Gnosisglobal.org Limited, a registered company, was incorporated on 12 Nov 2007. 9429033039640 is the NZ business identifier it was issued. "Internet news website operation (excluding web search portal)" (ANZSIC J570005) is how the company was categorised. This company has been run by 7 directors: Elizabeth Mcdonald Corish - an active director whose contract began on 08 Jul 2018,
Barbara Corish - an inactive director whose contract began on 12 Feb 2015 and was terminated on 21 Aug 2020,
Elizabeth Corish - an inactive director whose contract began on 11 Jun 2014 and was terminated on 27 Feb 2015,
Graham Leonard - an inactive director whose contract began on 14 Nov 2013 and was terminated on 23 Jun 2014,
Colin Harry Rushby - an inactive director whose contract began on 26 Jan 2011 and was terminated on 15 Nov 2013.
Updated on 18 Feb 2024, BizDb's database contains detailed information about 1 address: 10 Horse Range Road, Palmerston, 9482 (type: registered, service).
Gnosisglobal.org Limited had been using Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin as their registered address up to 28 Feb 2023.
Old names used by the company, as we managed to find at BizDb, included: from 12 Nov 2007 to 05 Dec 2019 they were named Simply Books Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 998 shares (99.8 per cent). Finally the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 10 Horse Range Rd, Palmerstoon, 9482 New Zealand
Office address used from 15 Feb 2023
Address #5: 10 Horse Range Rd, Palmerston, 9482 New Zealand
Delivery address used from 15 Feb 2023
Address #6: 10 Horse Range Road, Palmerston, 9482 New Zealand
Registered & service address used from 28 Feb 2023
Principal place of activity
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 14 Feb 2023 to 28 Feb 2023
Address #2: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Jun 2011 to 07 Nov 2018
Address #3: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand
Physical & registered address used from 12 Nov 2007 to 23 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Corish, Barbara |
Palmerston Palmerston 9482 New Zealand |
12 Nov 2007 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Octagon 2008 Trustees Limited Shareholder NZBN: 9429035805113 |
Dunedin Central Dunedin 9016 New Zealand |
30 Apr 2008 - |
Individual | Corish, Elizabeth |
Palmerston Palmerston 9482 New Zealand |
30 Apr 2008 - |
Individual | Corish, Barbara |
Palmerston Palmerston 9482 New Zealand |
30 Apr 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Corish, Elizabeth |
Palmerston Palmerston 9482 New Zealand |
12 Nov 2007 - |
Elizabeth Mcdonald Corish - Director
Appointment date: 08 Jul 2018
Address: Palmerston, 9482 New Zealand
Address used since 08 Jul 2018
Barbara Corish - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 21 Aug 2020
Address: Palmerston, Palmerston, 9482 New Zealand
Address used since 30 Jun 2015
Elizabeth Corish - Director (Inactive)
Appointment date: 11 Jun 2014
Termination date: 27 Feb 2015
Address: Rd 7k, Oamaru, 9494 New Zealand
Address used since 11 Jun 2014
Graham Leonard - Director (Inactive)
Appointment date: 14 Nov 2013
Termination date: 23 Jun 2014
Address: Forbury, Dunedin, 9012 New Zealand
Address used since 14 Nov 2013
Colin Harry Rushby - Director (Inactive)
Appointment date: 26 Jan 2011
Termination date: 15 Nov 2013
Address: Rd 7k, Oamaru, 9494 New Zealand
Address used since 22 Apr 2013
Barbara Corish - Director (Inactive)
Appointment date: 12 Nov 2007
Termination date: 27 Jan 2011
Address: R D 1, Oamaru 9492, New Zealand
Address used since 23 Apr 2010
Elizabeth Corish - Director (Inactive)
Appointment date: 12 Nov 2007
Termination date: 27 Jan 2011
Address: R D 1, Oamaru 9492, New Zealand
Address used since 23 Apr 2010
The Old Karitane Store Limited
Westpac Building, 106 George Street
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street
Dare Enterprises Limited
7 Sedgley Grove
Ecaballus Limited
Paul Duggan & Associates Limited
Front Page Limited
5 Salisbury Terrace
Golfing Publications New Zealand Limited
Suite 2 Level 1, 330 High Street
Open Market Operations Limited
21 Waitohu Road
Sustket Limited
Willis Street