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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Davis, Gary Cronin |
Stoke Nelson 7011 New Zealand |
27 Jan 1998 - |
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
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