Global Commodities ( N.z ) Limited, a registered company, was incorporated on 17 Sep 2004. 9429035190059 is the number it was issued. "Commodity broking" (ANZSIC F380030) is how the company is categorised. This company has been run by 3 directors: Robin Ernest Worthington - an active director whose contract began on 17 Sep 2004,
Peter Llewelyn Davies - an active director whose contract began on 08 Jan 2016,
Maureen Worthington - an inactive director whose contract began on 02 Feb 2010 and was terminated on 01 Mar 2015.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 50 Higham Road, Rd 1, South Head, 0874 (category: postal, office).
Global Commodities ( N.z ) Limited had been using 62 John Rymer Place, Kohimarama, Auckland as their registered address up to 12 Oct 2017.
Old names for the company, as we managed to find at BizDb, included: from 11 Dec 2006 to 11 Jan 2007 they were named By Fresh New Zealand Products Limited, from 17 Sep 2004 to 11 Dec 2006 they were named By Fresh Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 75 shares (75 per cent).
Principal place of activity
50 Higham Road, Rd 1, South Head, 0874 New Zealand
Previous addresses
Address #1: 62 John Rymer Place, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 17 Nov 2008 to 12 Oct 2017
Address #2: 10 Maheke Street, St Heliers, Auckland
Physical & registered address used from 05 Apr 2007 to 17 Nov 2008
Address #3: 62 John Rymer Place, Kohimarama, Auckland
Registered & physical address used from 12 Dec 2006 to 05 Apr 2007
Address #4: Level 1, 119 Harris Road, East Tamaki, Auckland
Registered & physical address used from 17 Sep 2004 to 12 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Dec 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Worthington, Robin Ernest |
Rd 1 South Head 0874 New Zealand |
17 Sep 2004 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Boys, Julie Anne |
Rd 1 South Head 0874 New Zealand |
27 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Worthington, Maureen |
Kohimarama Auckland New Zealand |
18 Feb 2010 - 07 Jan 2016 |
Individual | Estate, Maureen Worthington |
Kohimarama Auckland 1071 New Zealand |
24 Jul 2017 - 27 Jul 2017 |
Individual | Boys, Julie Ann |
Rd 1 Helensville 0874 New Zealand |
27 Jul 2016 - 27 Jul 2017 |
Individual | Goodman, Jeremy |
Auckland 1010 New Zealand |
07 Jan 2016 - 24 Jul 2017 |
Individual | Brady, Lisa Maree |
Auckland 1071 New Zealand |
07 Jan 2016 - 24 Jul 2017 |
Robin Ernest Worthington - Director
Appointment date: 17 Sep 2004
Address: Rd 1, South Head, 0874 New Zealand
Address used since 03 Nov 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Sep 2004
Peter Llewelyn Davies - Director
Appointment date: 08 Jan 2016
Address: Auckland, 1060 New Zealand
Address used since 30 Dec 2019
Address: Auckland, 1060 New Zealand
Address used since 08 Jan 2016
Maureen Worthington - Director (Inactive)
Appointment date: 02 Feb 2010
Termination date: 01 Mar 2015
Address: Kohimarama, Auckland, New Zealand
Address used since 02 Feb 2010
Magick Tricycle Limited
60b John Rymer Place
Charitable Events Limited
66 John Rymer Place
Pureworld Holdings Limited
41 John Rymer Place
P.a.l. Holdings Limited
41 John Rymer Place
Aspi Limited
41 John Rymer Place
Radyo Solutions Limited
33 John Rymer Place
Ahz Brands Company Limited
Flat 3, 98 St Johns Road
Jasmon Limited
1/4 Ayr Street
Made In New Zealand Limited
4d Haast Street
Naturex International Limited
1/ 68 Kohimarama Road
Shumax Holdings Limited
19 Karori Crescent
Think Green Limited
19 Karori Crescent