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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400100 | |||
Other (Other) | Glory Global Solutions (international) Limited | 15 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Best, Alan Joseph |
Mairangi Bay Auckland |
16 Jun 2004 - 16 Jun 2004 |
Entity | Four Macs Limited Shareholder NZBN: 9429035686897 Company Number: 1435409 |
09 Jul 2010 - 03 Nov 2015 | |
Entity | Dow Jones Investments Limited Shareholder NZBN: 9429032088120 Company Number: 2290448 |
09 Jul 2010 - 03 Nov 2015 | |
Entity | A.j. Best Limited Shareholder NZBN: 9429039236449 Company Number: 464215 |
16 Jun 2004 - 27 Jun 2010 | |
Entity | Aitken Accounting Number 2 Limited Shareholder NZBN: 9429036454464 Company Number: 1217855 |
12 Oct 2007 - 12 Oct 2011 | |
Entity | A.j. Best Limited Shareholder NZBN: 9429039236449 Company Number: 464215 |
16 Jun 2004 - 27 Jun 2010 | |
Entity | Aitken Accounting Number 2 Limited Shareholder NZBN: 9429036454464 Company Number: 1217855 |
12 Oct 2007 - 12 Oct 2011 | |
Entity | Dow Jones Investments Limited Shareholder NZBN: 9429032088120 Company Number: 2290448 |
09 Jul 2010 - 03 Nov 2015 | |
Other | Glory Global Solutions (australia) Pty Limited | 03 Nov 2015 - 15 Jun 2017 | |
Entity | Four Macs Limited Shareholder NZBN: 9429035686897 Company Number: 1435409 |
09 Jul 2010 - 03 Nov 2015 | |
Individual | Best, Lynda Anne Therese |
Mairangi Bay Auckland New Zealand |
12 Oct 2007 - 12 Oct 2011 |
Individual | Best, Alan Joseph |
Mairangi Bay Auckland New Zealand |
12 Oct 2007 - 12 Oct 2011 |
Other | Null - Sprintquip Pty Limited | 16 Jun 2004 - 16 Jun 2004 | |
Other | Null - Glory Global Solutions (australia) Pty Limited | 03 Nov 2015 - 15 Jun 2017 | |
Individual | Lamberg, Lloyd Warren |
Orakei Auckland 1071 New Zealand |
09 Jul 2010 - 03 Nov 2015 |
Other | Sprintquip Pty Limited | 16 Jun 2004 - 16 Jun 2004 |
Ultimate Holding Company
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
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