Shortcuts

Global Dive Limited

Type: NZ Limited Company (Ltd)
9429036039760
NZBN
1290976
Company Number
Registered
Company Status
84893064
GST Number
Current address
132 Beaumont Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Apr 2013
132 Beaumont Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 06 Jun 2019
Po Box 106796
Auckland City
Auckland 1143
New Zealand
Postal address used since 06 Jun 2019

Global Dive Limited, a registered company, was started on 04 Apr 2003. 9429036039760 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Brent Clement Francois Narbey - an active director whose contract started on 04 Apr 2003,
Nigel Williamson - an active director whose contract started on 04 Apr 2003,
Andrew Paul Simpson - an active director whose contract started on 19 Jun 2012,
Grant John Augustine Narbey - an inactive director whose contract started on 02 Mar 2004 and was terminated on 31 Mar 2009.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 52 Remuera Road, Newmarket, Auckland, 1050 (types include: registered, service).
Global Dive Limited had been using 6/1 Westhaven Drive, Westhaven, Auckland as their registered address up to 22 Apr 2013.
A total of 150 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 49 shares (32.67 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 8 shares (5.33 per cent). Finally the next share allocation (42 shares 28 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 52 Remuera Road, Newmarket, Auckland, 1050 New Zealand

Registered & service address used from 13 Jun 2023

Principal place of activity

132 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 6/1 Westhaven Drive, Westhaven, Auckland New Zealand

Registered & physical address used from 23 Apr 2004 to 22 Apr 2013

Address #2: 24 Picton Street, Ponsonby, Auckland

Physical & registered address used from 04 Apr 2003 to 23 Apr 2004

Contact info
64 09 9205200
06 Jun 2019 Phone
info@globaldive.net
02 Jun 2021 Email
accounts@globaldive.net
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
globaldive.net
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: August

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Business One Trustee Company No 3 Limited
Shareholder NZBN: 9429030609358
Thames
Thames
3500
New Zealand
Individual Gorton, Delvina Arrowtown
Arrowtown
9302
New Zealand
Individual Williamson, Nigel Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Thorp, Susan Jacoba Beachville
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 42
Individual Narbey, Brent Clement Francois Ostend
Waiheke Island
1081
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Williamson, Nigel Hataitai
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Simpson, Andrew Paul Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Narbey, Grant Avondale
Auckland
Directors

Brent Clement Francois Narbey - Director

Appointment date: 04 Apr 2003

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 03 Jun 2022

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Apr 2008


Nigel Williamson - Director

Appointment date: 04 Apr 2003

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 03 Jul 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 06 Jan 2020

Address: Arrowtown, 9302 New Zealand

Address used since 31 Dec 2015


Andrew Paul Simpson - Director

Appointment date: 19 Jun 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Jun 2012


Grant John Augustine Narbey - Director (Inactive)

Appointment date: 02 Mar 2004

Termination date: 31 Mar 2009

Address: Avondale, Auckland,

Address used since 15 Apr 2008

Nearby companies

Reid Yacht Services Limited
Suite 6, 1 Westhaven Drive

World Power Limited
Shop, 8 No 1 Westhaven Drive

Mokoroa Deer Limited
142-148 Beaumont Street

Mokoroa Limited
142-148 Beaumont Street

Orams Marine Services Limited
Unit 31

The Cover Co. Limited
Unit 19 Orams Marine Village