Shortcuts

Glory Global Solutions (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039003157
NZBN
542975
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
666 Great South Road, Simpl Building
Ground Floor , Central Park, Penrose
Auckland 1051
New Zealand
Office & delivery address used since 28 May 2019
Po Box 62504
Greenlane
Auckland 1546
New Zealand
Postal address used since 28 May 2019
666 Great South Road, Building 6
Ground Floor , Central Park, Penrose
Auckland 1051
New Zealand
Physical & registered & service address used since 06 Jun 2019

Glory Global Solutions (New Zealand) Limited was started on 15 Apr 1992 and issued an NZ business number of 9429039003157. The registered LTD company has been run by 16 directors: Benjamin Christopher Thorpe - an active director whose contract started on 02 Nov 2015,
Melissa Lucille Marsh - an active director whose contract started on 01 Apr 2019,
Ian Philip Wheeler - an inactive director whose contract started on 02 Nov 2015 and was terminated on 31 Mar 2019,
Gregory Howard Jones - an inactive director whose contract started on 02 Nov 2015 and was terminated on 10 Sep 2018,
Yutaka Shoji - an inactive director whose contract started on 02 Nov 2015 and was terminated on 01 Apr 2016.
As stated in BizDb's database (last updated on 27 Feb 2024), the company registered 4 addresses: 666 Great South Road, Building 6, Ground Floor , Central Park, Penrose, Auckland, 1051 (office address),
666 Great South Road, Building 6, Ground Floor , Central Park, Penrose, Auckland, 1051 (delivery address),
666 Great South Road, Building 6, Ground Floor , Central Park, Penrose, Auckland, 1051 (physical address),
666 Great South Road, Building 6, Ground Floor , Central Park, Penrose, Auckland, 1051 (registered address) among others.
Until 06 Jun 2019, Glory Global Solutions (New Zealand) Limited had been using 666 Great South Road, Simpl Building, Ground Floor , Central Park, Penrose, Auckland as their registered address.
BizDb found previous names for the company: from 14 Jul 2010 to 02 Nov 2015 they were called Advanced Transaction Systems Limited, from 15 Apr 1992 to 14 Jul 2010 they were called Sprintquip Nz Limited.
A total of 400100 shares are allocated to 1 group (1 sole shareholder).

Addresses

Other active addresses

Address #4: 666 Great South Road, Building 6, Ground Floor , Central Park, Penrose, Auckland, 1051 New Zealand

Office & delivery address used from 07 Jun 2023

Principal place of activity

666 Great South Road, Simpl Building, Ground Floor , Central Park, Penrose, Auckland, 1051 New Zealand


Previous addresses

Address #1: 666 Great South Road, Simpl Building, Ground Floor , Central Park, Penrose, Auckland, 1051 New Zealand

Registered & physical address used from 04 Apr 2011 to 06 Jun 2019

Address #2: Level 1,50 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 24 Sep 2010 to 04 Apr 2011

Address #3: 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 17 Sep 2008 to 24 Sep 2010

Address #4: Bdo Hogg Young Cathie, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 14 May 2001 to 14 May 2001

Address #5: Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 14 May 2001 to 17 Sep 2008

Address #6: Level 2, Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 15 Apr 1992 to 17 Sep 2008

Contact info
64 09 5250582
28 May 2019 Phone
accounts@nz.glory-global.com
28 May 2019 nzbn-reserved-invoice-email-address-purpose
www.atsltd.co.nz
28 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 400100

Annual return filing month: May

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400100
Other (Other) Glory Global Solutions (international) Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Best, Alan Joseph Mairangi Bay
Auckland
Entity Four Macs Limited
Shareholder NZBN: 9429035686897
Company Number: 1435409
Entity Dow Jones Investments Limited
Shareholder NZBN: 9429032088120
Company Number: 2290448
Entity A.j. Best Limited
Shareholder NZBN: 9429039236449
Company Number: 464215
Entity Aitken Accounting Number 2 Limited
Shareholder NZBN: 9429036454464
Company Number: 1217855
Entity A.j. Best Limited
Shareholder NZBN: 9429039236449
Company Number: 464215
Entity Aitken Accounting Number 2 Limited
Shareholder NZBN: 9429036454464
Company Number: 1217855
Entity Dow Jones Investments Limited
Shareholder NZBN: 9429032088120
Company Number: 2290448
Other Glory Global Solutions (australia) Pty Limited
Entity Four Macs Limited
Shareholder NZBN: 9429035686897
Company Number: 1435409
Individual Best, Lynda Anne Therese Mairangi Bay
Auckland

New Zealand
Individual Best, Alan Joseph Mairangi Bay
Auckland

New Zealand
Other Null - Sprintquip Pty Limited
Other Null - Glory Global Solutions (australia) Pty Limited
Individual Lamberg, Lloyd Warren Orakei
Auckland
1071
New Zealand
Other Sprintquip Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Glory Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Benjamin Christopher Thorpe - Director

Appointment date: 02 Nov 2015

Address: Singapore, 807697 Singapore

Address used since 02 Nov 2015


Melissa Lucille Marsh - Director

Appointment date: 01 Apr 2019

ASIC Name: Glory Global Solutions (australia) Pty Ltd

Address: Fairlight, New South Wales, 2094 Australia

Address used since 25 May 2022

Address: Sydney, New South Wales, 2095 Australia

Address used since 01 Apr 2019

Address: Macquarie Park, New South Wales, 2113 Australia


Ian Philip Wheeler - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 31 Mar 2019

ASIC Name: Glory Global Solutions (australia) Pty Ltd

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia

Address: Mona Vale, Nsw, 2103 Australia

Address used since 02 Nov 2015


Gregory Howard Jones - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 10 Sep 2018

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 02 Nov 2015


Yutaka Shoji - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 01 Apr 2016

Address: #06-06 The Mera Saga, Singapore, 278104 Singapore

Address used since 02 Nov 2015


Barry David Dow - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 01 Apr 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Nov 2015


Lloyd Warren Lamberg - Director (Inactive)

Appointment date: 07 Apr 2010

Termination date: 02 Nov 2015

Address: Orakei, New Zealand

Address used since 07 Apr 2010


Barry David Dow - Director (Inactive)

Appointment date: 07 Apr 2010

Termination date: 02 Nov 2015

Address: Auckland, New Zealand

Address used since 07 Apr 2010


Gregory Howard Jones - Director (Inactive)

Appointment date: 07 Apr 2010

Termination date: 02 Nov 2015

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Sep 2014


Graeme John Mclaughlin - Director (Inactive)

Appointment date: 07 Apr 2010

Termination date: 02 Nov 2015

Address: Palmerston North 4410, New Zealand

Address used since 07 Apr 2010


Alan Joseph Best - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 30 Sep 2011

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 15 Apr 1992


Linda Anne Best - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 07 Apr 2010

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 2004


Gary Townsend - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 24 Aug 2008

Address: Bonnet Bay, New South Wales, Australia,

Address used since 15 Apr 1992


Anthony May - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 17 Jun 2003

Address: Caringbah, New South Wales 2229, Australia,

Address used since 15 Apr 1992


Christopher Ferguson - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 17 Jun 2003

Address: Matraville, New South Wales 2036, Australia,

Address used since 15 Apr 1992


Paul Evan Titchiner - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 31 Dec 2001

Address: Moorebank, New South Wales 2170, Australia,

Address used since 15 Apr 1992

Nearby companies

Cpso Limited
L3, Building 10, 666 Gt Sth Rd

Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road

Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre

Dynanet It Services Limited
Level 3, Building 10, Suite 8

Blackmores (new Zealand) Limited
Level 4, Building 10

2 Ez Limited
Ground Floor Building 10 Central Park