Shortcuts

Global Pc Limited

Type: NZ Limited Company (Ltd)
9429037430146
NZBN
1002433
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Unit 7, 950 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Physical & registered & service address used since 27 Mar 2020

Global Pc Limited was incorporated on 17 Dec 1999 and issued an NZBN of 9429037430146. The registered LTD company has been run by 7 directors: Kirsten Lisa Ellis - an active director whose contract started on 12 Oct 2018,
Alan John Boxall - an active director whose contract started on 17 Mar 2020,
Timothy John Sissons - an inactive director whose contract started on 12 Oct 2018 and was terminated on 14 Feb 2020,
Graham James Ellis - an inactive director whose contract started on 12 Oct 2018 and was terminated on 02 Apr 2019,
Austin Ellis - an inactive director whose contract started on 17 Dec 1999 and was terminated on 12 Oct 2018.
According to the BizDb information (last updated on 28 Apr 2024), this company registered 2 addresses: 66H Clarence Street, Addington, Christchurch, 8011 (office address),
Unit 7, 950 Ferry Road, Ferrymead, Christchurch, 8023 (physical address),
Unit 7, 950 Ferry Road, Ferrymead, Christchurch, 8023 (registered address),
Unit 7, 950 Ferry Road, Ferrymead, Christchurch, 8023 (service address) among others.
Up until 27 Mar 2020, Global Pc Limited had been using 66 Clarence Street, Riccarton, Christchurch as their registered address.
A total of 140 shares are allocated to 6 groups (8 shareholders in total). When considering the first group, 83 shares are held by 1 entity, namely:
K Ellis Trustees Limited (an entity) located at Burnside, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 20% shares (exactly 28 shares) and includes
Howat, Mark Geoffrey - located at Cashmere, Christchurch.
The third share allocation (26 shares, 18.57%) belongs to 3 entities, namely:
Williams, Jeffrey Bernard, located at Woolston, Christchurch (an individual),
Boxall, Alan John, located at Woolston, Christchurch (a director),
Boxall, Kathryn Rachel, located at Woolston, Christchurch (an individual). Global Pc Limited is categorised as "Computer consultancy service" (ANZSIC M700010).

Addresses

Principal place of activity

66h Clarence Street, Addington, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 66 Clarence Street, Riccarton, Christchurch New Zealand

Registered & physical address used from 24 Jul 2009 to 27 Mar 2020

Address #2: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch

Registered & physical address used from 26 Jun 2005 to 24 Jul 2009

Address #3: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Physical & registered address used from 23 Apr 2003 to 26 Jun 2005

Address #4: 575 Colombo Street, Christchurch

Physical address used from 31 May 2001 to 31 May 2001

Address #5: Level 15, 78 Worcester Street, Chrischurch

Physical address used from 31 May 2001 to 23 Apr 2003

Address #6: 575 Colombo Street, Christchurch

Registered address used from 31 May 2001 to 23 Apr 2003

Address #7: 575 Colombo Street, Christchurch

Registered address used from 12 Apr 2000 to 31 May 2001

Contact info
64 3 3434475
22 Mar 2019 Phone
itservices@globalpc.co.nz
19 Mar 2020 Email
www.globalpc.co.nz
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 140

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 83
Entity (NZ Limited Company) K Ellis Trustees Limited
Shareholder NZBN: 9429047506046
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 28
Individual Howat, Mark Geoffrey Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 26
Individual Williams, Jeffrey Bernard Woolston
Christchurch
8023
New Zealand
Director Boxall, Alan John Woolston
Christchurch
8023
New Zealand
Individual Boxall, Kathryn Rachel Woolston
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Ellis, Kirsten Lisa Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Boxall, Kathryn Rachel Woolston
Christchurch
8023
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Boxall, Alan John Woolston
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Austin Ellis, Trustee Of Austin Ellis Trust Addington
Christchurch
8011
New Zealand
Individual Simon Ellis, Trustee Of Simon Ellis Family Trust Christchurch

New Zealand
Individual Ellis, Graham James Avonhead
Christchurch
8042
New Zealand
Individual Ellis, Austin Addington
Christchurch
8011
New Zealand
Individual Sissons, Timothy John Bryndwr
Christchurch
8053
New Zealand
Individual Sissons, Timothy John Bryndwr
Christchurch
8053
New Zealand
Individual Sissons, Timothy John Bryndwr
Christchurch
8053
New Zealand
Individual Graham Ellis, Trustee Of Simon Ellis Family Trust Christchurch

New Zealand
Individual Kyla Dimmock, Trustee Of Mark Ellis Family Trust Christchurch

New Zealand
Individual Graham Ellis, Trustee Of Mark Ellis Family Trust Christchurch

New Zealand
Individual Ellis, Simon James David Avonhead
Christchurch
Individual Mark Ellis, Trustee Of Mark Ellis Family Trust Christchurch

New Zealand
Individual Graham Ellis, Trustee Of Austin Ellis Addington
Christchurch
8011
New Zealand
Individual Ellis, Mark James Halswell
Christchurch

New Zealand
Directors

Kirsten Lisa Ellis - Director

Appointment date: 12 Oct 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 12 Oct 2018


Alan John Boxall - Director

Appointment date: 17 Mar 2020

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 17 Mar 2020

Address: Ferrymead, Christchurch, 8023 New Zealand

Address used since 17 Mar 2020


Timothy John Sissons - Director (Inactive)

Appointment date: 12 Oct 2018

Termination date: 14 Feb 2020

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 12 Oct 2018


Graham James Ellis - Director (Inactive)

Appointment date: 12 Oct 2018

Termination date: 02 Apr 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 Oct 2018


Austin Ellis - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 12 Oct 2018

Address: Addington, Christchurch, 8011 New Zealand

Address used since 11 Apr 2016


Simon James David Ellis - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 19 Jun 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Apr 2011


Mark James Ellis - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 19 Jun 2015

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Mar 2005

Nearby companies
Similar companies

Brite It Consulting Limited
6e Pope Street

Caster Media Solutions Limited
119 Blenheim Road

Efocal Infosystems Limited
2/20 Lyndon Street

Netcraft Limited
109 Blenheim Road

Oncall Support 2017 Limited
L1, 22 Foster St

Southern Trophy Limited
109 Blenheim Road