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 17 Apr 2024), 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 Cashmere, Christchurch postcode 8022,
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 Cashmere, Christchurch.
The next share allotment (33529 shares, 27.94%) belongs to 1 entity, namely:
Relytem Funds Limited, located at Rolleston, Rolleston (an entity). Global Office Limited was classified as "Computer programming service" (ANZSIC M700020).
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
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33529 | |||
Director | Tacon, Christopher John |
Cashmere Christchurch 8022 New Zealand |
27 May 2015 - |
Entity (NZ Limited Company) | Dorset Trustee Services No 2 Limited Shareholder NZBN: 9429041651186 |
Christchurch Central Christchurch 8011 New Zealand |
27 May 2015 - |
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 |
03 Aug 2007 - |
Individual | Witteman, Nicholas Anton |
Cashmere Christchurch New Zealand |
26 Nov 2005 - |
Shares Allocation #3 Number of Shares: 33529 | |||
Entity (NZ Limited Company) | Relytem Funds Limited Shareholder NZBN: 9429037775551 |
Rolleston Rolleston 7614 New Zealand |
01 Dec 2005 - |
Shares Allocation #4 Number of Shares: 6000 | |||
Individual | Perkins, Raymond Alfred |
Huntsbury Christchurch 8022 New Zealand |
23 Aug 2022 - |
Shares Allocation #5 Number of Shares: 20118 | |||
Individual | De Bruin, Philip Nathan |
Huntsbury Christchurch 8022 New Zealand |
12 May 2010 - |
Shares Allocation #6 Number of Shares: 1342 | |||
Individual | Witteman, Nicholas Anton |
Cashmere Christchurch New Zealand |
26 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutchison, Craig |
Burwood Christchurch New Zealand |
12 May 2010 - 02 Jun 2015 |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
18 Nov 1998 - 27 May 2015 | |
Entity | Chester Trustee Services Limited Shareholder NZBN: 9429037919726 Company Number: 893011 |
18 Nov 1998 - 27 May 2015 | |
Individual | James, Terence John |
Christchurch |
18 Nov 1998 - 22 Nov 2005 |
Individual | Fahey, Gerard Michael |
Woodend |
18 Nov 1998 - 03 Aug 2007 |
Entity | Chester Trustee Services Limited Shareholder NZBN: 9429037919726 Company Number: 893011 |
18 Nov 1998 - 27 May 2015 | |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
18 Nov 1998 - 27 May 2015 |
Christopher John Tacon - Director
Appointment date: 18 Nov 1998
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Dec 2006
Kevin Brent Jones - Director
Appointment date: 01 Dec 2005
Address: Rd 4,, Christchurch, 7674 New Zealand
Address used since 09 Dec 2015
Nicholas Anton Witteman - Director
Appointment date: 09 Jul 2015
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
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
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