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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Hard Core Enterprises Pty Limited |
Port Melbourne Victoria 3207, Australia 3207 Australia |
22 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Die Hard Limited | 19 Feb 2001 - 22 Jul 2004 | |
Other | Null - Die Hard Limited | 19 Feb 2001 - 22 Jul 2004 |
Ultimate Holding Company
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
Stem Distribution Limited
3 Scanlan Street
United Cleaning Services (hamilton) Limited
9-11 Mackelvie St
International Services And Systems Limited
9-11 Mackelvie St
United Cleaning Services Limited
9-11 Mackelvie St
Imagezone Holdings Limited
9 Scanlan Street
Imagezone Nz Limited
9 Scanlan Street