Global Options Limited, a registered company, was incorporated on 16 Nov 1982. 9429040017037 is the NZ business identifier it was issued. This company has been run by 2 directors: James Robert Ashton - an active director whose contract began on 15 Apr 1992,
Carol Anne Ashton - an inactive director whose contract began on 24 Apr 1992 and was terminated on 10 Jul 2001.
Updated on 10 May 2025, BizDb's database contains detailed information about 1 address: 80 Maranui Street, Mount Maunganui, Mount Maunganui, 3116 (category: registered, service).
Global Options Limited had been using Kpmg, 11Th Floor, 85 Alexandra Street, Hamilton as their physical address up to 29 Apr 2010.
Previous names for the company, as we managed to find at BizDb, included: from 08 Feb 1989 to 05 Feb 1996 they were named Second Time Around Limited, from 13 Jun 1986 to 08 Feb 1989 they were named Aqualung Marine Limited and from 16 Nov 1982 to 13 Jun 1986 they were named Repo Shop Limited.
One entity owns all company shares (exactly 500 shares) - Manor Homes Limited - located at 3116, Mount Maunganui, Mount Maunganui.
Principal place of activity
1 Mangawhero Road, Matamata, Matamata, 3400 New Zealand
Previous addresses
Address #1: Kpmg, 11th Floor, 85 Alexandra Street, Hamilton
Physical address used from 01 Jul 1998 to 29 Apr 2010
Address #2: Kpmg, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton
Physical address used from 23 Jun 1997 to 01 Jul 1998
Address #3: National Mutual Building, Victoria Street, Hamilton
Registered address used from 08 Jul 1994 to 08 Jul 1994
Address #4: K P M G Peat Marwick, 11th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton
Registered address used from 08 Jul 1994 to 29 Apr 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 11 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Manor Homes Limited Shareholder NZBN: 9429030037878 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Aug 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ashton, James Robert |
Katikati Katikati 3129 New Zealand |
16 Nov 1982 - 26 Aug 2014 |
| Individual | Shirley, Donald Matthew |
Hamilton |
16 Nov 1982 - 26 Aug 2014 |
| Individual | Ashton, James Robert |
Katikati Katikati 3129 New Zealand |
16 Nov 1982 - 26 Aug 2014 |
| Individual | Ashton, James Robert |
Beerescourt Hamilton 3200 New Zealand |
16 Nov 1982 - 26 Aug 2014 |
| Individual | Shirley, Donald Matthew |
Hamilton |
16 Nov 1982 - 26 Aug 2014 |
James Robert Ashton - Director
Appointment date: 15 Apr 1992
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Nov 2024
Address: Katikati, Katikati, 3129 New Zealand
Address used since 01 Mar 2020
Address: Huntly, Huntly, 3700 New Zealand
Address used since 01 Jun 2016
Address: Matamata, Matamata, 3400 New Zealand
Address used since 01 Dec 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Dec 2018
Carol Anne Ashton - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 10 Jul 2001
Address: Bethlehem, Tauranga,
Address used since 24 Apr 1992
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street