Shortcuts

Global Ingredients Limited

Type: NZ Limited Company (Ltd)
9429037568450
NZBN
963095
Company Number
Registered
Company Status
Current address
40 Kuratawhiti Street
Greytown
Greytown 5712
New Zealand
Other address (Address For Share Register) used since 15 Jun 2018
66 Straven Road
Fendalton
Christchurch 8014
New Zealand
Other address (Address For Share Register) used since 03 May 2019
Level 1, 804 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 05 May 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 577428
Director Gardner, Sarah Maureen Brighton
Dunedin
9035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clayton, Darryl Paul Silvertree Est
Tokai 7945, Cape Town, South Africa
Individual Sutton, Alister Charles Estate, Melkbosstrand 7441, Cape
Town, South Africa
Entity Dazal Investments Limited
Shareholder NZBN: 9429034119747
Company Number: 1815289
Entity Dazal Investments Limited
Shareholder NZBN: 9429034119747
Company Number: 1815289
Individual Sproat, John Gilbert Newtown
Wellington, New Zealand
Directors

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

Nearby companies

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