Global Ingredients Limited, a registered company, was started on 01 Jun 1999. 9429037568450 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Sarah Maureen Gardner - an active director whose contract started on 20 Nov 2015,
Darryl Paul Clayton - an inactive director whose contract started on 17 Feb 2010 and was terminated on 10 Nov 2021,
Alister Charles Sutton - an inactive director whose contract started on 17 Feb 2010 and was terminated on 10 Nov 2021,
Jay Francis Cole - an inactive director whose contract started on 18 Dec 2006 and was terminated on 31 Aug 2010,
John Gilbert Sproat - an inactive director whose contract started on 01 Jun 1999 and was terminated on 18 Dec 2006.
Updated on 07 Jun 2025, the BizDb database contains detailed information about 5 addresses this company registered, specifically: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (service address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Global Ingredients Limited had been using Level 1, 804 Colombo Street, Chrsitchurch Central, Christchurch as their registered address up until 31 Mar 2022.
A single entity controls all company shares (exactly 577428 shares) - Gardner, Sarah Maureen - located at 8013, Brighton, Dunedin.
Other active addresses
Address #4: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 23 Mar 2022
Address #5: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & service & registered address used from 31 Mar 2022
Previous addresses
Address #1: Level 1, 804 Colombo Street, Chrsitchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 May 2020 to 31 Mar 2022
Address #2: 66 Straven Road, Fendalton, Christchurch, 8014 New Zealand
Physical & registered address used from 13 May 2019 to 13 May 2020
Address #3: 40 Kuratawhiti Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 25 Jun 2018 to 13 May 2019
Address #4: Level 14, 2 Hunter Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 Jun 2012 to 25 Jun 2018
Address #5: The Whyte Group, Level 10, 2 Hunter Street, Wellington New Zealand
Registered & physical address used from 08 Apr 2010 to 06 Jun 2012
Address #6: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North
Registered address used from 09 Jun 2008 to 08 Apr 2010
Address #7: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq And, Main Str, Palmerston North
Physical address used from 09 Jun 2008 to 08 Apr 2010
Address #8: Naylor Lawrence & Associates, Corner The Square And Main Street, Palmerston North
Physical & registered address used from 28 May 2007 to 09 Jun 2008
Address #9: Level 17, 10 Customhouse Quay, Wellington
Physical & registered address used from 09 Oct 2006 to 28 May 2007
Address #10: Level 6, 1-13 Grey Street, Wellington
Physical address used from 08 Jun 2000 to 09 Oct 2006
Address #11: C/- Chapman Tripp, Level 6, 1-13 Grey Street, Wellington
Physical address used from 08 Jun 2000 to 08 Jun 2000
Address #12: C/- Chapman Tripp, Level 6, 1-13 Grey Street, Wellington
Registered address used from 08 Jun 2000 to 09 Oct 2006
Address #13: 10 Blucher Avenue, Newtown, Wellington, New Zealand
Registered & physical address used from 30 May 2000 to 08 Jun 2000
Address #14: 10 Blucher Avenue, Newtown, Wellington, New Zealand
Registered address used from 12 Apr 2000 to 30 May 2000
Basic Financial info
Total number of Shares: 577428
Annual return filing month: May
Annual return last filed: 22 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 577428 | |||
| Director | Gardner, Sarah Maureen |
Brighton Dunedin 9035 New Zealand |
05 Apr 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clayton, Darryl Paul |
Silvertree Est Tokai 7945, Cape Town, South Africa |
19 Dec 2013 - 05 Apr 2022 |
| Individual | Sutton, Alister Charles |
Estate, Melkbosstrand 7441, Cape Town, South Africa |
19 Dec 2013 - 05 Apr 2022 |
| Entity | Dazal Investments Limited Shareholder NZBN: 9429034119747 Company Number: 1815289 |
08 May 2007 - 19 Dec 2013 | |
| Entity | Dazal Investments Limited Shareholder NZBN: 9429034119747 Company Number: 1815289 |
08 May 2007 - 19 Dec 2013 | |
| Individual | Sproat, John Gilbert |
Newtown Wellington, New Zealand |
01 Jun 1999 - 05 Oct 2006 |
Sarah Maureen Gardner - Director
Appointment date: 20 Nov 2015
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 09 Sep 2021
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 20 Nov 2015
Darryl Paul Clayton - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 10 Nov 2021
Address: Silvertree Est, Tokai 7945, Cape Town, South Africa
Address used since 17 Feb 2010
Alister Charles Sutton - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 10 Nov 2021
Address: Estate, Melkbosstrand 7441, Cape, Town, South Africa
Address used since 17 Feb 2010
Jay Francis Cole - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 31 Aug 2010
Address: Palmerston North, 4414 New Zealand
Address used since 18 Dec 2006
John Gilbert Sproat - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 18 Dec 2006
Address: Newtown, Wellington, New Zealand,
Address used since 01 Jun 1999
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace