Shortcuts

Global Corporation Limited

Type: NZ Limited Company (Ltd)
9429035916710
NZBN
1336736
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 19 Jun 2019

Global Corporation Limited, a registered company, was launched on 26 Jun 2003. 9429035916710 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Gavin Dykes - an active director whose contract started on 26 Jun 2003,
Peter John Shave - an inactive director whose contract started on 26 Jun 2003 and was terminated on 31 Jul 2010.
Last updated on 06 Jun 2025, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
Global Corporation Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address up until 19 Jun 2019.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 17 Jun 2014 to 19 Jun 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 17 Jun 2014

Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 28 Jun 2010 to 25 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill New Zealand

Physical & registered address used from 26 Jul 2007 to 28 Jun 2010

Address: Ward Wilson Limited, 62 Deveron Street, Invercargill

Registered & physical address used from 26 Jun 2003 to 26 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Dykes, Christine Jeanette 51a Donegal Street
Cromwell
9310
New Zealand
Individual Dykes, Gavin Andrew 51a Donegal Street
Cromwell
9310
New Zealand
Individual Haggerty, Ronald Garth 51a Donegal Street
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dykes, Gavin Cromwell
Cromwell
9310
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dykes, Christine Jeanette Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shave, Peter John Windsor
Invercargill 9810

New Zealand
Individual Shave, Peter John Windsor
Invercargill 9810

New Zealand
Individual Shave, Isobel Joy Windsor
Invercargill 9810

New Zealand
Directors

Gavin Dykes - Director

Appointment date: 26 Jun 2003

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 24 Jun 2021

Address: Rd 3, Winton, 9783 New Zealand

Address used since 14 Jul 2016


Peter John Shave - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 31 Jul 2010

Address: Windsor, Invercargill 9810,

Address used since 21 Jun 2010