Shortcuts

Global Velocity Group Limited

Type: NZ Limited Company (Ltd)
9429033884257
NZBN
1862659
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
22 Hounsell Road
Burbush
Hamilton 3288
New Zealand
Postal & office & delivery address used since 24 Aug 2021
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 29 Apr 2022
22 Hounsell Road
Burbush
Hamilton 3200
New Zealand
Postal & office & delivery address used since 25 Aug 2023

Global Velocity Group Limited, a registered company, was registered on 12 Sep 2006. 9429033884257 is the NZ business identifier it was issued. "Clothing wholesaling" (business classification F371210) is how the company has been categorised. This company has been run by 8 directors: Bradley William Butterworth - an active director whose contract began on 30 Nov 2018,
Nicholas William Butterworth - an active director whose contract began on 01 Jul 2020,
Gregg Roger Hagen - an active director whose contract began on 08 Mar 2024,
David Peter Icke - an inactive director whose contract began on 12 Sep 2006 and was terminated on 20 Apr 2023,
James Butterworth - an inactive director whose contract began on 30 Nov 2018 and was terminated on 19 Jul 2022.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Hounsell Road, Burbush, Hamilton, 3200 (category: postal, office).
Global Velocity Group Limited had been using 22 Hounsell Road, Burbush, Hamilton as their registered address up to 29 Apr 2022.
A total of 2100 shares are allocated to 3 shareholders (2 groups). The first group includes 210 shares (10%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1890 shares (90%).

Addresses

Principal place of activity

22 Hounsell Road, Burbush, Hamilton, 3288 New Zealand


Previous addresses

Address #1: 22 Hounsell Road, Burbush, Hamilton, 3288 New Zealand

Registered & physical address used from 04 Aug 2021 to 29 Apr 2022

Address #2: 43 The Boulevard, Te Rapa, Hamilton New Zealand

Physical & registered address used from 06 Dec 2007 to 04 Aug 2021

Address #3: Unit 7, 9 Karewa Place, Hamilton

Physical & registered address used from 12 Sep 2006 to 06 Dec 2007

Contact info
64 800 504063
Phone
office@globalvelocity.co.nz
19 Aug 2019 nzbn-reserved-invoice-email-address-purpose
globalvelocity.co.nz
09 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2100

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 210
Individual Hagen, Emily Jane Auckland Central
Auckland
1010
New Zealand
Individual Hagen, Gregg Roger Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1890
Entity (NZ Limited Company) Gvg Holdings Limited
Shareholder NZBN: 9429046961457
Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Icke, David Peter Rd 1
Raglan
3295
New Zealand
Entity St James House Limited
Shareholder NZBN: 9429041487044
Company Number: 5495626
Hamilton East
Hamilton
3216
New Zealand
Individual Icke, John Stuart Malcolm Flagstaff
Hamilton
3210
New Zealand
Individual Icke, John Stuart Malcolm Flagstaff
Hamilton
3210
New Zealand
Individual Icke, John Stuart Malcolm Flagstaff
Hamilton
3210
New Zealand
Individual Icke, John Stuart Malcolm Flagstaff
Hamilton
3210
New Zealand
Individual Icke, David Peter Rd 1
Raglan
3295
New Zealand
Individual Icke, David Peter Rd 1
Raglan
3295
New Zealand
Individual Icke, David Peter Rd 1
Raglan
3295
New Zealand
Individual Icke, David Peter Rd 1
Raglan
3295
New Zealand
Individual Gillam, Allister Henry Burbush
Hamilton
3200
New Zealand
Entity Eltan Trustees No 11 Limited
Shareholder NZBN: 9429034548295
Company Number: 1693062
19 Knox Street
Hamilton
3204
New Zealand
Entity Eltan Trustees No 11 Limited
Shareholder NZBN: 9429034548295
Company Number: 1693062
19 Knox Street
Hamilton
3204
New Zealand
Entity Eltan Trustees No 11 Limited
Shareholder NZBN: 9429034548295
Company Number: 1693062
19 Knox Street
Hamilton
3204
New Zealand
Entity Eltan Trustees No 11 Limited
Shareholder NZBN: 9429034548295
Company Number: 1693062
19 Knox Street
Hamilton
3204
New Zealand
Individual Gillam, Allister Henry Frankton
Hamilton
3204
New Zealand
Individual Gillam, Allister Henry Frankton
Hamilton
3204
New Zealand
Individual Gillam, Allister Henry Burbush
Hamilton
3200
New Zealand
Individual Mitchell, Edward Jay Rd 6
Hamilton
3286
New Zealand
Individual Mitchell, Henry Walker Rd 6
Hamilton
3286
New Zealand

Ultimate Holding Company

29 Nov 2018
Effective Date
Gvg Holdings Limited
Name
Ltd
Type
6976733
Ultimate Holding Company Number
NZ
Country of origin
9a Maskell Street
St Heliers
Auckland 1071
New Zealand
Address
Directors

Bradley William Butterworth - Director

Appointment date: 30 Nov 2018

Address: Celigny, Geneva, 1298 Switzerland

Address used since 30 Nov 2018


Nicholas William Butterworth - Director

Appointment date: 01 Jul 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Apr 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jun 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2020


Gregg Roger Hagen - Director

Appointment date: 08 Mar 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Mar 2024


David Peter Icke - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 20 Apr 2023

Address: Rd 1, Raglan, 3295 New Zealand

Address used since 27 Aug 2010


James Butterworth - Director (Inactive)

Appointment date: 30 Nov 2018

Termination date: 19 Jul 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Nov 2018


Warren Butterworth - Director (Inactive)

Appointment date: 30 Nov 2018

Termination date: 13 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jun 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Nov 2018


Allister Henry Gillam - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 01 Nov 2020

Address: Burbush, Hamilton, 3200 New Zealand

Address used since 01 Jul 2018

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 16 Dec 2011


Edward Jay Mitchell - Director (Inactive)

Appointment date: 09 Oct 2006

Termination date: 16 Dec 2011

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 27 Aug 2010

Nearby companies

C&n Express Limited
Unit4/45 The Boulevard

Kukri Nz Limited
Unit 2, 45 The Boulevard

Geo Health New Zealand Limited
20 Norman Hayward Place

Alsynite One Nz Limited
7 De Leeuw Place

Qb Carpets Limited
47 Maui Street

Hamilton City Elim Church Trust
21 Maui Street

Similar companies

Do Works Nz Limited
15 Christobel Circle

One Studio Limited
Level 10, 85 Alexandra Street

Oriental International (nz) Limited
149 Sylvester Road

Pragma Fashions 2013 Limited
101 Greenwood Street

Sinoqualitynz Limited
12 Gavin Heights

Team Zero Limited
8 Toi Toi Place