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 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).

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: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33529
Director Tacon, Christopher John Cashmere
Christchurch
8022
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 Cashmere
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 33529
Entity (NZ Limited Company) Relytem Funds Limited
Shareholder NZBN: 9429037775551
Rolleston
Rolleston
7614
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 Cashmere
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
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 James, Terence John Christchurch
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: 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

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