Global Associates Limited was incorporated on 31 Oct 2003 and issued an NZ business identifier of 9429035696582. The registered LTD company has been managed by 4 directors: Devesh Pratap Singh - an active director whose contract started on 01 Apr 2008,
Rachel Ziona Singh - an active director whose contract started on 01 Apr 2008,
Vipul Kharat - an inactive director whose contract started on 01 Jan 2005 and was terminated on 01 Apr 2008,
Vidya Dayanand Kharat - an inactive director whose contract started on 31 Oct 2003 and was terminated on 01 Jan 2005.
As stated in our data (last updated on 28 Apr 2024), the company registered 3 addresses: 1/81 Orakei Road, Remuera, Auckland, 1050 (registered address),
1/81 Orakei Road, Remuera, Auckland, 1050 (service address),
P O Box 28455, Remuera, Auckland, 1541 (postal address),
Tsb Bank Building Level 10/290, Queen Street, Auckland, 1010 (physical address) among others.
Up to 03 May 2024, Global Associates Limited had been using Tsb Bank Building Level 10/290, Queen Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Singh, Devesh Pratap (an individual) located at Remuera, Auckland postcode 1050,
Singh, Rachel Ziona (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Tsb Bank Building Level 10/290, Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 20 Dec 2012 to 03 May 2024
Address #2: 6 Clayton Street, Newmarket, Auckland New Zealand
Physical & registered address used from 21 Sep 2009 to 20 Dec 2012
Address #3: Unit 4, 133 Central Park Drive, Henderson, Auckland
Physical & registered address used from 29 Apr 2008 to 21 Sep 2009
Address #4: 169 Manukau Rd, Epsom
Registered & physical address used from 20 Sep 2005 to 29 Apr 2008
Address #5: 169 Manukau Rd, Epsom, Auckland
Registered address used from 15 Sep 2005 to 20 Sep 2005
Address #6: 169 Manukau Road, Epsom, Auckland
Physical address used from 15 Sep 2005 to 20 Sep 2005
Address #7: 4/429 Manukau Road, Epsom, Auckland
Physical & registered address used from 31 Oct 2003 to 15 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Singh, Devesh Pratap |
Remuera Auckland 1050 New Zealand |
18 Apr 2008 - |
Individual | Singh, Rachel Ziona |
Remuera Auckland 1050 New Zealand |
18 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kharat, Vipul |
Hillsborough |
27 Jun 2006 - 27 Jun 2010 |
Individual | Kharat, Vidya Dayanand |
Hillsbourgh Auckland |
31 Oct 2003 - 27 Jun 2010 |
Devesh Pratap Singh - Director
Appointment date: 01 Apr 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Feb 2013
Rachel Ziona Singh - Director
Appointment date: 01 Apr 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Feb 2013
Vipul Kharat - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 01 Apr 2008
Address: Hillsborough,
Address used since 01 Jan 2005
Vidya Dayanand Kharat - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 01 Jan 2005
Address: Hillsbourgh, Auckland,
Address used since 31 Oct 2003
Edgewater Motel Limited
Level 10 Hong Kong Bank House
Assembly Of God (sydenham) Trust Board
C/o Sixton Manning, Fortune Solicitors
Christian Life Centre - East Auckland
C/o Sixton Manning, Fortune Solicitors
Leslie Presbyterian Orphanage Trust Board
C/o W Frater And Son
Manawatu Master Plumbers Gasfitters & Drainlayers Association Incorporated
12th Floor, Downtown House
Panther Holdings Limited
Level 10