142 Featherston St, Wellington as their physical address until 15 Oct 2021.
Former names used by the company, as we found at BizDb, included: from 08 Mar 2018 to 17 Aug 2019 they were named Armillary Business Broking Limited, from 02 Feb 2016 to 08 Mar 2018 they were named Rpv Spv Three Limited and from 12 Dec 2012 to 02 Feb 2016 they were named Apf Spv No.1 Limited.
One entity controls all company shares (exactly 3500 shares) - Quadriga Acquisitions Limited - located at 6011, 142 Featherston St, Wellington.
Principal place of activity
56 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: L2, City Chamber, 142 Featherston St, Wellington, 6140 New Zealand
Physical address used from 21 Jun 2018 to 15 Oct 2021
Address: Level 2, City Chambers, 142 Featherston St, Wellington, 6140 New Zealand
Registered address used from 15 May 2018 to 15 Oct 2021
Address: L6, Ballinger Building, 58 Victoria St, Wellington, 6140 New Zealand
Registered address used from 18 Jan 2013 to 15 May 2018
Address: L6, Ballinger Building, 58 Victoria St, Wellington, 6140 New Zealand
Physical address used from 18 Jan 2013 to 21 Jun 2018
Basic Financial info
Total number of Shares: 3500
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3500 | |||
Entity (NZ Limited Company) | Quadriga Acquisitions Limited Shareholder NZBN: 9429031818360 |
142 Featherston St Wellington 6011 New Zealand |
08 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Residential Property Ventures Holdings Limited Shareholder NZBN: 9429041353578 Company Number: 5417122 |
Te Aro Wellington 6011 New Zealand |
18 Jan 2016 - 08 Mar 2018 |
Entity | Duostyle Limited Shareholder NZBN: 9429046623317 Company Number: 6734133 |
28 Mar 2018 - 10 Jan 2022 | |
Entity | Duostyle Limited Shareholder NZBN: 9429046623317 Company Number: 6734133 |
Mount Eden Auckland 1041 New Zealand |
28 Mar 2018 - 10 Jan 2022 |
Entity | Armillary Mezzanine Capital Limited Shareholder NZBN: 9429031181143 Company Number: 3317729 |
18 Jan 2013 - 18 Jan 2016 | |
Entity | Armillary Mezzanine Capital Limited Shareholder NZBN: 9429031181143 Company Number: 3317729 |
18 Jan 2013 - 18 Jan 2016 | |
Entity | Residential Property Ventures Holdings Limited Shareholder NZBN: 9429041353578 Company Number: 5417122 |
Te Aro Wellington 6011 New Zealand |
18 Jan 2016 - 08 Mar 2018 |
Ultimate Holding Company
David Alan Wallace - Director
Appointment date: 15 Jan 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Jan 2016
Leon Daniel Grandy - Director
Appointment date: 02 Mar 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 02 Mar 2016
Phillip David Jones - Director (Inactive)
Appointment date: 27 Mar 2018
Termination date: 05 Jan 2022
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 27 Mar 2018
Dene Peter Biddlecombe - Director (Inactive)
Appointment date: 27 Mar 2018
Termination date: 03 Aug 2020
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 27 Mar 2018
Craig Weise - Director (Inactive)
Appointment date: 18 Jan 2013
Termination date: 15 Jan 2016
Address: Waikanae, 5036 New Zealand
Address used since 18 Jan 2013
Peter Dowell - Director (Inactive)
Appointment date: 18 Jan 2013
Termination date: 01 Aug 2014
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 18 Jan 2013
Vicorp Investments Limited
Office 2, Level 3
Hawksford Trustees (new Zealand) Limited
Office 2, Level 3
Clock Tower Limited
Office 2, Level 3
Sqr Trustees (nz) Limited
Office 2, Level 3
Global Trustees (nz) Limited
Office 2, Level 3
P T Trustees (nz) Limited
Office 2, Level 3
Freeman Media Limited
Level 5, 220 Willis St
Gould Services Limited
Level 3
Karena Consulting Limited
Level 3
Melissanparkes Consulting Limited
Level 7
Tranquility 2013 Limited
187 Featherston Street
Upper Hutt Investments Limited
Level 3