Global Empresas Limited, a registered company, was incorporated on 01 Sep 2006. 9429033891750 is the NZBN it was issued. The company has been supervised by 4 directors: Geoffrey Peter Cone - an active director whose contract started on 01 Sep 2006,
Claire Judith Cooke - an active director whose contract started on 01 Apr 2022,
Claudia Shan - an inactive director whose contract started on 01 Apr 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 01 Oct 2015 and was terminated on 01 Apr 2022.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, registered).
Global Empresas Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address until 15 Jun 2020.
One entity controls all company shares (exactly 100 shares) - New Zealand Escrow and Trust Co Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 06 Aug 2015 to 15 Jun 2020
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2014 to 06 Aug 2015
Address: Level 3, 280 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 01 Sep 2006 to 10 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2006 - |
Geoffrey Peter Cone - Director
Appointment date: 01 Sep 2006
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 29 Jul 2015
Claire Judith Cooke - Director
Appointment date: 01 Apr 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Apr 2022
Claudia Shan - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2015
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited