Shortcuts

Global Linings Limited

Type: NZ Limited Company (Ltd)
9429039034724
NZBN
530421
Company Number
Registered
Company Status
Current address
Unit 20, 10 Olive Road
Penrose
Auckland
Other address (Address For Share Register) used since 01 Aug 2005
1 Malvern Road
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 30 Aug 2018

Global Linings Limited, a registered company, was started on 28 Nov 1991. 9429039034724 is the NZBN it was issued. This company has been run by 11 directors: Judith Beverly Nowell - an active director whose contract began on 01 Jul 2010,
Craig William Pearse - an active director whose contract began on 01 Jul 2010,
Steven Liu - an active director whose contract began on 18 Apr 2024,
Christopher Arthur Bunce - an active director whose contract began on 18 Apr 2024,
Daniel Ben Harris - an active director whose contract began on 18 Apr 2024.
Updated on 03 Jun 2025, the BizDb database contains detailed information about 2 addresses the company uses, namely: 1 Malvern Road, Onehunga, Auckland, 1061 (physical address),
1 Malvern Road, Onehunga, Auckland, 1061 (registered address),
1 Malvern Road, Onehunga, Auckland, 1061 (service address),
Unit 20, 10 Olive Road, Penrose, Auckland (other address) among others.
Global Linings Limited had been using Unit 20, 10 Olive Road, Penrose, Auckland as their physical address up until 30 Aug 2018.
Other names used by the company, as we identified at BizDb, included: from 28 Nov 1991 to 07 Oct 1992 they were named Sarangi Holdings Limited.
A total of 100000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 10620 shares (10.62 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 60180 shares (60.18 per cent). Finally the third share allotment (29200 shares 29.2 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 20, 10 Olive Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 08 Aug 2005 to 30 Aug 2018

Address #2: Mgi Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 23 Aug 2004 to 08 Aug 2005

Address #3: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 09 Sep 2003 to 23 Aug 2004

Address #4: Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland

Physical & registered address used from 01 May 2003 to 09 Sep 2003

Address #5: 16 Morgan Street, Newmarket, Auckland

Physical address used from 30 Jun 1997 to 01 May 2003

Address #6: 5 Winhall Rise, Remuera, Auckland

Registered address used from 19 Nov 1993 to 01 May 2003

Address #7: 105 Anzac Ave, Auckland

Registered address used from 04 Sep 1992 to 19 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 04 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10620
Director Pearse, Craig William One Tree Point
One Tree Point
0118
New Zealand
Individual Silcock, Jeremy Kyle Greenlane
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 60180
Entity (NZ Limited Company) Saini Trustees Limited
Shareholder NZBN: 9429030258945
Onehunga
Auckland
1061
New Zealand
Director Nowell, Judith Beverly One Tree Point
One Tree Point
0118
New Zealand
Shares Allocation #3 Number of Shares: 29200
Other (Other) Olliha Limited Partnership Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nowell, Juedie Beverly Rd 1
Whitford
2571
New Zealand
Individual Goulding, Timothy John Remuera
Auckland

New Zealand
Other The R&j Nowell Family Trust
Entity Auckland Corporate Trustees Limited
Shareholder NZBN: 9429032982114
Company Number: 2075364
Individual Hohneck, Lance Half Moon Bay
Manukau
2012
New Zealand
Individual Mccarthy, Patrick Eamon Rd 1
Whitford
2571
New Zealand
Individual Nowell, Juedie Beverly East Tamaki Heights
Auckland
2016
New Zealand
Individual Nowell, Juedie Beverly Rd 1
Whitford
2571
New Zealand
Entity Auckland Corporate Trustees Limited
Shareholder NZBN: 9429032982114
Company Number: 2075364
Entity Cornerstone Wallboard Investments Limited
Shareholder NZBN: 9429031527941
Company Number: 2493609
Other Null - The R&j Nowell Family Trust
Entity Cornerstone Wallboard Investments Limited
Shareholder NZBN: 9429031527941
Company Number: 2493609
Director Lance Hohneck Half Moon Bay
Manukau
2012
New Zealand
Individual Nowell, Geoffrey Ross Remuera
Auckland

New Zealand
Directors

Judith Beverly Nowell - Director

Appointment date: 01 Jul 2010

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 05 Sep 2024

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 22 Aug 2018

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 18 Apr 2012


Craig William Pearse - Director

Appointment date: 01 Jul 2010

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 05 Sep 2024

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 18 Apr 2012

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 22 Aug 2018


Steven Liu - Director

Appointment date: 18 Apr 2024

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Apr 2024


Christopher Arthur Bunce - Director

Appointment date: 18 Apr 2024

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 18 Apr 2024


Daniel Ben Harris - Director

Appointment date: 18 Apr 2024

Address: Te Kowhai, Waikato, 3288 New Zealand

Address used since 18 Apr 2024


Lance Hohneck - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 22 Nov 2013

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 01 Jul 2010


Geoffrey Ross Nowell - Director (Inactive)

Appointment date: 11 Oct 1993

Termination date: 01 Jul 2010

Address: Remuera, Auckland,

Address used since 12 Nov 2008


John Richard Powell - Director (Inactive)

Appointment date: 27 Aug 1992

Termination date: 30 Nov 1995

Address: Remuera, Auckland,

Address used since 27 Aug 1992


Paula Elizabeth Mitchell - Director (Inactive)

Appointment date: 27 Aug 1992

Termination date: 19 Oct 1993

Address: Remuera, Auckland,

Address used since 27 Aug 1992


Peter Brian Nelson - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 27 Aug 1992

Address: Howick,

Address used since 27 Nov 1991


Harold James Sneyd - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 27 Aug 1992

Address: Mairangi Bay,

Address used since 27 Nov 1991

Nearby companies

Olive Rd Holdings Limited
10/10 Olive Rd

Adjust (nz) Limited
Unit 10, 10 Olive Road

Acrylic Creations Limited
Suite 9, 10 Olive Road

Direct Security Services Limited
7 Fairfax Avenue

Apex Commercial Hamilton Limited
9-11 Fairfax Ave

Apex Group Holdings Limited
9 Fairfax Avenue