Global Seismic Solutions Limited, a registered company, was started on 24 Apr 2006. 9429034169339 is the number it was issued. "Petroleum and natural gas exploration services" (ANZSIC B101120) is how the company was classified. The company has been run by 5 directors: Yogesh Kumar Narula - an active director whose contract began on 21 May 2008,
Bruce Douglas Morris - an active director whose contract began on 08 Oct 2009,
Anthony James Macpherson - an inactive director whose contract began on 01 Jan 2007 and was terminated on 19 Dec 2014,
Jan Macpherson - an inactive director whose contract began on 01 Jan 2007 and was terminated on 21 May 2008,
Simon Leo De Bono - an inactive director whose contract began on 24 Apr 2006 and was terminated on 03 Apr 2007.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 3, 666 Dominion Road, Mount Eden, Auckland, 1041 (category: registered, physical).
Global Seismic Solutions Limited had been using 560 Mt Eden Road, Mt Eden, Auckland as their physical address up to 03 May 2013.
A total of 100 shares are issued to 5 shareholders (4 groups). The first group includes 29 shares (29%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 51 shares (51%). Finally we have the 3rd share allotment (10 shares 10%) made up of 1 entity.
Principal place of activity
Suite 3, 666 Dominion Road, Mount Eden, Auckland, 1041 New Zealand
Previous addresses
Address: 560 Mt Eden Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 17 Jan 2008 to 03 May 2013
Address: 2/1 72 Dominion Road, Mount Eden, Auckland, New Zealand
Physical address used from 04 Jan 2007 to 17 Jan 2008
Address: 2/1 72 Dominion Road, Mt Eden, Auckland, New Zealand
Registered address used from 04 Jan 2007 to 17 Jan 2008
Address: 3 Onslow Road, Mount Eden, Auckland, New Zealand
Registered & physical address used from 24 Apr 2006 to 04 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29 | |||
Other (Other) | Monin Pty Ltd As Trustee For Monaghan Investment Trust |
Eleebana New South Wales 2282 Australia |
19 Jan 2022 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Narula, Varima Renu |
Remuera Auckland 1050 New Zealand |
19 Jul 2010 - |
Individual | Narula, Yogesh Kumar |
Remuera Auckland 1050 New Zealand |
31 Jul 2008 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Small, Kenneth Michael |
Dalkeith Western Australia 6009 Australia |
07 Feb 2011 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Morris, Bruce Douglas |
Wellington Central Wellington 6011 New Zealand |
31 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Martyn Douglas |
Rd 1 Papakura New Zealand |
31 Jul 2008 - 19 Dec 2014 |
Other | Blairgowrie Pty Limited | 22 Mar 2007 - 16 Jan 2014 | |
Individual | Brown, Lesleigh Joyce |
Rd 1 Papakura New Zealand |
31 Jul 2008 - 19 Dec 2014 |
Other | Hudson Kasper Nominess Ltd | 31 Jul 2008 - 19 Nov 2014 | |
Other | Hudson Kasper Nominees Limited | 31 Jul 2008 - 16 Jan 2014 | |
Individual | Kasper, Hugh Gregory |
Howick New Zealand |
31 Jul 2008 - 19 Dec 2014 |
Individual | Brown, John Leonard |
Narrow Neck Auckland 0622 New Zealand |
31 Jul 2008 - 19 Dec 2014 |
Individual | De Bono, Simon Leo |
Mount Eden Auckland, New Zealand |
24 Apr 2006 - 27 Jun 2010 |
Other | Null - Hudson Kasper Nominees Limited | 31 Jul 2008 - 16 Jan 2014 | |
Other | Null - Hudson Kasper Nominess Ltd | 31 Jul 2008 - 19 Nov 2014 | |
Individual | De Bono, Simon Leo |
Mt Eden Auckland New Zealand |
31 Jul 2008 - 16 Jan 2014 |
Individual | Macpherson, Anthony James |
Devenport North Shore 0624, New Zealand |
31 Jul 2008 - 19 Dec 2014 |
Other | Null - Blairgowrie Pty Limited | 22 Mar 2007 - 16 Jan 2014 |
Yogesh Kumar Narula - Director
Appointment date: 21 May 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jan 2022
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Apr 2015
Bruce Douglas Morris - Director
Appointment date: 08 Oct 2009
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 04 Apr 2018
Address: #23-03 Aalto, 437980 Singapore
Address used since 01 Apr 2015
Anthony James Macpherson - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 19 Dec 2014
Address: Devenport, North Shore 0624, New Zealand,
Address used since 15 Dec 2007
Jan Macpherson - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 21 May 2008
Address: Glen Iris, Victoria 3146, Australia,
Address used since 01 Jan 2007
Simon Leo De Bono - Director (Inactive)
Appointment date: 24 Apr 2006
Termination date: 03 Apr 2007
Address: Mount Eden, Auckland, New Zealand,
Address used since 24 Apr 2006
O'meara Trustee Limited
4/666 Dominion Road
Proway International Limited
Suite 5, 666 Dominion Road
Coldiane Investments Limited
Suite 1, 666 Dominion Road
Tss Trustee Company Limited
Suite 4
Ktz Trustee Company Limited
Suite 4
Cgn Trustees Limited
Suite 4
Global Seismic Solutions Holding Limited
Level 2 Merial Building
Greymouth Facilities Limited
Level 26
Labrador Petro-management Pty Ltd
L1, 18 St Marks Rd
Michael Adams Reservoir Engineering Limited
4/13 Hepburn Street
Parker Industries Limited
8 Gilbert Road
Pipeline Support Services Limited
638 South Titirangi Road