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.
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
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 | Period |
---|---|---|---|
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 |
08 Jul 2016 - |
Individual | Gorton, Delvina |
Arrowtown Arrowtown 9302 New Zealand |
08 Jul 2016 - |
Individual | Williamson, Nigel |
Arrowtown Arrowtown 9302 New Zealand |
04 Apr 2003 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Thorp, Susan Jacoba |
Beachville Nelson 7010 New Zealand |
21 Jun 2021 - |
Shares Allocation #3 Number of Shares: 42 | |||
Individual | Narbey, Brent Clement Francois |
Ostend Waiheke Island 1081 New Zealand |
04 Apr 2003 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Williamson, Nigel |
Hataitai Wellington 6021 New Zealand |
04 Apr 2003 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Simpson, Andrew Paul |
Remuera Auckland 1050 New Zealand |
19 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Narbey, Grant |
Avondale Auckland |
28 Jun 2004 - 15 Jul 2008 |
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
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