Shortcuts

Global Upmarks Limited

Type: NZ Limited Company (Ltd)
9429030859579
NZBN
3678791
Company Number
Registered
Company Status
E329930
Industry classification code
Construction Services Nec
Industry classification description
Current address
33/2 Bishop Dunn Place
Flat Bush
Auckland 2013
New Zealand
Postal & office & delivery address used since 26 Nov 2019
11 Sophora Place
Totara Heights
Auckland 2105
New Zealand
Registered & physical & service address used since 17 Nov 2021

Global Upmarks Limited was registered on 06 Dec 2011 and issued an NZ business identifier of 9429030859579. The registered LTD company has been managed by 2 directors: Peter George Adams - an active director whose contract began on 06 Dec 2011,
Barrie Edward Dyer - an active director whose contract began on 06 Dec 2011.
According to BizDb's data (last updated on 06 Apr 2024), the company filed 1 address: 11 Sophora Place, Totara Heights, Auckland, 2105 (type: registered, physical).
Up to 17 Nov 2021, Global Upmarks Limited had been using 33/2 Bishop Dunn Place, Flat Bush, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Adams, Peter George (a director) located at Glendowie, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Dyer, Barrie Edward - located at Papatoetoe, Auckland. Global Upmarks Limited was classified as "Construction services nec" (business classification E329930).

Addresses

Principal place of activity

33/2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand


Previous addresses

Address #1: 33/2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand

Registered & physical address used from 14 Feb 2013 to 17 Nov 2021

Address #2: 60a Waimarie Street, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 06 Dec 2011 to 14 Feb 2013

Contact info
64 21 866376
05 Nov 2018 Phone
peter179@me.com
02 Nov 2023 nzbn-reserved-invoice-email-address-purpose
peter@corporateprestige.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
peter179@me.com
05 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Adams, Peter George Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Dyer, Barrie Edward Papatoetoe
Auckland
2025
New Zealand
Directors

Peter George Adams - Director

Appointment date: 06 Dec 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Dec 2011


Barrie Edward Dyer - Director

Appointment date: 06 Dec 2011

Address: Totara Heights, Auckland, 2105 New Zealand

Address used since 01 Dec 2015

Nearby companies

Auckland Movers Limited
Suite 7, 2 Bishop Dunn Place

Health King Co. Limited
Unit 1, 2 Bishop Dunn Place

Edistech Limited
Unit 29, 2 Bishop Dunn Place

Troy Wheeler Civil Limited
25/2 Bishop Dunn Place

Jador & Bola Limited
Unit 28, 2 Bishop Dunn Place

Tj Covic Consulting Limited
33/2 Bishop Dunn Place

Similar companies

Aircon Flange Limited
18 Dalcross Drive

K J Height Services Limited
Suite 33, 2 Bishop Dunn Place

Spc Services Limited
75 Medvale Avenue

Spvd Trades Limited
Suite 3, 277 Te Irirangi Drive

Supply Force International Limited
34 Kerwyn Avenue

Tnt Construction Limited
4 Urney Drive