Global Supply Systems Limited, a registered company, was started on 20 Aug 2007. 9429033178141 is the number it was issued. The company has been supervised by 2 directors: Lucy Joanne Fountain - an active director whose contract began on 20 Aug 2007,
Craig Warren Richard Fountain - an active director whose contract began on 20 Aug 2007.
Last updated on 22 May 2025, the BizDb data contains detailed information about 1 address: an address for share register at 21 Soljan Drive, Henderson, Auckland, 0610 (types include: other, records).
Global Supply Systems Limited had been using 96 St Georges Bay Road, Parnell, Auckland as their registered address until 23 Aug 2019.
Old names used by this company, as we identified at BizDb, included: from 20 Aug 2007 to 04 Jun 2009 they were named Northland Merchants Limited.
A total of 12500000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 2500000 shares (20%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 9980000 shares (79.84%). Finally we have the third share allocation (10000 shares 0.08%) made up of 1 entity.
Other active addresses
Address #4: 21 Soljan Drive, Henderson, Auckland, 0610 New Zealand
Office & delivery & other (Address For Share Register) & records & shareregister address used from 18 Aug 2021
Principal place of activity
21 Soljan Drive, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 31 Jan 2019 to 23 Aug 2019
Address #2: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2017 to 31 Jan 2019
Address #3: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 25 May 2011 to 17 Jul 2017
Address #4: Whitelaw Weber Limited, 10 Fairway Drive, Kerikeri New Zealand
Registered & physical address used from 20 Aug 2007 to 25 May 2011
Basic Financial info
Total number of Shares: 12500000
Annual return filing month: July
Annual return last filed: 12 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500000 | |||
| Entity (NZ Limited Company) | Fountain Apparel Limited Shareholder NZBN: 9429030891838 |
Glendowie Auckland 1071 New Zealand |
13 Dec 2021 - |
| Shares Allocation #2 Number of Shares: 9980000 | |||
| Entity (NZ Limited Company) | Auburn Trustees 6 Limited Shareholder NZBN: 9429043398140 |
Mount Eden Auckland 1024 New Zealand |
09 Oct 2018 - |
| Individual | Fountain, Lucy Joanne |
Bondi Beach Nsw 2026 Australia |
20 Aug 2007 - |
| Individual | Fountain, Craig Warren Richard |
Bondi Beach Nsw 2026 Australia |
20 Aug 2007 - |
| Shares Allocation #3 Number of Shares: 10000 | |||
| Individual | Fountain, Craig Warren Richard |
Bondi Beach Nsw 2026 Australia |
20 Aug 2007 - |
| Shares Allocation #4 Number of Shares: 10000 | |||
| Individual | Fountain, Lucy Joanne |
Bondi Beach Nsw 2026 Australia |
20 Aug 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Whitelaw Weber Trustee Services Limited Shareholder NZBN: 9429035753902 Company Number: 1406027 |
Kerikeri 0230 New Zealand |
20 Aug 2007 - 09 Oct 2018 |
| Entity | Whitelaw Weber Trustee Services Limited Shareholder NZBN: 9429035753902 Company Number: 1406027 |
Kerikeri 0230 New Zealand |
20 Aug 2007 - 09 Oct 2018 |
Lucy Joanne Fountain - Director
Appointment date: 20 Aug 2007
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 27 Jul 2022
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 01 Dec 2021
Address: Bondi, Nsw, 2026 New Zealand
Address used since 13 Jun 2016
Address: Bondi, Nsw, 2026 Australia
Address used since 07 Jul 2017
Address: North Bondi, Nsw, 2026 Australia
Address used since 15 Oct 2019
Craig Warren Richard Fountain - Director
Appointment date: 20 Aug 2007
ASIC Name: Outdure Pty Ltd
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 27 Jul 2022
Address: Rosebury, Nsw, 2018 Australia
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 01 Dec 2021
Address: Bondi, Nsw, 2026 Australia
Address used since 25 Jun 2018
Address: Bondi, Nsw, 2026 Australia
Address used since 13 Jun 2016
Address: Bondi, Nsw, 2026 Australia
Address: North Bondi, Nsw, 2026 Australia
Address used since 15 Oct 2019
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace