Global Bridges Limited, a registered company, was registered on 07 Jun 2005. 9429034773888 is the business number it was issued. This company has been managed by 5 directors: Robert Mace Purdue - an active director whose contract began on 07 Jun 2005,
Fraser Scott - an active director whose contract began on 10 Feb 2010,
Owen Robert Jennings - an inactive director whose contract began on 07 Jun 2005 and was terminated on 01 Apr 2012,
Phillip Graeme Sunderland - an inactive director whose contract began on 07 Jun 2005 and was terminated on 09 Nov 2009,
Maxwell Royce Palmer - an inactive director whose contract began on 07 Jun 2005 and was terminated on 09 Nov 2009.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 1St Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 (registered address),
1St Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 (physical address),
1St Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 (service address),
1St Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 (office address) among others.
Global Bridges Limited had been using 1St Floor, 32 Byron Street, Sydenham, Christchurch as their physical address until 11 Sep 2020.
One entity owns all company shares (exactly 1000 shares) - International Resource Network Trust - located at 8023, Sydenham, Christchurch.
Principal place of activity
1st Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 1st Floor, 32 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 12 Sep 2011 to 11 Sep 2020
Address #2: H P Hanna & Co Limited, 37 Latimer Square, Christchurch, 8011 New Zealand
Registered address used from 08 Oct 2010 to 12 Sep 2011
Address #3: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Physical address used from 07 Jun 2005 to 12 Sep 2011
Address #4: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Registered address used from 07 Jun 2005 to 08 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | International Resource Network Trust |
Sydenham Christchurch 8023 New Zealand |
30 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Global Hope Company Number: 1630887 |
07 Jun 2005 - 30 Mar 2015 | |
Entity | Global Hope Company Number: 1630887 |
07 Jun 2005 - 30 Mar 2015 |
Robert Mace Purdue - Director
Appointment date: 07 Jun 2005
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Nov 2011
Fraser Scott - Director
Appointment date: 10 Feb 2010
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 08 Sep 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 06 Aug 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 10 Jun 2014
Owen Robert Jennings - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 01 Apr 2012
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Apr 2013
Phillip Graeme Sunderland - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 09 Nov 2009
Address: Christchurch,
Address used since 07 Jun 2005
Maxwell Royce Palmer - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 09 Nov 2009
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Jun 2005
Global Hope
1st Floor, 32 Byron Street
Nz Bike Limited
28b Byron Street
Action Signs Limited
36 Byron Street
Rmf Nutraceuticals Limited
24 Byron Street
Eastside Canterbury Sport And Culture Club Incorporated
22 Byron Street
Mrc Global (new Zealand) Limited
40 Byron Street