Global Bus Ventures (Nz) Limited was incorporated on 23 Jun 2011 and issued an NZBN of 9429031046398. The registered LTD company has been run by 12 directors: Garrien F. - an active director whose contract started on 02 May 2016,
Timothy James Duncan - an active director whose contract started on 08 May 2017,
Fouad A. - an inactive director whose contract started on 06 Dec 2017 and was terminated on 01 Apr 2021,
John William Schroeder - an inactive director whose contract started on 03 Nov 2016 and was terminated on 06 Dec 2017,
Murray George Allott - an inactive director whose contract started on 10 Aug 2011 and was terminated on 31 Mar 2017.
According to our information (last updated on 02 Apr 2022), this company registered 2 addresses: Level 2, 130 Kilmore Street, Christchurch, 8013 (physical address),
63 Detroit Drive, Rolleston, Rolleston, 7614 (registered address).
Until 08 Jun 2020, Global Bus Ventures (Nz) Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address.
BizDb identified other names for this company: from 22 Jun 2011 to 30 May 2016 they were called Designline Bus Pacific Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Global Bus Ventures Llc (an other) located at Suite 225, Charlotte postcode NC 28209. Global Bus Ventures (Nz) Limited was categorised as "Bus, coach body mfg" (ANZSIC C231220).
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 08 Jun 2020
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Jun 2014 to 05 Oct 2018
Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 28 Aug 2013 to 05 Jun 2014
Address #5: Level 1, 22 Dorset Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Jun 2011 to 28 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 02 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other | Global Bus Ventures Llc |
Suite 225 Charlotte NC 28209 United States |
24 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barry Charles Jones |
Halswell Christchurch 8025 New Zealand |
23 Jun 2011 - 24 Aug 2011 |
Director | Barry Charles Jones |
Halswell Christchurch 8025 New Zealand |
23 Jun 2011 - 24 Aug 2011 |
Other | Null - Dl Pacific Ventures Llc | 10 Aug 2011 - 10 Aug 2011 | |
Other | Dl Pacific Ventures Llc | 10 Aug 2011 - 10 Aug 2011 |
Ultimate Holding Company
Garrien F. - Director
Appointment date: 02 May 2016
Address: Charlotte North Carolina, 28210 United States
Address used since 02 May 2016
Timothy James Duncan - Director
Appointment date: 08 May 2017
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 10 Jul 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 08 May 2017
Fouad A. - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 01 Apr 2021
Address: Mission Viejo, California, 92692 United States
Address used since 06 Dec 2017
John William Schroeder - Director (Inactive)
Appointment date: 03 Nov 2016
Termination date: 06 Dec 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Nov 2016
Murray George Allott - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 31 Mar 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Mar 2014
Buster G. - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 23 Sep 2016
Address: Charlotte, North Carolina, 28210 United States
Address used since 23 Mar 2016
Chai Chang Lim - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 23 Mar 2016
Address: Sierra Mas, 47000 Sungei Buloh, Selangor, Malaysia
Address used since 10 Aug 2011
Le Kern Lim - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 23 Mar 2016
Address: Sierra Mas, 47000 Sungei Buloh, Selangor, Malaysia
Address used since 01 Sep 2011
John William Schroeder - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 23 Mar 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 16 Oct 2014
David Lim - Director (Inactive)
Appointment date: 21 Aug 2012
Termination date: 01 Jul 2013
Address: Lucky Garden,bangsar, Kuala Lumpur, 59100 Malaysia
Address used since 21 Aug 2012
Garrien F. - Director (Inactive)
Appointment date: 19 Aug 2011
Termination date: 16 Mar 2012
Address: Charlotte, North Carolina, 28273 United States
Address used since 19 Aug 2011
Barry Charles Jones - Director (Inactive)
Appointment date: 23 Jun 2011
Termination date: 19 Aug 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Jun 2011
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road
Auckland Coach & Motorhomes Limited
Level 5
Bt Coach Builders Limited
143 Company Road
Camper Solutions Limited
159 Te Puna Road
Coachwork Central Limited
Robertson Bixley & Associates
Coachwork Fibreglass Limited
7 Sophia Place
Pal Trading (import/export) Limited
C/- Deloitte Haskins Sells