Globalcom Marketing Limited, a registered company, was registered on 25 May 2001. 9429036918386 is the business number it was issued. The company has been managed by 4 directors: Kerry Mark Glynn - an active director whose contract started on 01 Apr 2012,
Simon Paul Hassett - an active director whose contract started on 01 Jul 2017,
Kevin Peter Douglas - an active director whose contract started on 16 Aug 2021,
John Frederick Baird - an inactive director whose contract started on 25 May 2001 and was terminated on 01 Nov 2017.
Updated on 28 May 2025, our database contains detailed information about 1 address: P O Box 19532, Woolston, Christchurch, 8241 (category: postal, office).
Globalcom Marketing Limited had been using Unit 1A, 955 Ferry Road, Christchurch 8023 as their physical address up until 17 Aug 2012.
A total of 100 shares are issued to 7 shareholders (7 groups). The first group includes 94 shares (94%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: Unit 5, 31 Stevens Street, Waltham, Christchurch, 8011 New Zealand
Office & delivery address used from 26 Nov 2019
Principal place of activity
Unit 5, 31 Stevens Street, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 1a, 955 Ferry Road, Christchurch 8023 New Zealand
Physical address used from 27 Oct 2009 to 17 Aug 2012
Address #2: Unit 1a, 955 Ferry Road, Christchurch 8023 New Zealand
Registered address used from 27 Oct 2009 to 09 Feb 2012
Address #3: Unit 1a, 955 Ferry Road, Christchurch
Physical & registered address used from 25 May 2001 to 27 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 94 | |||
| Entity (NZ Limited Company) | Systems Software And Instrumentation Limited Shareholder NZBN: 9429040338040 |
Waltham Christchurch 8011 New Zealand |
25 May 2001 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Douglas, Kevin Peter |
St Albans Christchurch 8014 New Zealand |
13 Sep 2021 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Tizzard, Ann Therese |
St Albans Christchurch 8014 New Zealand |
13 Sep 2021 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Glynn, Joanne Lee |
Avonhead Christchurch 8042 New Zealand |
11 Jun 2012 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Glynn, Kerry Mark |
Avonhead Christchurch 8042 New Zealand |
11 Jun 2012 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Hassett, Vladislava |
Rd 1 Governors Bay 8971 New Zealand |
03 Nov 2017 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Director | Hassett, Simon Paul |
Rd 1 Governors Bay 8971 New Zealand |
03 Nov 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Baird, John Frederick |
Brookhaven Christchurch 8023 New Zealand |
25 May 2001 - 03 Nov 2017 |
| Individual | Baird, Margaret Joyce |
Brookhaven Christchurch 8023 New Zealand |
25 May 2001 - 03 Nov 2017 |
Kerry Mark Glynn - Director
Appointment date: 01 Apr 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2012
Simon Paul Hassett - Director
Appointment date: 01 Jul 2017
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 22 Nov 2022
Address: Governors Bay, Christchurch, 8971 New Zealand
Address used since 04 Jan 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Jul 2017
Kevin Peter Douglas - Director
Appointment date: 16 Aug 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Aug 2021
John Frederick Baird - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 01 Nov 2017
Address: Brookhaven, Christchurch, 8023 New Zealand
Address used since 18 Jul 2016
Safety Nets Nz (christchurch) Limited
Unit 11b, 31 Stevens Street
Twisted Tuatara Limited
Unit 11b, 31 Stevens Street
Hemingway Holdings Limited
Unit 11b, 31 Stevens Street
Aem Builders Limited
Unit 11b, 31 Stevens Street
Crystal Clear Accounting Limited
Unit 11, 31 Stevens Street
Acdrives Limited
Unit 11b, 31 Stevens Street