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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Coley, Robert Ivan |
Castlecliff Whanganui 4501 New Zealand |
07 Sep 2006 - |
| Individual | Coley, Ronald Ivan |
Castlecliff Whanganui 4501 New Zealand |
11 Mar 2006 - |
| Individual | Coley, Angela Lee |
Castlecliff Whanganui 4501 New Zealand |
24 Jun 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Coley, Angela Lee |
Castlecliff Whanganui 4501 New Zealand |
24 Jun 2013 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Coley, Robert Ivan |
Castlecliff Whanganui 4501 New Zealand |
07 Sep 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Potter, Christopher John |
Mount Wellington Auckland, I Want To Golf Trust New Zealand |
07 Sep 2006 - 17 Feb 2015 |
| Individual | Moore, Christopher Hamish |
Mount Wellington Auckland, I Want To Golf Trust New Zealand |
07 Sep 2006 - 17 Feb 2015 |
| Individual | Coley, Robert Ivan |
Otaihanga Paraparaumu 5036 New Zealand |
06 Apr 2004 - 17 Feb 2015 |
| Individual | Potter, Christopher John |
Mt Wellington Auckland New Zealand |
11 Mar 2006 - 17 Feb 2015 |
| Individual | Butters, David Shane |
Wanganui |
06 Apr 2004 - 27 Jun 2010 |
| Individual | Coley, Vanessa Gail |
Wanganui New Zealand |
07 Sep 2006 - 17 Feb 2015 |
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
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