Global Business Networks Limited was incorporated on 12 Apr 2001 and issued an NZ business identifier of 9429036943548. This registered LTD company has been supervised by 1 director, named Sheree Ann Taylor - an active director whose contract started on 12 Apr 2001.
As stated in the BizDb data (updated on 25 May 2025), this company registered 9 addresess: P O Box 175 Akaroa 7520, P O Box 175, Akaroa, Canterbury, 720 (postal address),
400 Lake Road, Takapuna No.1 / 1-7 The Strand, Auckland, 0622 (office address),
400 Lake Road, Takapuna, Auckland, 0622 (service address),
P O Box 36592, P O Box 36592, Northcote, 0748 (postal address) among others.
Up until 19 Jun 2019, Global Business Networks Limited had been using 400 Lake Road, Takapuna, Auckland as their registered address.
A total of 1000 shares are issued to 0 groups (0 shareholders in total). Global Business Networks Limited is categorised as "Interior design or decorating consultancy service" (business classification M692460).
Other active addresses
Address #4: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Service & physical address used from 18 Jun 2019
Address #5: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 19 Jun 2019
Address #6: P O Box 36592, P O Box 36592, Northcote, 0748 New Zealand
Postal address used from 02 Jun 2023
Address #7: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Service address used from 13 Jun 2023
Address #8: P O Box 175 Akaroa 7520, P O Box 175, Akaroa, Canterbury, 720 New Zealand
Postal address used from 05 Jun 2024
Address #9: 400 Lake Road, Takapuna No.1 / 1-7 The Strand, Auckland, 0622 New Zealand
Office address used from 05 Jun 2024
Principal place of activity
400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 18 Jun 2019 to 19 Jun 2019
Address #2: 10 Fowler Street, Northcote, Auckland, 0627 New Zealand
Physical address used from 13 Jun 2017 to 18 Jun 2019
Address #3: 10 Fowler Street, Northcote, Auckland, 0627 New Zealand
Registered address used from 30 Jun 2015 to 18 Jun 2019
Address #4: 44 Hill Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 06 Aug 2008 to 13 Jun 2017
Address #5: 44 Hill Street, Onehunga, Auckland New Zealand
Registered address used from 06 Aug 2008 to 30 Jun 2015
Address #6: 4f/470 Gloucester Street, Taradale, Napier
Physical & registered address used from 19 Jan 2007 to 06 Aug 2008
Address #7: 15 Burch St, Mt Albert, Auckland
Registered & physical address used from 12 Apr 2001 to 19 Jan 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gray, Evan |
Taradale Napier New Zealand |
12 Apr 2001 - 14 Jun 2011 |
| Individual | Taylor, Sheree Ann |
Wairau Valley Auckland 0627 New Zealand |
12 Apr 2001 - 14 Jun 2011 |
| Individual | Taylor, Sheree Ann |
Taradale Napier New Zealand |
12 Apr 2001 - 14 Jun 2011 |
Sheree Ann Taylor - Director
Appointment date: 12 Apr 2001
ASIC Name: Archiprofiles Pty Ltd
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 20 Jun 2024
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 02 Jun 2023
Address: Potts Point, Sydney, 2011 Australia
Address used since 12 Nov 2021
Address: Potts Point, Sydney, 2011 Australia
Address used since 01 Jun 2018
Address: Milsons Point, Sydney, 2061 Australia
Address used since 07 Nov 2016
Address: Alexandria, Sydney, 2015 Australia
Address: Alexandria, Sydney, 2015 Australia
Runcolor Limited
2/2 Raleigh Road
Prog Limited
19 Fowler Street
Flotrust Limited
19 Fowler Street
Sourceline Limited
86b Lake Road
Electronics Manufacturing Support Services Limited
1/79 Raleigh Road
Ace Bakehouse Limited
15 James Evans Drive
Amber Faith Limited
B1 / 129 Onewa Road
Colour Which Limited
44a Maritime Terrace
H&r Design Limited
25a Aorangi Place
Np Manage Limited
1 Cobblestone Lane
Plot & Scheme Limited
13 Holdaway Avenue
Pursue Limited
15 Waimana Avenue