Globex Engineering Limited, a registered company, was launched on 25 Mar 2004. 9429035487869 is the NZBN it was issued. The company has been run by 3 directors: Mathew Peter Mowbray - an active director whose contract started on 08 Feb 2022,
Nicholas James Mowbray - an active director whose contract started on 08 Feb 2022,
Edward Scholten - an inactive director whose contract started on 25 Mar 2004 and was terminated on 09 Feb 2022.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 1, 27 Napier Street, Freemans Bay, Auckland, 1011 (category: registered, physical).
Globex Engineering Limited had been using Unit 11, 135 Cryers Road, East Tamaki, Auckland as their registered address up to 18 Feb 2022.
One entity controls all company shares (exactly 10000 shares) - Zuru Tech New Zealand Limited - located at 1011, Freemans Bay, Auckland.
Previous addresses
Address: Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 12 Feb 2018 to 18 Feb 2022
Address: Unit 11/135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 24 Nov 2017 to 18 Feb 2022
Address: 50 Lucerne Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 18 Nov 2013 to 24 Nov 2017
Address: 50 Lucerne Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 18 Nov 2013 to 12 Feb 2018
Address: 147b Grand Drive, St Johns, Auckland 1742 New Zealand
Registered & physical address used from 27 Jan 2010 to 18 Nov 2013
Address: 7a Mt Carmel Place, Meadowbank, Auckland 1072
Physical & registered address used from 21 Nov 2008 to 27 Jan 2010
Address: 45 Panapa Dr, St Johns, Auckland, New Zealand
Registered address used from 04 Nov 2005 to 21 Nov 2008
Address: 45 Panana Dr, St Johns, Auckland, New Zealand
Physical address used from 04 Nov 2005 to 21 Nov 2008
Address: 34 Grassways Ave, Pakuranga, Auckland, New Zealand
Registered & physical address used from 25 Mar 2004 to 04 Nov 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Zuru Tech New Zealand Limited Shareholder NZBN: 9429048934862 |
Freemans Bay Auckland 1011 New Zealand |
10 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hellcat Engineering Limited Shareholder NZBN: 9429031426046 Company Number: 3059552 |
19 Feb 2018 - 10 Feb 2022 | |
Entity | Catt Design Limited Shareholder NZBN: 9429030259355 Company Number: 4406400 |
19 Feb 2018 - 10 Feb 2022 | |
Entity | Catt Design Limited Shareholder NZBN: 9429030259355 Company Number: 4406400 |
Henderson Auckland 0612 New Zealand |
19 Feb 2018 - 10 Feb 2022 |
Entity | Hellcat Engineering Limited Shareholder NZBN: 9429031426046 Company Number: 3059552 |
Bucklands Beach Auckland 2012 New Zealand |
19 Feb 2018 - 10 Feb 2022 |
Individual | Scholten, Edward |
Remuera Auckland 1050 New Zealand |
25 Mar 2004 - 10 Feb 2022 |
Individual | Scholten, Edward |
Remuera Auckland 1050 New Zealand |
25 Mar 2004 - 10 Feb 2022 |
Individual | Shannon, Craig |
Mount Wellington Auckland 1060 New Zealand |
19 Feb 2018 - 10 Feb 2022 |
Ultimate Holding Company
Mathew Peter Mowbray - Director
Appointment date: 08 Feb 2022
Address: Mid-levels West, Hong Kong, Hong Kong SAR China
Address used since 08 Feb 2022
Nicholas James Mowbray - Director
Appointment date: 08 Feb 2022
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 08 Feb 2022
Edward Scholten - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 09 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Nov 2013
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road