Global Commodities & Shipping Limited was started on 28 Jan 2014 and issued an NZ business number of 9429041053256. This registered LTD company has been managed by 5 directors: Sumit Rajendra Dobhal - an active director whose contract began on 28 Jan 2014,
Vinay Kumar Donthineni - an active director whose contract began on 03 Aug 2023,
Nilita Sumit Dobhal - an active director whose contract began on 07 Nov 2023,
Vinay Kumar Donthineni - an inactive director whose contract began on 01 Sep 2019 and was terminated on 02 Aug 2023,
Radha Sumit Dobhal - an inactive director whose contract began on 24 Jun 2015 and was terminated on 18 May 2021.
As stated in our database (updated on 07 Apr 2024), the company filed 1 address: Level 2 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (category: registered, service).
Up to 05 Apr 2017, Global Commodities & Shipping Limited had been using 21 Broderick Road, Johnsonville, Wellington as their registered address.
BizDb found past names used by the company: from 07 Jan 2014 to 29 Sep 2015 they were called Sea Scope Brokering Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Dobhal, Sumit Rajendra (a director) located at Newcastle postcode 2300. Global Commodities & Shipping Limited has been categorised as "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980).
Previous addresses
Address #1: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 20 Feb 2015 to 05 Apr 2017
Address #2: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 20 Feb 2015 to 02 Oct 2018
Address #3: 57a Erris Street, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 14 Apr 2014 to 20 Feb 2015
Address #4: 1006 / 74 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 28 Jan 2014 to 14 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Dobhal, Sumit Rajendra |
Newcastle 2300 Australia |
28 Jan 2014 - |
Sumit Rajendra Dobhal - Director
Appointment date: 28 Jan 2014
ASIC Name: Global Commodities And Shipping Pty Ltd
Address: Newcastle, 2300 Australia
Address used since 26 Oct 2023
Address: Newcastle, 2300 Australia
Address used since 01 Sep 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Sep 2021
Address: City Pride Residency, Salunkhe Vihar Road, Pune, 411048 India
Address used since 28 Jan 2014
Vinay Kumar Donthineni - Director
Appointment date: 03 Aug 2023
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 03 Aug 2023
Nilita Sumit Dobhal - Director
Appointment date: 07 Nov 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Nov 2023
Vinay Kumar Donthineni - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 02 Aug 2023
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 03 Jul 2023
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2020
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 01 Sep 2019
Radha Sumit Dobhal - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 18 May 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Jun 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Appworks Studios Limited
124a Donald Street
Burnt Thumb Group Limited
303d Happy Valley Road
Cabernet Foods Limited
10 Customhouse Quay
Left Field Property And Shares Limited
48 Fox Street
Spacesuit Clothing International Limited
3 Rudyard Crescent
Tamai Company Limited
326 Lambton Quay