Global Trading and Consulting Limited, a registered company, was launched on 15 Dec 2000. 9429037047238 is the number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. This company has been supervised by 9 directors: Allen J. - an active director whose contract started on 15 Dec 2000,
Damon Allen Jones - an active director whose contract started on 24 Aug 2013,
Kristina J. - an inactive director whose contract started on 26 Dec 2017 and was terminated on 02 Aug 2023,
Damon Jones - an inactive director whose contract started on 30 Apr 2008 and was terminated on 04 Dec 2009,
Martin Gleeson - an inactive director whose contract started on 30 Apr 2008 and was terminated on 27 Oct 2009.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 49 Sunnyside Road, Coatesville, 0793 (category: physical, service).
Global Trading and Consulting Limited had been using 45B Croft Lane, Rd 3, Albany as their registered address until 16 Jun 2021.
Other names for this company, as we established at BizDb, included: from 15 Dec 2000 to 03 Mar 2015 they were named New Zealand Yachts International Limited.
A single entity owns all company shares (exactly 100 shares) - Nzt Equity Limited - located at 0793, Thorndon, Wellington 6001.
Principal place of activity
49 Sunnyside Road, Coatesville, 0793 New Zealand
Previous addresses
Address: 45b Croft Lane, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 17 Feb 2016 to 16 Jun 2021
Address: 127 Bank Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 29 Jan 2016 to 17 Feb 2016
Address: 45b Croft Lane, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 26 Jul 2013 to 29 Jan 2016
Address: 412 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 29 May 2012 to 26 Jul 2013
Address: 56 Onerahi Raod, Whangarei, Northland, 0110 New Zealand
Registered & physical address used from 26 Aug 2011 to 29 May 2012
Address: 4 Fraser Street, Whangarei New Zealand
Registered & physical address used from 31 Mar 2006 to 26 Aug 2011
Address: Port Road, Whangerei
Registered & physical address used from 15 Dec 2000 to 31 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nzt Equity Limited Shareholder NZBN: 9429037044152 |
Thorndon Wellington 6001 |
24 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Nz Yachts International Corporation | 15 Dec 2000 - 24 Aug 2004 | |
Other | Nz Yachts International Corporation | 15 Dec 2000 - 24 Aug 2004 |
Allen J. - Director
Appointment date: 15 Dec 2000
Address: Camarillo, California, 93012 United States
Address used since 22 Jan 2016
Address: Oxnard, California, 93035 United States
Address used since 26 Dec 2017
Address: Port Hueneme, California, 93041 United States
Address used since 23 Aug 2018
Damon Allen Jones - Director
Appointment date: 24 Aug 2013
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Jun 2023
Address: Rd 3, Albany, 0793 New Zealand
Address used since 24 Aug 2013
Kristina J. - Director (Inactive)
Appointment date: 26 Dec 2017
Termination date: 02 Aug 2023
Address: Apt 503, Oxnard, California, 93035 United States
Address used since 26 Dec 2017
Address: Port Hueneme, California, 93041 United States
Address used since 07 Sep 2019
Damon Jones - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 04 Dec 2009
Address: Onerahi, Whangarei,
Address used since 30 Apr 2008
Martin Gleeson - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 27 Oct 2009
Address: Whangarei, 0112 New Zealand
Address used since 30 Apr 2008
Gordon Ralph Stewart - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 20 Oct 2006
Address: Thorndon, Wellington,
Address used since 15 Dec 2000
Marcus Arthur Macdonald - Director (Inactive)
Appointment date: 06 Feb 2002
Termination date: 04 Jul 2002
Address: Bayswater, Auckland,
Address used since 06 Feb 2002
Dennis Maconaghie - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 08 Apr 2002
Address: Onerahi, Whangarei,
Address used since 31 Jan 2002
Terence Charles Newby - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 19 Dec 2001
Address: Rd 10, Whangerei,
Address used since 15 Dec 2000
Jones Dept Limited
45b Croft Lane
Shaws Berry Farm Limited
21 Croft Lane
Olive Road Holdings Limited
4 Lewis Lane
Karikari Heights Limited
136 Mill Flat Road
C Side Limited
136 Mill Flat Road
Allan Bates And Associates Limited
79b Wake Road
Allscots Associates Limited
15 Sunnyside Road
I Grow New Zealand Limited
26 Rangitopuni Road
Kids At Heart Limited
27 Robinson Rd
New Zealand Yachts Construction Limited
45 B Croft Lane
Tdm Solutions Limited
55 Robinson Road