Send Global Limited was registered on 08 Oct 2008 and issued a business number of 9429032559569. The registered LTD company has been supervised by 6 directors: Evan Russell Christian - an active director whose contract started on 31 Jul 2018,
Paul Edward Forno - an active director whose contract started on 09 Jun 2021,
Stephen Maurice Phillips - an inactive director whose contract started on 15 May 2017 and was terminated on 31 Mar 2021,
Robin Alker - an inactive director whose contract started on 14 Jan 2016 and was terminated on 31 Jul 2018,
Mark Christopher Brightwell - an inactive director whose contract started on 14 Jan 2016 and was terminated on 15 May 2017.
As stated in BizDb's information (last updated on 06 Jun 2025), the company filed 1 address: 14 Honan Place, Avondale, Auckland, 1026 (type: registered, service).
Up to 12 Feb 2025, Send Global Limited had been using Level 4, 33-45 Hurstmere Road, Takapuna, Auckland as their registered address.
BizDb found previous aliases used by the company: from 08 Oct 2008 to 31 Jul 2018 they were named Letter Box Channel Limited.
A total of 33899644 shares are issued to 1 group (1 sole shareholder). In the first group, 33899644 shares are held by 1 entity, namely:
Being Ai Limited (an entity) located at Avondale, Auckland postcode 1026. Send Global Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address #1: Level 4, 33-45 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 14 Jun 2024 to 12 Feb 2025
Address #2: 14 Honan Place, Avondale, Auckland, 1026 New Zealand
Registered & service address used from 26 Apr 2019 to 14 Jun 2024
Address #3: 309 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 05 Jan 2016 to 26 Apr 2019
Address #4: 10 Haultain Street, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 15 Apr 2013 to 05 Jan 2016
Address #5: Unit A, Level 2, 210 Khyber Pass Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 08 Oct 2008 to 15 Apr 2013
Basic Financial info
Total number of Shares: 33899644
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 33899644 | |||
| Entity (NZ Limited Company) | Being Ai Limited Shareholder NZBN: 9429037393625 |
Avondale Auckland 1026 New Zealand |
28 Mar 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | 2061 Lp |
60 Highbrook Drive, East Tamaki Auckland 2013 New Zealand |
31 Jul 2018 - 28 Mar 2024 |
| Individual | Wang, Hai Su |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Oct 2018 - 16 Nov 2018 |
| Individual | Allan, David Ross |
Mount Eden Auckland 1024 New Zealand |
31 Jul 2018 - 16 Nov 2018 |
| Individual | Butler, David | 31 Jul 2018 - 16 Nov 2018 | |
| Individual | Phillips, Stephen Maurice |
Avondale Auckland 1026 New Zealand |
31 Jul 2018 - 16 Nov 2018 |
| Individual | Christian, Paul John |
Remuera Auckland 1050 New Zealand |
31 Jul 2018 - 05 Oct 2018 |
| Individual | Alker, Robin |
Te Atatu Peninsula Auckland 0610 New Zealand |
31 Jul 2018 - 16 Nov 2018 |
| Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
116 Harris Road East Tamaki, Auckland 2013 New Zealand |
08 Oct 2008 - 31 Jul 2018 |
| Individual | Campbell, Robert James |
Freemans Bay Auckland 1011 New Zealand |
31 Jul 2018 - 16 Nov 2018 |
| Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
116 Harris Road East Tamaki, Auckland 2013 New Zealand |
08 Oct 2008 - 31 Jul 2018 |
| Individual | Bish, Dominic Antony |
Totara Vale Auckland 0629 New Zealand |
31 Jul 2018 - 16 Nov 2018 |
| Individual | Forno, Paul |
Browns Bay Auckland 0630 New Zealand |
05 Oct 2018 - 16 Nov 2018 |
| Director | Stephen Maurice Phillips |
Avondale Auckland 1026 New Zealand |
31 Jul 2018 - 16 Nov 2018 |
Ultimate Holding Company
Evan Russell Christian - Director
Appointment date: 31 Jul 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 Jul 2018
Paul Edward Forno - Director
Appointment date: 09 Jun 2021
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 09 Jun 2021
Stephen Maurice Phillips - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 31 Mar 2021
Address: Auckland, 0622 New Zealand
Address used since 15 May 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 26 Apr 2018
Address: Kaeo, 0478 New Zealand
Address used since 16 Sep 2019
Robin Alker - Director (Inactive)
Appointment date: 14 Jan 2016
Termination date: 31 Jul 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 14 Jan 2016
Mark Christopher Brightwell - Director (Inactive)
Appointment date: 14 Jan 2016
Termination date: 15 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2017
Jason Dwight Butler - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 15 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Dec 2015
Avondalerose Panel & Paint Company Limited
303f Rosebank Road
Win Win Home Solutions Limited
4 Mead Street
Triratna Medical Services Limited
278 Rosebank Road
Anglo Engineering Limited
315 Rosebank Road
Powerhowse Network (nz) Limited
289 Rosebank Road
Powerhowse Electric Limited
289 Rosebank Road
Archipelago Limited
C/- Carley & Co
Chaebol Holdings Limited
22 Holly Street
Ensure Nominee Trustees Limited
511 Rosebank Road
Itr Investments Limited
Level 2, 725 Rosebank Road
M J Thornton Securities Limited
455 Rosebank Road
New Zealand Family Healthcare Group Limited
40 Honan Place