Shortcuts

Global Window Coverings Nz Limited

Type: NZ Limited Company (Ltd)
9429037301934
NZBN
1026763
Company Number
Registered
Company Status
Current address
165 St Johns Road
Meadowbank
Auckland New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Jun 2005
165 St Johns Road
Meadowbank
Auckland New Zealand
Physical & service address used since 23 Jun 2005
82 Kerwyn Avenue
East Tamaki
Auckland 2013
New Zealand
Registered address used since 23 Jun 2005

Global Window Coverings Nz Limited, a registered company, was incorporated on 03 Apr 2000. 9429037301934 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Paul Donald Bason - an active director whose contract started on 23 Jun 2021,
Ian Mccallion - an inactive director whose contract started on 15 May 2014 and was terminated on 29 Jun 2021,
Robert Arthur Playle - an inactive director whose contract started on 20 Sep 2000 and was terminated on 15 May 2014,
Nicola Bason - an inactive director whose contract started on 24 Dec 2001 and was terminated on 15 May 2014,
Ernest Brice - an inactive director whose contract started on 20 Sep 2000 and was terminated on 24 Dec 2001.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 165 St Johns Road, Meadowbank, Auckland (types include: physical, registered).
Global Window Coverings Nz Limited had been using 111 Jervois Road, Herne Bay as their physical address until 23 Jun 2005.
Other names used by the company, as we managed to find at BizDb, included: from 23 Jun 2021 to 30 Jun 2021 they were named Global Window Covering Nz Limited, from 26 Jul 2000 to 23 Jun 2021 they were named Ven Lu Ree Limited and from 03 Apr 2000 to 26 Jul 2000 they were named Deveron Holdings Limited.
A total of 550000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 549950 shares (99.99 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (0.01 per cent).

Addresses

Previous addresses

Address #1: 111 Jervois Road, Herne Bay New Zealand

Physical address used from 18 Mar 2004 to 23 Jun 2005

Address #2: 74 France Street, Newton, Auckland New Zealand

Registered address used from 07 Oct 2003 to 23 Jun 2005

Address #3: C/- Enzo Advisors Ltd, 69 Wood St, Ponsonby, Auckland New Zealand

Physical address used from 07 Oct 2003 to 18 Mar 2004

Address #4: C/-alliott Thompson Francis Ltd, Ground Floor, Merck Sharp Dohme Bldg, 109 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered address used from 04 Apr 2002 to 07 Oct 2003

Address #5: C/-alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket New Zealand

Physical address used from 04 Apr 2002 to 07 Oct 2003

Address #6: C/- Alliott Thompson Francis Ltd, Chartered Accountants & Business Advisor, Level 2, 25 Tweed St, Newmarket, Auckland New Zealand

Registered address used from 25 Jan 2002 to 04 Apr 2002

Address #7: C/- Alliott Thompson Francis Limited, Level 2, 25 Tweed Street, Newmarket, Auckland New Zealand

Physical address used from 25 Jan 2002 to 04 Apr 2002

Address #8: 3e 406 Remuera Road, Remuera, Auckland New Zealand

Registered & physical address used from 23 May 2000 to 23 May 2000

Address #9: 14th Floor, 41 Shortland Street, Auckland New Zealand

Registered & physical address used from 23 May 2000 to 25 Jan 2002

Address #10: 3e 406 Remuera Road, Remuera, Auckland New Zealand

Registered address used from 12 Apr 2000 to 23 May 2000

Financial Data

Basic Financial info

Total number of Shares: 550000

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 549950
Entity (NZ Limited Company) Swl Trustee Company Limited
Shareholder NZBN: 9429036643059
Ponsonby
Auckland
1021
New Zealand
Individual Bason, Paul Donald Saint Johns
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bason, Paul Donald Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Playle, Robert Arthur Glendowie
Auckland
Individual Bason, Paul Saint Johns
Auckland
1072
New Zealand
Individual Bason, Nicola Saint Johns
Auckland
1072
New Zealand
Individual Stuhlmann, Ross Remuera
Auckland

New Zealand
Other Bason Family Trust Saint Johns
Auckland
1072
New Zealand
Individual Mccallion, Ian Remuera
Auckland
1050
New Zealand
Other Swl Trustee Co Limited
Other Null - Swl Trustee Co Limited
Individual Drum, Robert Glendowie
Auckland
Individual Playle, Margaret Glendowie
Auckland
Directors

Paul Donald Bason - Director

Appointment date: 23 Jun 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 23 Jun 2021


Ian Mccallion - Director (Inactive)

Appointment date: 15 May 2014

Termination date: 29 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 May 2014


Robert Arthur Playle - Director (Inactive)

Appointment date: 20 Sep 2000

Termination date: 15 May 2014

Address: Auckland, 1072 New Zealand

Address used since 20 Sep 2000


Nicola Bason - Director (Inactive)

Appointment date: 24 Dec 2001

Termination date: 15 May 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 23 Apr 2013


Ernest Brice - Director (Inactive)

Appointment date: 20 Sep 2000

Termination date: 24 Dec 2001

Address: Malaga, Western Australia 6062,

Address used since 20 Sep 2000


Tass Zorbas - Director (Inactive)

Appointment date: 20 Sep 2000

Termination date: 24 Dec 2001

Address: Malaga, Western Australia 6062,

Address used since 20 Sep 2000


Lisa Maree Tauber - Director (Inactive)

Appointment date: 03 Apr 2000

Termination date: 20 Sep 2000

Address: Remuera, Auckland,

Address used since 03 Apr 2000

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13