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,
Barry David Dow - 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 13 May 2025), 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: 23 May 2024
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 |
|---|---|---|---|
| Entity | Four Macs Limited Shareholder NZBN: 9429035686897 Company Number: 1435409 |
09 Jul 2010 - 03 Nov 2015 | |
| Individual | Best, Alan Joseph |
Mairangi Bay Auckland |
16 Jun 2004 - 16 Jun 2004 |
| 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
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
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: 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
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
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
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
Dimension Software Limited
Building 5, 666 Great South Road