Shortcuts

Global Oil Services Limited

Type: NZ Limited Company (Ltd)
9429036336302
NZBN
1238631
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
79a West Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & service & registered address used since 30 Mar 2020

Global Oil Services Limited, a registered company, was registered on 11 Sep 2002. 9429036336302 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been run by 6 directors: Mark William Spiers - an active director whose contract started on 20 Mar 2020,
Antonia K. - an inactive director whose contract started on 01 Oct 2015 and was terminated on 23 Apr 2025,
Ziedonis Perkums - an inactive director whose contract started on 01 Oct 2015 and was terminated on 24 Mar 2020,
Andrew John Baker - an inactive director whose contract started on 11 Sep 2002 and was terminated on 01 Oct 2015,
Dietmar Loretz - an inactive director whose contract started on 11 Sep 2002 and was terminated on 01 Apr 2003.
Updated on 09 May 2025, BizDb's database contains detailed information about 1 address: 79A West Street, Pukekohe, Pukekohe, 2120 (category: physical, service).
Global Oil Services Limited had been using 26 Belle Verde Drive, Sunnynook, Auckland as their registered address up to 30 Mar 2020.
Old names used by this company, as we found at BizDb, included: from 11 Sep 2002 to 19 Sep 2002 they were named Oil Resources New Zealand Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 375 shares (37.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 625 shares (62.5%).

Addresses

Principal place of activity

79a West Street, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address: 26 Belle Verde Drive, Sunnynook, Auckland, 0630 New Zealand

Registered & physical address used from 22 Dec 2016 to 30 Mar 2020

Address: 42 Buckley Avenue, Hobsonville, Auckland, 0618 New Zealand

Registered address used from 17 Aug 2016 to 22 Dec 2016

Address: 42 Buckley Avenue, Hobsonville, Auckland, 0618 New Zealand

Physical address used from 11 Dec 2015 to 22 Dec 2016

Address: Level 6, 36 Kitchener Street, Auckland, 1010 New Zealand

Physical address used from 04 Dec 2008 to 11 Dec 2015

Address: Level 6, 36 Kitchener Street, Auckland, 1010 New Zealand

Registered address used from 04 Dec 2008 to 17 Aug 2016

Address: C/-john W Hart, Level 6, 36 Kitchener Street, Auckland 1010

Registered & physical address used from 04 Dec 2007 to 04 Dec 2008

Address: C/- John W Hart, Level 6 Bridgecorp House, 36 Kitchener Street, Auckland 1000

Physical & registered address used from 13 Nov 2003 to 04 Dec 2007

Address: Level 6 Bridgecorp House, 36 Kitchener Street, Auckland

Physical & registered address used from 11 Sep 2002 to 13 Nov 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 12 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375
Other (Other) Sia 'zaksi'
Shares Allocation #2 Number of Shares: 625
Other (Other) Salfotex Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pumpurs, Uldis
Individual Pumpurs, Uldis
Other Peakbrook Limited
Entity Bromsgrove Limited
Shareholder NZBN: 9429037018405
Company Number: 1113927
Entity Transnational Trustees Limited
Shareholder NZBN: 9429037015923
Company Number: 1114379
Entity Transnational Trustees Limited
Shareholder NZBN: 9429037015923
Company Number: 1114379
Entity Bromsgrove Limited
Shareholder NZBN: 9429037018405
Company Number: 1113927
Other Null - Peakbrook Limited
Individual Vaivads, Mamerts
Directors

Mark William Spiers - Director

Appointment date: 20 Mar 2020

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 20 Mar 2020


Antonia K. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 23 Apr 2025


Ziedonis Perkums - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 24 Mar 2020

Address: Sunnynook, Auckland, 0630 New Zealand

Address used since 15 Dec 2016


Andrew John Baker - Director (Inactive)

Appointment date: 11 Sep 2002

Termination date: 01 Oct 2015

Address: Fl 9495, Triesen, Liechtenstein

Address used since 05 Nov 2003


Dietmar Loretz - Director (Inactive)

Appointment date: 11 Sep 2002

Termination date: 01 Apr 2003

Address: A-6800 Feldkirch, Austria,

Address used since 11 Sep 2002


Peter Thomas Meyer - Director (Inactive)

Appointment date: 11 Sep 2002

Termination date: 01 Apr 2003

Address: Fl-9495 Triesen, Liechtenstein,

Address used since 11 Sep 2002

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street

Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street

Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street

Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street

T Campbell Trustees Limited
Level 4, 152 Fanshawe Street

The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland