Global Endeavour Limited, a registered company, was incorporated on 05 Apr 2007. 9429033474809 is the New Zealand Business Number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. The company has been managed by 2 directors: Michael Bruce - an active director whose contract began on 05 Apr 2007,
Rebecca Bruce - an inactive director whose contract began on 05 Apr 2007 and was terminated on 01 Apr 2015.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Flat 1, 13 Paton Avenue, Te Atatu South, Auckland, 0610 (physical address),
Flat 1, 13 Paton Avenue, Te Atatu South, Auckland, 0610 (registered address),
Flat 1, 13 Paton Avenue, Te Atatu South, Auckland, 0610 (service address),
Flat 1, 13 Paton Avenue, Te Atatu South, Auckland, 0610 (other address) among others.
Global Endeavour Limited had been using 36 Mckenzie Road, Owhata, Rotorua as their physical address up until 08 Apr 2020.
One entity owns all company shares (exactly 2 shares) - Bruce, Michael - located at 0610, Te Atatu South, Auckland.
Principal place of activity
Flat 1, 13 Paton Avenue, Te Atatu South, Auckland, 0610 New Zealand
Previous addresses
Address #1: 36 Mckenzie Road, Owhata, Rotorua, 3010 New Zealand
Physical & registered address used from 04 Apr 2014 to 08 Apr 2020
Address #2: 47 Matipo Rd, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 12 Apr 2012 to 04 Apr 2014
Address #3: 47 Matipo Rd, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 11 Apr 2012 to 04 Apr 2014
Address #4: 36 Mckenzie Rd, Lynmore, Rotorua 3010 New Zealand
Physical address used from 27 Jan 2010 to 12 Apr 2012
Address #5: 36 Mckenzie Rd, Lynmore, Rotorua 3010 New Zealand
Registered address used from 27 Jan 2010 to 11 Apr 2012
Address #6: 17 Aldersgate Rd, Hillsborough, Auckland, New Zealand
Registered & physical address used from 28 Apr 2008 to 27 Jan 2010
Address #7: 19 Mons Avenue, Sandringham, Auckland
Physical & registered address used from 05 Apr 2007 to 28 Apr 2008
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Bruce, Michael |
Te Atatu South Auckland 0610 New Zealand |
19 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Rebecca |
Hillsborough Auckland |
05 Apr 2007 - 27 Jun 2010 |
Individual | Bruce, Rebecca |
Owhata Rotorua 3010 New Zealand |
19 May 2009 - 29 Mar 2016 |
Individual | Bruce, Michael |
Hillsborough Auckland |
05 Apr 2007 - 18 Apr 2008 |
Other | Null - The Aonach Eagach Trust | 28 Apr 2009 - 28 Apr 2009 | |
Individual | Griffith, Rebecca Jane |
Green Bay Auckland 0604 New Zealand |
30 Mar 2017 - 31 Mar 2020 |
Other | The Aonach Eagach Trust | 28 Apr 2009 - 28 Apr 2009 |
Michael Bruce - Director
Appointment date: 05 Apr 2007
Address: Avenue, Te Atatu South, 0610 New Zealand
Address used since 31 Mar 2022
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 27 Mar 2014
Rebecca Bruce - Director (Inactive)
Appointment date: 05 Apr 2007
Termination date: 01 Apr 2015
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 27 Mar 2014
Horner Investments Limited
19 Hayward Rise
Jb's Electrical Contractors Limited
29 Devoy Drive
The Foodsmith Limited
18 Mckenzie Road
The Fermentary Limited
18 Mckenzie Road
J & A London Limited
89 Basley Road
Thomas Electrical Services Limited
18 Devoy Drive
Ewok Investments Limited
5 Bradley Place
Ifig Trustee Services Limited
Suite 2, 94-96 White Street
Koutu Investments Limited
13 Coulter Road
Marion St George Trust Company Limited
1248 Tutanekai Street
Scw Holdings Limited
31 White Street
W&w Transport Trustee Limited
1248 Tutanekai Street