Shortcuts

Global Equities Limited

Type: NZ Limited Company (Ltd)
9429037921361
NZBN
892516
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
3 Golf Haven Way
Annesbrook
Nelson 7011
New Zealand
Other address (Address For Share Register) used since 06 Jun 2017
83 Sanctuary Drive
Stoke
Nelson 7011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 07 Jun 2018
83 Sanctuary Drive
Stoke
Nelson 7011
New Zealand
Physical & registered & service address used since 15 Jun 2018

Global Equities Limited, a registered company, was registered on 27 Jan 1998. 9429037921361 is the NZBN it was issued. This company has been managed by 1 director, named Gary Cronin Davis - an active director whose contract started on 27 Jan 1998.
Updated on 13 May 2025, our data contains detailed information about 4 addresses the company registered, specifically: 83 Sanctuary Drive, Stoke, Nelson, 7011 (postal address),
83 Sanctuary Drive, Stoke, Nelson, 7011 (office address),
83 Sanctuary Drive, Stoke, Nelson, 7011 (delivery address),
83 Sanctuary Drive, Stoke, Nelson, 7011 (physical address) among others.
Global Equities Limited had been using 3 Golf Haven Way, Annesbrook, Nelson as their registered address up until 15 Jun 2018.
A single entity controls all company shares (exactly 100 shares) - Davis, Gary Cronin - located at 7011, Stoke, Nelson.

Addresses

Other active addresses

Address #4: 83 Sanctuary Drive, Stoke, Nelson, 7011 New Zealand

Postal & office & delivery address used from 10 Jun 2019

Principal place of activity

83 Sanctuary Drive, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 3 Golf Haven Way, Annesbrook, Nelson, 7011 New Zealand

Registered & physical address used from 14 Jun 2017 to 15 Jun 2018

Address #2: 16 Bisley Avenue, Tahuna, Nelson, 7011 New Zealand

Registered & physical address used from 28 Jun 2016 to 14 Jun 2017

Address #3: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 24 Jun 2011 to 28 Jun 2016

Address #4: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 06 Dec 2010 to 28 Jun 2016

Address #5: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand

Registered address used from 22 May 2008 to 06 Dec 2010

Address #6: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand

Physical address used from 22 May 2008 to 24 Jun 2011

Address #7: Neil Stevenson & Co Ltd, 322 Riccarton Road, Christchurch

Registered & physical address used from 08 Jul 2002 to 22 May 2008

Address #8: Same As Registered Office

Physical address used from 10 Jul 2000 to 10 Jul 2000

Address #9: The Office Of G C Davis, 118 Victoria Street, Christchurch

Registered address used from 10 Jul 2000 to 08 Jul 2002

Address #10: The Office Of G C Davis, 322 Riccarton Road, Christchurch

Physical address used from 10 Jul 2000 to 08 Jul 2002

Address #11: The Office Of G C Davis, 118 Victoria Street, Christchurch

Registered address used from 12 Apr 2000 to 10 Jul 2000

Contact info
64 274 321383
10 Jun 2019 Phone
garydavis196@gmail.com
10 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Davis, Gary Cronin Stoke
Nelson
7011
New Zealand
Directors

Gary Cronin Davis - Director

Appointment date: 27 Jan 1998

Address: Stoke, Nelson, 7011 New Zealand

Address used since 07 Jun 2018

Address: Tahuna, Nelson, 7011 New Zealand

Address used since 20 Jun 2016

Nearby companies

Jade Property Maintenance Limited
128 Riccarton Road

Orlandos Limited
128 Riccarton Road

Body Corporate Solutions Limited
128 Riccarton Road

Studio Tt Limited
128 Riccarton Road

Glamorgan Farming Co Limited
128 Riccarton Road

Podiatrymed Limited
128 Riccarton Road