Shortcuts

Send Global Limited

Type: NZ Limited Company (Ltd)
9429032559569
NZBN
2172794
Company Number
Registered
Company Status
Current address
14 Honan Place
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 26 Apr 2019

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 22 Mar 2024), the company filed 1 address: 14 Honan Place, Avondale, Auckland, 1026 (type: registered, physical).
Up to 26 Apr 2019, Send Global Limited had been using 309 Rosebank Road, Avondale, 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 43047167 shares are issued to 1 group (1 sole shareholder). In the first group, 43047167 shares are held by 1 entity, namely:
2061 Lp (an other) located at 60 Highbrook Drive, East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address: 309 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 05 Jan 2016 to 26 Apr 2019

Address: 10 Haultain Street, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 15 Apr 2013 to 05 Jan 2016

Address: Unit A, Level 2, 210 Khyber Pass Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 08 Oct 2008 to 15 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 43047167

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 43047167
Other (Other) 2061 Lp 60 Highbrook Drive, East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Hai Su Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Phillips, Stephen Maurice Avondale
Auckland
1026
New Zealand
Individual Allan, David Ross Mount Eden
Auckland
1024
New Zealand
Individual Butler, David
Individual Christian, Paul John Remuera
Auckland
1050
New Zealand
Individual Alker, Robin Te Atatu Peninsula
Auckland
0610
New Zealand
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
116 Harris Road
East Tamaki, Auckland
2013
New Zealand
Individual Campbell, Robert James Freemans Bay
Auckland
1011
New Zealand
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
116 Harris Road
East Tamaki, Auckland
2013
New Zealand
Individual Bish, Dominic Antony Totara Vale
Auckland
0629
New Zealand
Individual Forno, Paul Browns Bay
Auckland
0630
New Zealand
Director Stephen Maurice Phillips Avondale
Auckland
1026
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Wilshire Investments Limited Partnership
Name
Ltd_partner_incorp
Type
2180522
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Address
Directors

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

Nearby companies