Shortcuts

Global Office Limited

Type: NZ Limited Company (Ltd)
9429037721565
NZBN
933451
Company Number
Registered
Company Status
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
Level 4
151 Cambridge Terrace
Christchurch 8013
New Zealand
Registered & physical & service address used since 10 Nov 2021

Global Office Limited was started on 18 Nov 1998 and issued a number of 9429037721565. This registered LTD company has been supervised by 6 directors: Christopher John Tacon - an active director whose contract began on 18 Nov 1998,
Kevin Brent Jones - an active director whose contract began on 01 Dec 2005,
Nicholas Anton Witteman - an active director whose contract began on 09 Jul 2015,
Craig Hutchison - an inactive director whose contract began on 10 Nov 2010 and was terminated on 29 May 2015,
Stuart Douglas Jones - an inactive director whose contract began on 01 Dec 2005 and was terminated on 10 Nov 2010.
As stated in our database (updated on 23 May 2025), the company filed 1 address: Level 4, 151 Cambridge Terrace, Christchurch, 8013 (category: registered, physical).
Until 10 Nov 2021, Global Office Limited had been using 6E Pope Street, Addington, Christchurch as their registered address.
BizDb found other names used by the company: from 18 Nov 1998 to 19 Jun 2003 they were named Pcsdata Limited.
A total of 120000 shares are issued to 6 groups (8 shareholders in total). As far as the first group is concerned, 33529 shares are held by 2 entities, namely:
Tacon, Christopher John (a director) located at 28 Cathedral Square, Christchurch postcode 8011,
Dorset Trustee Services No 2 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 2 shareholders, holds 21.24 per cent shares (exactly 25482 shares) and includes
New Zealand Trustee Services Limited - located at 191 Queen Street, Auckland,
Witteman, Nicholas Anton - located at Huntsbury, Christchurch.
The next share allotment (33529 shares, 27.94%) belongs to 1 entity, namely:
Relytem Funds Limited, located at Springston (an entity). Global Office Limited was classified as "Computer programming service" (ANZSIC M700020).

Addresses

Previous addresses

Address: 6e Pope Street, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Aug 2016 to 10 Nov 2021

Address: 1/47 Mandeville Street, Riccarton, Christchurch New Zealand

Physical & registered address used from 18 Dec 2007 to 22 Aug 2016

Address: 12 Chokebore Place, Christchurch

Physical & registered address used from 25 Jul 2003 to 18 Dec 2007

Address: C/- Cousins & Associates, Level 2, 148 Victoria Street, Christchurch

Physical address used from 13 Nov 2001 to 25 Jul 2003

Address: C/- C J Cousins, Level 2, 148 Victoria Street, Christchurch

Physical address used from 13 Nov 2001 to 13 Nov 2001

Address: C/- C J Cousins, Level 2, 148 Victoria Street, Christchurch

Registered address used from 13 Nov 2001 to 25 Jul 2003

Address: 4th Floor, 190 Armagh Street, Christchurch

Physical & registered address used from 20 Nov 2000 to 13 Nov 2001

Address: 4th Floor, 190 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 20 Nov 2000

Contact info
64 3 3374150
28 Nov 2018 Phone
enquiries@globaloffice.co.nz
28 Nov 2018 Email
www.globaloffice.co.nz
28 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: November

Annual return last filed: 06 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33529
Director Tacon, Christopher John 28 Cathedral Square
Christchurch
8011
New Zealand
Entity (NZ Limited Company) Dorset Trustee Services No 2 Limited
Shareholder NZBN: 9429041651186
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 25482
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Witteman, Nicholas Anton Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 33529
Entity (NZ Limited Company) Relytem Funds Limited
Shareholder NZBN: 9429037775551
Springston
7674
New Zealand
Shares Allocation #4 Number of Shares: 6000
Individual Perkins, Raymond Alfred Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 20118
Individual De Bruin, Philip Nathan Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #6 Number of Shares: 1342
Individual Witteman, Nicholas Anton Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James, Terence John Christchurch
Individual Hutchison, Craig Burwood
Christchurch

New Zealand
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Entity Chester Trustee Services Limited
Shareholder NZBN: 9429037919726
Company Number: 893011
Individual Fahey, Gerard Michael Woodend
Entity Chester Trustee Services Limited
Shareholder NZBN: 9429037919726
Company Number: 893011
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Directors

Christopher John Tacon - Director

Appointment date: 18 Nov 1998

Address: 28 Cathedral Square, Christchurch, 8011 New Zealand

Address used since 24 Jul 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Dec 2006


Kevin Brent Jones - Director

Appointment date: 01 Dec 2005

Address: Springston, 7674 New Zealand

Address used since 24 Jul 2024

Address: Rd 4,, Christchurch, 7674 New Zealand

Address used since 09 Dec 2015


Nicholas Anton Witteman - Director

Appointment date: 09 Jul 2015

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 03 May 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Jul 2015


Craig Hutchison - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 29 May 2015

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 10 Nov 2010


Stuart Douglas Jones - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 10 Nov 2010

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 03 Nov 2009


Gerard Michael Fahey - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 10 Nov 2010

Address: Clarkville, North Canterbury,

Address used since 01 Dec 2005

Similar companies

Epic Software Limited
22 Foster Street

Gong Investments Limited
F3/11 Dilworth Street

Ipc Computer Solutions North Canterbury Limited
119 Blenheim Road

Mogeo Limited
44 Mandeville Street

Numbers Nz Limited
Flat 3, 126 Clarence Street

Resonant Concepts Limited
119 Blenheim Road