Global Heritage Limited was registered on 12 Oct 2007 and issued an NZBN of 9429033105857. This registered LTD company has been run by 4 directors: Glenn Anthony Inwood - an active director whose contract began on 12 Oct 2007,
Justine Celia Inwood - an active director whose contract began on 21 Jul 2017,
Robin Michael Hapi - an inactive director whose contract began on 12 Oct 2007 and was terminated on 09 Jun 2017,
Darrin Michael Apanui - an inactive director whose contract began on 12 Oct 2007 and was terminated on 09 Feb 2010.
As stated in the BizDb information (updated on 16 May 2025), the company uses 3 addresses: 7 Lochiel Road, Khandallah, Wellington, 6035 (delivery address),
7 Lochiel Road, Khandallah, Wellington, 6035 (postal address),
7 Lochiel Road, Khandallah, Wellington, 6035 (office address),
7 Lochiel Road, Khandallah, Wellington, 6035 (physical address) among others.
Until 10 Jan 2020, Global Heritage Limited had been using 9 Korimako Road, Days Bay, Lower Hutt as their registered address.
BizDb found previous names for the company: from 12 Oct 2007 to 24 Jul 2017 they were named Globalpr Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Inwood, Justine Celia (an individual) located at Khandallah, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Inwood, Glenn Anthony - located at Khandallah, Wellington.
Principal place of activity
7 Lochiel Road, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 9 Korimako Road, Days Bay, Lower Hutt, 5013 New Zealand
Registered & physical address used from 09 Mar 2016 to 10 Jan 2020
Address #2: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 24 Dec 2012 to 09 Mar 2016
Address #3: Level 2, 4 Bond St, Wellington New Zealand
Physical & registered address used from 02 Jun 2010 to 24 Dec 2012
Address #4: Beardsley Chartered Accountants, Level, 1, Avalon Tower, 45 Percy Cameron, Str, Avalon, Lower Hutt
Physical & registered address used from 12 Oct 2007 to 02 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Inwood, Justine Celia |
Khandallah Wellington 6035 New Zealand |
21 Jul 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Inwood, Glenn Anthony |
Khandallah Wellington 6035 New Zealand |
12 Oct 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, Daniel Edward Wehenui |
Aro Valley Wellington 6021 New Zealand |
27 Oct 2010 - 21 Jul 2017 |
| Individual | Beaven, Christopher Lindsay |
Raroa |
12 Oct 2007 - 15 Oct 2008 |
| Individual | Apanui, Darrin Michael |
Newlands Wellington |
12 Oct 2007 - 09 Jul 2009 |
| Individual | Hapi, Robin Michael |
Foxton New Zealand |
12 Oct 2007 - 21 Jul 2017 |
| Individual | Martin, Richard Norman |
Wellington New Zealand |
12 Oct 2007 - 21 Jul 2017 |
| Individual | Hapi, Kathleen Sharmane |
Foxton New Zealand |
12 Oct 2007 - 21 Jul 2017 |
| Individual | Viviers, Phillip |
Upper Hutt Wellington New Zealand |
10 Feb 2010 - 07 Dec 2014 |
| Individual | Johnstone, Colin William |
Parkside Timaru 7910 New Zealand |
03 Mar 2010 - 08 Dec 2014 |
| Individual | Karauria, Kobey |
Newlands Wellington |
12 Oct 2007 - 09 Jul 2009 |
| Individual | Johnstone, Debbie Lynn |
Parkside Timaru 7910 New Zealand |
03 Mar 2010 - 08 Dec 2014 |
| Individual | Hema, Stacey Renata |
Huntsbury Christchurch 8022 New Zealand |
09 Jul 2009 - 02 Sep 2014 |
Glenn Anthony Inwood - Director
Appointment date: 12 Oct 2007
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Dec 2019
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 22 Apr 2016
Justine Celia Inwood - Director
Appointment date: 21 Jul 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Dec 2019
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 21 Jul 2017
Robin Michael Hapi - Director (Inactive)
Appointment date: 12 Oct 2007
Termination date: 09 Jun 2017
Address: Foxton, Foxton, 4814 New Zealand
Address used since 26 May 2010
Darrin Michael Apanui - Director (Inactive)
Appointment date: 12 Oct 2007
Termination date: 09 Feb 2010
Address: Newlands, Wellington, 6037 New Zealand
Address used since 12 Oct 2007
Days Bay Consulting Limited
11 Korimako Road
Days Bay Residential Limited
11 Korimako Road
Serendip Retreat Limited
5 Korimako Road
Bp Rentals Limited
40 Kotari Road
Wala Hardy Enterprises Limited
23 Korimako Road
Abi Group Limited
14 Korimako Road