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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10620 | |||
| Director | Pearse, Craig William |
One Tree Point One Tree Point 0118 New Zealand |
12 Aug 2010 - |
| Individual | Silcock, Jeremy Kyle |
Greenlane Auckland 1061 New Zealand |
18 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 60180 | |||
| Entity (NZ Limited Company) | Saini Trustees Limited Shareholder NZBN: 9429030258945 |
Onehunga Auckland 1061 New Zealand |
17 Feb 2014 - |
| Director | Nowell, Judith Beverly |
One Tree Point One Tree Point 0118 New Zealand |
01 Sep 2022 - |
| Shares Allocation #3 Number of Shares: 29200 | |||
| Other (Other) | Olliha Limited Partnership |
Onehunga Auckland 1061 New Zealand |
18 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nowell, Juedie Beverly |
Rd 1 Whitford 2571 New Zealand |
28 Nov 1991 - 01 Sep 2022 |
| Individual | Goulding, Timothy John |
Remuera Auckland New Zealand |
06 Nov 2003 - 12 Apr 2011 |
| Other | The R&j Nowell Family Trust | 06 Nov 2003 - 06 Nov 2003 | |
| Entity | Auckland Corporate Trustees Limited Shareholder NZBN: 9429032982114 Company Number: 2075364 |
12 Aug 2010 - 17 Feb 2014 | |
| Individual | Hohneck, Lance |
Half Moon Bay Manukau 2012 New Zealand |
19 Apr 2012 - 17 Feb 2014 |
| Individual | Mccarthy, Patrick Eamon |
Rd 1 Whitford 2571 New Zealand |
31 Mar 2022 - 18 Apr 2024 |
| Individual | Nowell, Juedie Beverly |
East Tamaki Heights Auckland 2016 New Zealand |
28 Nov 1991 - 01 Sep 2022 |
| Individual | Nowell, Juedie Beverly |
Rd 1 Whitford 2571 New Zealand |
28 Nov 1991 - 01 Sep 2022 |
| Entity | Auckland Corporate Trustees Limited Shareholder NZBN: 9429032982114 Company Number: 2075364 |
12 Aug 2010 - 17 Feb 2014 | |
| Entity | Cornerstone Wallboard Investments Limited Shareholder NZBN: 9429031527941 Company Number: 2493609 |
12 Aug 2010 - 19 Apr 2012 | |
| Other | Null - The R&j Nowell Family Trust | 06 Nov 2003 - 06 Nov 2003 | |
| Entity | Cornerstone Wallboard Investments Limited Shareholder NZBN: 9429031527941 Company Number: 2493609 |
12 Aug 2010 - 19 Apr 2012 | |
| Director | Lance Hohneck |
Half Moon Bay Manukau 2012 New Zealand |
19 Apr 2012 - 17 Feb 2014 |
| Individual | Nowell, Geoffrey Ross |
Remuera Auckland New Zealand |
28 Nov 1991 - 12 Apr 2011 |
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
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