Global Playtech Limited was registered on 08 Mar 2000 and issued a number of 9429037335960. The registered LTD company has been managed by 3 directors: Ashley John Gemmell - an active director whose contract began on 08 Mar 2000,
Shirley Ann Gemmell - an active director whose contract began on 08 Mar 2000,
Kurt Anthony Girdler - an inactive director whose contract began on 08 Mar 2000 and was terminated on 08 Mar 2000.
According to our database (last updated on 09 Jun 2025), this company uses 2 addresses: 78 Main Road, Tawa, Wellington, 5028 (registered address),
78 Main Road, Tawa, Wellington, 5028 (service address),
62 Mana Esplanade, Paremata, Porirua, 5026 (physical address).
Up to 20 Feb 2024, Global Playtech Limited had been using 62 Mana Esplanade, Paremata, Porirua as their registered address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Gemmell, Hayden Lee (an individual) located at Tawa, Wellington postcode 5028.
Another group consists of 1 shareholder, holds 49.9 per cent shares (exactly 499 shares) and includes
Gemmell, Ashley John - located at Tawa, Wellington.
The 3rd share allocation (499 shares, 49.9%) belongs to 1 entity, namely:
Gemmell, Shirley Ann, located at Tawa, Wellington (an individual).
Previous addresses
Address #1: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Registered & service address used from 22 Feb 2017 to 20 Feb 2024
Address #2: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 07 Dec 2011 to 22 Feb 2017
Address #3: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua New Zealand
Physical & registered address used from 28 May 2009 to 07 Dec 2011
Address #4: Deans & Associates Ltd, Unit 3, 73 Kenepuru Drive, Porirua
Physical & registered address used from 10 Aug 2004 to 28 May 2009
Address #5: C/o Dm Lander, 19-21 Broderick Road, Johnsonville
Registered address used from 12 Apr 2000 to 10 Aug 2004
Address #6: C/o Dm Lander, 19-21 Broderick Road, Johnsonville
Physical address used from 08 Mar 2000 to 10 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Gemmell, Hayden Lee |
Tawa Wellington 5028 New Zealand |
29 Nov 2011 - |
| Shares Allocation #2 Number of Shares: 499 | |||
| Individual | Gemmell, Ashley John |
Tawa Wellington 5028 New Zealand |
08 Mar 2000 - |
| Shares Allocation #3 Number of Shares: 499 | |||
| Individual | Gemmell, Shirley Ann |
Tawa Wellington 5028 New Zealand |
08 Mar 2000 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Gemmell, Verity Ann |
Tawa Wellington 5028 New Zealand |
29 Nov 2011 - |
Ashley John Gemmell - Director
Appointment date: 08 Mar 2000
Address: Tawa, Wellington, 5028 New Zealand
Address used since 05 Feb 2013
Shirley Ann Gemmell - Director
Appointment date: 08 Mar 2000
Address: Tawa, Wellington, 5028 New Zealand
Address used since 05 Feb 2013
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 08 Mar 2000
Address: Raumati Beach,
Address used since 08 Mar 2000
Drains R Us Nz Limited
62 Mana Esplanade
Kaos Properties Limited
62 Mana Esplanade
Elytron Technical Limited
62 Mana Esplanade
The Jansyn Group Limited
62 Mana Esplanade
J C Plumbing Solutions Limited
62 Mana Esplanade
Lee-chieng Holdings Limited
62 Mana Esplanade