Shortcuts

Global Bus Ventures (nz) Limited

Type: NZ Limited Company (Ltd)
9429031046398
NZBN
3439013
Company Number
Registered
Company Status
C231220
Industry classification code
Bus, Coach Body Mfg
Industry classification description
Current address
Level 2
130 Kilmore Street
Christchurch 8013
New Zealand
Physical address used since 08 Jun 2020
63 Detroit Drive
Rolleston
Rolleston 7614
New Zealand
Registered address used since 08 Jun 2020

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other Global Bus Ventures Llc Suite 225
Charlotte
NC 28209
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barry Charles Jones Halswell
Christchurch
8025
New Zealand
Director Barry Charles Jones Halswell
Christchurch
8025
New Zealand
Other Null - Dl Pacific Ventures Llc
Other Dl Pacific Ventures Llc

Ultimate Holding Company

22 Jun 2011
Effective Date
Global Bus Ventures, Llc
Name
Limited Liability Company
Type
US
Country of origin
160 Greentree Dr
Suite 101, Dover
Delaware 19904
United States
Address
Directors

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

Nearby companies
Similar companies

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