Shortcuts

Global Options Limited

Type: NZ Limited Company (Ltd)
9429040017037
NZBN
201177
Company Number
Registered
Company Status
Current address
Kpmg
Level 10, Kpmg Centre
85 Alexandra Street, Hamilton 3204 New Zealand
Physical & registered & service address used since 29 Apr 2010
15 Jocelyn Street
Katikati
Katikati 3129
New Zealand
Registered & service address used since 31 Jul 2023
80 Maranui Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & service address used since 26 Mar 2025

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.

Addresses

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

Contact info
james@manorhomes.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Manor Homes Limited
Shareholder NZBN: 9429030037878
Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashton, James Robert Katikati
Katikati
3129
New Zealand
Individual Shirley, Donald Matthew Hamilton
Individual Ashton, James Robert Katikati
Katikati
3129
New Zealand
Individual Ashton, James Robert Beerescourt
Hamilton
3200
New Zealand
Individual Shirley, Donald Matthew Hamilton
Directors

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

Nearby companies

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