Bl Global Markets Limited was launched on 03 Nov 2014 and issued an NZ business identifier of 9429041475515. This registered LTD company has been managed by 7 directors: Jinhua Song - an active director whose contract began on 03 Nov 2014,
Gary Paul Warner - an active director whose contract began on 18 Oct 2016,
Jessica Ruoqi Song - an inactive director whose contract began on 03 Nov 2014 and was terminated on 01 Jun 2022,
Adam Hunt - an inactive director whose contract began on 01 Aug 2016 and was terminated on 11 Jun 2019,
Robert Keith Tucker - an inactive director whose contract began on 16 Jul 2015 and was terminated on 30 May 2016.
As stated in BizDb's data (updated on 25 Mar 2024), this company uses 2 addresses: Level 35 48 Shortland Street, Auckland Central, Auckland, 1010 (office address),
55 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
55 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
55 Shortland Street, Auckland Central, Auckland, 1010 (service address) among others.
Until 27 Apr 2021, Bl Global Markets Limited had been using Level 35 48 Shortland Street, Auckland Central, Auckland as their physical address.
BizDb identified other names for this company: from 29 Oct 2014 to 06 Sep 2016 they were named Gcg Markets Limited.
A total of 6000000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 3300000 shares are held by 1 entity, namely:
Nikau Global Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 24% shares (exactly 1440000 shares) and includes
Chan, Kawo - located at Ping Road Sheung Shun T H K,,, Hongkong.
The third share allocation (1260000 shares, 21%) belongs to 1 entity, namely:
Yu, Ping, located at Xinwen Road,, Shenzhen, (an individual). Bl Global Markets Limited is classified as "Finance company operation" (business classification K623010).
Principal place of activity
Level 35 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 35 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 31 Jan 2017 to 27 Apr 2021
Address #2: Level 35 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 30 Jan 2017 to 27 Apr 2021
Address #3: Unit 4a 187 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 03 Nov 2014 to 30 Jan 2017
Address #4: Unit 4a 187 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Nov 2014 to 31 Jan 2017
Basic Financial info
Total number of Shares: 6000000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3300000 | |||
Entity (NZ Limited Company) | Nikau Global Limited Shareholder NZBN: 9429042112525 |
Auckland Central Auckland 1010 New Zealand |
10 Oct 2018 - |
Shares Allocation #2 Number of Shares: 1440000 | |||
Individual | Chan, Kawo |
Ping Road Sheung Shun T H K,, Hongkong Hong Kong SAR China |
11 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1260000 | |||
Individual | Yu, Ping |
Xinwen Road, Shenzhen, 518034 China |
11 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Kawo |
33 Tin Ping Road Sheung Shun T H K Hongkong Hong Kong SAR China |
01 Sep 2016 - 23 Jul 2020 |
Individual | Yu, Ping |
Xinwen Road, Shenzhen, 518034 China |
15 Oct 2020 - 29 Mar 2021 |
Individual | Chan, Kawo |
Ping Road Sheung Shun T H K, Hongkong Hong Kong SAR China |
15 Oct 2020 - 29 Mar 2021 |
Individual | Yu, Ping |
Futian District Xinwen Road Shenzhen 518034 China |
03 Nov 2014 - 23 Jul 2020 |
Individual | Yu, Ping |
Futian District Xinwen Road Shenzhen 518034 China |
03 Nov 2014 - 23 Jul 2020 |
Individual | Chan, Kawo |
33 Tin Ping Road Sheung Shun T H K Hongkong Hong Kong SAR China |
01 Sep 2016 - 23 Jul 2020 |
Jinhua Song - Director
Appointment date: 03 Nov 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 08 Aug 2016
Gary Paul Warner - Director
Appointment date: 18 Oct 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 18 Oct 2016
Jessica Ruoqi Song - Director (Inactive)
Appointment date: 03 Nov 2014
Termination date: 01 Jun 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 08 Aug 2016
Adam Hunt - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 11 Jun 2019
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 01 Aug 2016
Robert Keith Tucker - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 30 May 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 16 Jul 2015
Peng Zhao - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 16 May 2016
Address: Somerville, Auckland, 2014 New Zealand
Address used since 15 Jun 2015
Aaron Rodney Nicholls - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 16 May 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Jun 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Ganson Finance Limited
Level 3 14 Vulcan Lane
Hansen And Scott Limited
12th Floor
Mcm Group Limited
Level 8, 109 Queen St
Metro Finance Nz Pty Limited
Level 2, 5 High Street
Swoosh Finance Limited
Level 22 120 Albert Street
Yujia Financial International Limited
Level 5, 187 Queen Street