Shortcuts

Global Holdings Limited

Type: NZ Limited Company (Ltd)
9429036116294
NZBN
1277979
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911435
Industry classification code
Sports Administration Service - Golf
Industry classification description
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
13 Kanuka Way
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 15 Mar 2022

Global Holdings Limited, a registered company, was started on 20 Mar 2003. 9429036116294 is the New Zealand Business Number it was issued. "Sports administration service - golf" (business classification R911435) is how the company has been categorised. This company has been managed by 4 directors: Douglas Park - an active director whose contract started on 24 Jun 2013,
Clara Park - an inactive director whose contract started on 01 Jun 2013 and was terminated on 02 Nov 2015,
Douglas Park - an inactive director whose contract started on 20 Mar 2003 and was terminated on 10 Jun 2013,
Thomas Lee Simmons - an inactive director whose contract started on 20 Mar 2003 and was terminated on 28 Aug 2003.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 13 Kanuka Way, Albany, Auckland, 0632 (type: registered, physical).
Global Holdings Limited had been using 4 Rochfort Crescent, Pyes Pa, Tauranga as their registered address up until 15 Mar 2022.
Previous aliases for this company, as we identified at BizDb, included: from 03 Aug 2006 to 31 Mar 2010 they were called World Education Group Limited, from 05 Mar 2004 to 03 Aug 2006 they were called Panwest Oceania Limited and from 20 Mar 2003 to 05 Mar 2004 they were called World Education Group Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 51 shares (51 per cent).

Addresses

Principal place of activity

5-40 Quebec Street, Kingston, Wellington, 6021 New Zealand


Previous addresses

Address: 4 Rochfort Crescent, Pyes Pa, Tauranga, 3112 New Zealand

Registered & physical address used from 23 Aug 2017 to 15 Mar 2022

Address: 5/40 Quebec St., Kingston Wellington New Zealand

Physical & registered address used from 19 Nov 2009 to 23 Aug 2017

Address: 95a Matipo St., Riccarton, Christchurch

Registered & physical address used from 17 Aug 2007 to 19 Nov 2009

Address: 95a Matipo St., Riccarton, Christchurch

Registered & physical address used from 22 Aug 2006 to 17 Aug 2007

Address: 95a Matipo St., Riccarton, Christchurch

Registered & physical address used from 10 Aug 2006 to 22 Aug 2006

Address: 5/40 Quebec St., Kingston, Wellington

Physical & registered address used from 20 Mar 2003 to 10 Aug 2006

Contact info
64 21 2474007
Phone
nzsoogong@naver.com
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Park, Clara Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Park, Douglas Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simmons, Thomas Lee Paraparaumu
Individual Han, Jong Sung At. Albans
Christchurch
Directors

Douglas Park - Director

Appointment date: 24 Jun 2013

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Nov 2022

Address: Albany, Auckland, 0632 New Zealand

Address used since 31 Aug 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 15 Aug 2017

Address: Kingston, Wellington, 6021 New Zealand

Address used since 24 Jun 2013


Clara Park - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 02 Nov 2015

Address: Wellington, 6021 New Zealand

Address used since 01 Jun 2013


Douglas Park - Director (Inactive)

Appointment date: 20 Mar 2003

Termination date: 10 Jun 2013

Address: Kingston Wellington,

Address used since 12 Nov 2009


Thomas Lee Simmons - Director (Inactive)

Appointment date: 20 Mar 2003

Termination date: 28 Aug 2003

Address: Paraparaumu,

Address used since 20 Mar 2003

Nearby companies

Apollon Tech Limited
4 Rochfort Cres. Pyes Pa

Burtons Nurseries Limited
35 Mortlake Heights

Krandah Limited
21 Benmore Crescent

K&g Enterprises Limited
30 Benmore Crescent

Huifeng Holdings Limited
61 Benmore Crescent

Aviation Safety Supplies Limited
30 Mortlake Heights

Similar companies

Bogie Busters Limited
7 Holbrook Place

Hole In One Golf Limited
25 Westview Court

Nzga Limited
29 Stott Ave.

Sb Consulting Limited
Flat 2g, 29 Karaka Street

Tuohy Associates (nz) Pty Limited
Suite 1, Level 7, Albert Plaza

World Stars Of Golf Nz Limited
5 Audrey Road