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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Dykes, Christine Jeanette |
51a Donegal Street Cromwell 9310 New Zealand |
27 Aug 2010 - |
| Individual | Dykes, Gavin Andrew |
51a Donegal Street Cromwell 9310 New Zealand |
27 Aug 2010 - |
| Individual | Haggerty, Ronald Garth |
51a Donegal Street Cromwell 9310 New Zealand |
27 Aug 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Dykes, Gavin |
Cromwell Cromwell 9310 New Zealand |
26 Jun 2003 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Dykes, Christine Jeanette |
Cromwell Cromwell 9310 New Zealand |
27 Aug 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shave, Peter John |
Windsor Invercargill 9810 New Zealand |
26 Jun 2003 - 27 Aug 2010 |
| Individual | Shave, Peter John |
Windsor Invercargill 9810 New Zealand |
26 Jun 2003 - 27 Aug 2010 |
| Individual | Shave, Isobel Joy |
Windsor Invercargill 9810 New Zealand |
26 Jun 2003 - 27 Aug 2010 |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street