Shortcuts

Globalcom Marketing Limited

Type: NZ Limited Company (Ltd)
9429036918386
NZBN
1135271
Company Number
Registered
Company Status
Current address
Unit 5, 31 Stevens Street
Waltham
Christchurch 8011
New Zealand
Registered address used since 09 Feb 2012
Unit 5, 31 Stevens Street
Waltham
Christchurch 8011
New Zealand
Physical & service address used since 17 Aug 2012
P O Box 19532
Woolston
Christchurch 8241
New Zealand
Postal address used since 26 Nov 2019

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.

Addresses

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

Contact info
64 3 9821900
27 Nov 2018 Phone
contactus@ssi.co.nz
08 Nov 2024 Email
accounts@ssi.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.globalbake.com
27 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 94
Entity (NZ Limited Company) Systems Software And Instrumentation Limited
Shareholder NZBN: 9429040338040
Waltham
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Douglas, Kevin Peter St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tizzard, Ann Therese St Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Glynn, Joanne Lee Avonhead
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Glynn, Kerry Mark Avonhead
Christchurch
8042
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Hassett, Vladislava Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Hassett, Simon Paul Rd 1
Governors Bay
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baird, John Frederick Brookhaven
Christchurch
8023
New Zealand
Individual Baird, Margaret Joyce Brookhaven
Christchurch
8023
New Zealand
Directors

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

Nearby companies

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