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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 375 | |||
| Other (Other) | Sia 'zaksi' | 20 Mar 2012 - | |
| Shares Allocation #2 Number of Shares: 625 | |||
| Other (Other) | Salfotex Limited | 20 Jun 2011 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pumpurs, Uldis | 23 Jul 2010 - 11 Jan 2012 | |
| Individual | Pumpurs, Uldis | 20 Mar 2012 - 20 Mar 2012 | |
| Other | Peakbrook Limited | 11 Jan 2012 - 20 Mar 2012 | |
| Entity | Bromsgrove Limited Shareholder NZBN: 9429037018405 Company Number: 1113927 |
27 Nov 2008 - 23 Jul 2010 | |
| Entity | Transnational Trustees Limited Shareholder NZBN: 9429037015923 Company Number: 1114379 |
11 Sep 2002 - 27 Jun 2010 | |
| Entity | Transnational Trustees Limited Shareholder NZBN: 9429037015923 Company Number: 1114379 |
11 Sep 2002 - 27 Jun 2010 | |
| Entity | Bromsgrove Limited Shareholder NZBN: 9429037018405 Company Number: 1113927 |
27 Nov 2008 - 23 Jul 2010 | |
| Other | Null - Peakbrook Limited | 11 Jan 2012 - 20 Mar 2012 | |
| Individual | Vaivads, Mamerts | 23 Jul 2010 - 20 Jun 2011 |
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
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
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