Shortcuts

Global Supply Systems Limited

Type: NZ Limited Company (Ltd)
9429033178141
NZBN
1977595
Company Number
Registered
Company Status
611730164
Australian Company Number
Current address
Success Group Limited
Level 2, 2a Augustus Terrace, Parnell
Auckland 1145
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 17 May 2011
21 Soljan Drive
Henderson
Auckland 0610
New Zealand
Physical & registered & service address used since 23 Aug 2019
Po Box 104169
Lincoln North
Auckland 0654
New Zealand
Postal address used since 18 Aug 2021

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.

Addresses

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

Contact info
64 0800 778877
18 Aug 2021 Phone
customerservice@outdure.co.nz
18 Aug 2021 Email
www.outdure.com
18 Aug 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2500000
Entity (NZ Limited Company) Fountain Apparel Limited
Shareholder NZBN: 9429030891838
Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 9980000
Entity (NZ Limited Company) Auburn Trustees 6 Limited
Shareholder NZBN: 9429043398140
Mount Eden
Auckland
1024
New Zealand
Individual Fountain, Lucy Joanne Bondi Beach
Nsw
2026
Australia
Individual Fountain, Craig Warren Richard Bondi Beach
Nsw
2026
Australia
Shares Allocation #3 Number of Shares: 10000
Individual Fountain, Craig Warren Richard Bondi Beach
Nsw
2026
Australia
Shares Allocation #4 Number of Shares: 10000
Individual Fountain, Lucy Joanne Bondi Beach
Nsw
2026
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whitelaw Weber Trustee Services Limited
Shareholder NZBN: 9429035753902
Company Number: 1406027
Kerikeri
0230
New Zealand
Entity Whitelaw Weber Trustee Services Limited
Shareholder NZBN: 9429035753902
Company Number: 1406027
Kerikeri
0230
New Zealand
Directors

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

Nearby companies

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