Shortcuts

Global Dominance Limited

Type: NZ Limited Company (Ltd)
9429031194044
NZBN
3300229
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
2/2 Martin Avenue, Remuera,
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 21 Sep 2020
Level 1, 3 Cobham Road
Kerikeri 0230
New Zealand
Registered & service address used since 09 May 2023

Global Dominance Limited, a registered company, was started on 08 Mar 2011. 9429031194044 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been run by 8 directors: Rewi Hamid Bugo - an active director whose contract began on 08 Mar 2011,
Graeme Iain Brown - an active director whose contract began on 13 Feb 2020,
Alisha Rewi Bugo - an active director whose contract began on 28 Aug 2023,
Donald Cameron Ruxton - an inactive director whose contract began on 18 Jun 2020 and was terminated on 24 Apr 2023,
Roana Hamid Bugo - an inactive director whose contract began on 29 Jun 2011 and was terminated on 13 Feb 2020.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 3 Cobham Road, Kerikeri, 0230 (type: registered, service).
Global Dominance Limited had been using 13 Homestead Road, Kerikeri, Kerikeri as their registered address up to 21 Sep 2020.
Past names for this company, as we identified at BizDb, included: from 04 Mar 2011 to 23 Sep 2019 they were named Ga Sego Limited.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (50%).

Addresses

Previous addresses

Address #1: 13 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 21 Jun 2019 to 21 Sep 2020

Address #2: Level 1, 5 Maraenui Drive, Kerikeri, 0293 New Zealand

Registered & physical address used from 29 Jan 2019 to 21 Jun 2019

Address #3: 368a Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 07 Dec 2017 to 29 Jan 2019

Address #4: 108 Kerikeri Road, Kerikeri, 0230 New Zealand

Physical & registered address used from 29 Jan 2016 to 07 Dec 2017

Address #5: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical address used from 06 Nov 2015 to 29 Jan 2016

Address #6: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered address used from 19 Sep 2014 to 29 Jan 2016

Address #7: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered address used from 08 Mar 2011 to 19 Sep 2014

Address #8: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical address used from 08 Mar 2011 to 06 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Director Brown, Graeme Iain Ngaio
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 1500
Director Bugo, Rewi Hamid 93200 Kuching
Sarawak

Malaysia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bampfylde Holdings Limited
Shareholder NZBN: 9429031194242
Company Number: 3300148
Entity Bampfylde Holdings Limited
Shareholder NZBN: 9429031194242
Company Number: 3300148
Entity G A Group Limited
Shareholder NZBN: 9429032020571
Company Number: 2302655
Entity G A Group Limited
Shareholder NZBN: 9429032020571
Company Number: 2302655
Entity Sego Holdings (nz) Limited
Shareholder NZBN: 9429031194242
Company Number: 3300148
5 Maraenui Drive
Kerikeri
0293
New Zealand

Ultimate Holding Company

Sego Holdings (nz) Limited
Name
Ltd
Type
3300148
Ultimate Holding Company Number
NZ
Country of origin
13 Homestead Road
Kerikeri
Kerikeri 0230
New Zealand
Address
Directors

Rewi Hamid Bugo - Director

Appointment date: 08 Mar 2011

Address: 93200 Kuching, Sarawak, Malaysia

Address used since 18 Oct 2013


Graeme Iain Brown - Director

Appointment date: 13 Feb 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 13 Feb 2020


Alisha Rewi Bugo - Director

Appointment date: 28 Aug 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 28 Aug 2023


Donald Cameron Ruxton - Director (Inactive)

Appointment date: 18 Jun 2020

Termination date: 24 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jun 2020


Roana Hamid Bugo - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 13 Feb 2020

Address: Petra Jaya, 93050 Kuching Sarawak, Malaysia

Address used since 18 Jul 2011


Mahmood Khan - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 13 Feb 2020

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 13 Dec 2016


Timothy Peter Keene - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 07 Apr 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Mar 2011


Hamid Bin Bugo - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 29 Jun 2011

Address: Petra Jaya 93050, Kuching, Sarawak, Malaysia

Address used since 08 Mar 2011

Nearby companies

Camino Limited
368a Kerikeri Road

North Build (2015) Limited
368a Kerikeri Road

Bell Construction Limited
389 Kerikeri Road

Designer Jewellery New Zealand Limited
394b Kerikeri Road

Oryx Technologies Limited
394b Kerikeri Road

Optimum Services Limited
394b Kerikeri Road

Similar companies

Caveman Trustee Company Limited
315 Kerikeri Road

Dgara Limited
9 Hobson Avenue

Equity Acres Limited
9 Hobson Avenue

Hobson Chambers Limited
5 Hobson Avenue

Standard 722 Limited
Poutsma Ardern & Partners

Waipapa Garage (northland) Limited
1st Floor