Shortcuts

Global Products Limited

Type: NZ Limited Company (Ltd)
9429031758284
NZBN
1499905
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 02 Jun 2022

Global Products Limited was launched on 06 Apr 2004 and issued an NZ business number of 9429031758284. This registered LTD company has been managed by 3 directors: Robert Ivan Coley - an active director whose contract started on 06 Apr 2004,
Christopher John Potter - an inactive director whose contract started on 08 Mar 2006 and was terminated on 02 May 2013,
David Shane Butters - an inactive director whose contract started on 06 Apr 2004 and was terminated on 26 Apr 2004.
As stated in BizDb's database (updated on 01 Jun 2025), this company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical).
Up to 02 Jun 2022, Global Products Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Coley, Robert Ivan (an individual) located at Castlecliff, Whanganui postcode 4501,
Coley, Ronald Ivan (an individual) located at Castlecliff, Whanganui postcode 4501,
Coley, Angela Lee (an individual) located at Castlecliff, Whanganui postcode 4501.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Coley, Angela Lee - located at Castlecliff, Whanganui.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Coley, Robert Ivan, located at Castlecliff, Whanganui (an individual).

Addresses

Previous addresses

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 28 May 2021 to 02 Jun 2022

Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand

Registered & physical address used from 21 May 2020 to 28 May 2021

Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand

Physical & registered address used from 13 May 2015 to 21 May 2020

Address: Richard Millward & Associates Limited, Chartered Accountants, 40 Ingestre Street, Wanganui New Zealand

Registered & physical address used from 18 Jun 2004 to 13 May 2015

Address: 2 Oakland Avenue, Wanganui

Registered & physical address used from 06 Apr 2004 to 18 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 28 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Coley, Robert Ivan Castlecliff
Whanganui
4501
New Zealand
Individual Coley, Ronald Ivan Castlecliff
Whanganui
4501
New Zealand
Individual Coley, Angela Lee Castlecliff
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Coley, Angela Lee Castlecliff
Whanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Coley, Robert Ivan Castlecliff
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Potter, Christopher John Mount Wellington
Auckland, I Want To Golf Trust

New Zealand
Individual Moore, Christopher Hamish Mount Wellington
Auckland, I Want To Golf Trust

New Zealand
Individual Coley, Robert Ivan Otaihanga
Paraparaumu
5036
New Zealand
Individual Potter, Christopher John Mt Wellington
Auckland

New Zealand
Individual Butters, David Shane Wanganui
Individual Coley, Vanessa Gail Wanganui

New Zealand
Directors

Robert Ivan Coley - Director

Appointment date: 06 Apr 2004

Address: Castlecliff, Whanganui, 4501 New Zealand

Address used since 04 May 2022

Address: Wanganui, 4501 New Zealand

Address used since 04 May 2016


Christopher John Potter - Director (Inactive)

Appointment date: 08 Mar 2006

Termination date: 02 May 2013

Address: Mt Wellington, Auckland,

Address used since 08 Mar 2006


David Shane Butters - Director (Inactive)

Appointment date: 06 Apr 2004

Termination date: 26 Apr 2004

Address: Wanganui,

Address used since 06 Apr 2004

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street