Shortcuts

Globe International (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429037002893
NZBN
1116893
Company Number
Registered
Company Status
Current address
Level 1, 5 Crummer Road
Grey Lynn 1021
New Zealand
Physical & registered & service address used since 03 Jan 2020

Globe International (N.z.) Limited, a registered company, was started on 19 Feb 2001. 9429037002893 is the NZ business identifier it was issued. The company has been run by 7 directors: Stephen David Hill - an active director whose contract started on 19 Feb 2001,
Matthew H. - an active director whose contract started on 28 Nov 2005,
Peter Ropati - an inactive director whose contract started on 13 Jul 2001 and was terminated on 13 Feb 2007,
Michael Sonand - an inactive director whose contract started on 27 May 2004 and was terminated on 30 Jan 2007,
Stephen Dennis Kelly - an inactive director whose contract started on 27 May 2004 and was terminated on 31 Oct 2005.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 5 Crummer Road, Grey Lynn, 1021 (types include: physical, registered).
Globe International (N.z.) Limited had been using Level 6, 3 City Road, Auckland as their registered address up to 03 Jan 2020.
A single entity controls all company shares (exactly 100 shares) - Hard Core Enterprises Pty Limited - located at 1021, Port Melbourne, Victoria 3207, Australia.

Addresses

Previous addresses

Address: Level 6, 3 City Road, Auckland, 1140 New Zealand

Registered & physical address used from 18 Mar 2013 to 03 Jan 2020

Address: 13 Morningside Drive, St Lukes New Zealand

Registered & physical address used from 14 May 2007 to 18 Mar 2013

Address: 21 Scanlan Street, Grey Lynn, Auckland

Registered & physical address used from 19 May 2003 to 14 May 2007

Address: 6 Mackelvie Street, Grey Lynn, Auckland

Physical address used from 31 Oct 2001 to 19 May 2003

Address: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Physical address used from 31 Oct 2001 to 31 Oct 2001

Address: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Registered address used from 31 Oct 2001 to 19 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Hard Core Enterprises Pty Limited Port Melbourne
Victoria 3207, Australia
3207
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Die Hard Limited
Other Null - Die Hard Limited

Ultimate Holding Company

Hardcore Enterprises Pty Limited
Name
Company
Type
6738334
Ultimate Holding Company Number
AU
Country of origin
1 Fennell Street
Port Melbourne 3207
Australia
Address
Directors

Stephen David Hill - Director

Appointment date: 19 Feb 2001

ASIC Name: Globe International Limited

Address: Port Melbourne, Victoria, 3207 Australia

Address used since 01 May 2010


Matthew H. - Director

Appointment date: 28 Nov 2005

Address: Palos Verdes Estates, California 90245, United States

Address used since 28 Nov 2005


Peter Ropati - Director (Inactive)

Appointment date: 13 Jul 2001

Termination date: 13 Feb 2007

Address: St Heliers, Auckland,

Address used since 01 May 2004


Michael Sonand - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 30 Jan 2007

Address: Southbank, Victoria 3006, Australia,

Address used since 27 May 2004


Stephen Dennis Kelly - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 31 Oct 2005

Address: Camberwell, Victoria 3124, Australia,

Address used since 27 May 2004


Peter John Hill - Director (Inactive)

Appointment date: 19 Feb 2001

Termination date: 27 May 2004

Address: Abbotsford, Victoria 3067, Australia,

Address used since 19 Feb 2001


Robert Bruce Hershan - Director (Inactive)

Appointment date: 23 Jul 2001

Termination date: 01 Nov 2002

Address: Toorak, Victoria, Australia,

Address used since 23 Jul 2001

Nearby companies