Shortcuts

Global Trading And Consulting Limited

Type: NZ Limited Company (Ltd)
9429037047238
NZBN
1108006
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
49 Sunnyside Road
Coatesville 0793
New Zealand
Physical & service & registered address used since 16 Jun 2021

Global Trading and Consulting Limited, a registered company, was launched on 15 Dec 2000. 9429037047238 is the number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. This company has been supervised by 9 directors: Allen J. - an active director whose contract started on 15 Dec 2000,
Damon Allen Jones - an active director whose contract started on 24 Aug 2013,
Kristina J. - an inactive director whose contract started on 26 Dec 2017 and was terminated on 02 Aug 2023,
Damon Jones - an inactive director whose contract started on 30 Apr 2008 and was terminated on 04 Dec 2009,
Martin Gleeson - an inactive director whose contract started on 30 Apr 2008 and was terminated on 27 Oct 2009.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 49 Sunnyside Road, Coatesville, 0793 (category: physical, service).
Global Trading and Consulting Limited had been using 45B Croft Lane, Rd 3, Albany as their registered address until 16 Jun 2021.
Other names for this company, as we established at BizDb, included: from 15 Dec 2000 to 03 Mar 2015 they were named New Zealand Yachts International Limited.
A single entity owns all company shares (exactly 100 shares) - Nzt Equity Limited - located at 0793, Thorndon, Wellington 6001.

Addresses

Principal place of activity

49 Sunnyside Road, Coatesville, 0793 New Zealand


Previous addresses

Address: 45b Croft Lane, Rd 3, Albany, 0793 New Zealand

Registered & physical address used from 17 Feb 2016 to 16 Jun 2021

Address: 127 Bank Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 29 Jan 2016 to 17 Feb 2016

Address: 45b Croft Lane, Rd 3, Albany, 0793 New Zealand

Registered & physical address used from 26 Jul 2013 to 29 Jan 2016

Address: 412 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 29 May 2012 to 26 Jul 2013

Address: 56 Onerahi Raod, Whangarei, Northland, 0110 New Zealand

Registered & physical address used from 26 Aug 2011 to 29 May 2012

Address: 4 Fraser Street, Whangarei New Zealand

Registered & physical address used from 31 Mar 2006 to 26 Aug 2011

Address: Port Road, Whangerei

Registered & physical address used from 15 Dec 2000 to 31 Mar 2006

Contact info
64 21 614090
Phone
dmn.jonz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nzt Equity Limited
Shareholder NZBN: 9429037044152
Thorndon
Wellington 6001

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Nz Yachts International Corporation
Other Nz Yachts International Corporation
Directors

Allen J. - Director

Appointment date: 15 Dec 2000

Address: Camarillo, California, 93012 United States

Address used since 22 Jan 2016

Address: Oxnard, California, 93035 United States

Address used since 26 Dec 2017

Address: Port Hueneme, California, 93041 United States

Address used since 23 Aug 2018


Damon Allen Jones - Director

Appointment date: 24 Aug 2013

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 Jun 2023

Address: Rd 3, Albany, 0793 New Zealand

Address used since 24 Aug 2013


Kristina J. - Director (Inactive)

Appointment date: 26 Dec 2017

Termination date: 02 Aug 2023

Address: Apt 503, Oxnard, California, 93035 United States

Address used since 26 Dec 2017

Address: Port Hueneme, California, 93041 United States

Address used since 07 Sep 2019


Damon Jones - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 04 Dec 2009

Address: Onerahi, Whangarei,

Address used since 30 Apr 2008


Martin Gleeson - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 27 Oct 2009

Address: Whangarei, 0112 New Zealand

Address used since 30 Apr 2008


Gordon Ralph Stewart - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 20 Oct 2006

Address: Thorndon, Wellington,

Address used since 15 Dec 2000


Marcus Arthur Macdonald - Director (Inactive)

Appointment date: 06 Feb 2002

Termination date: 04 Jul 2002

Address: Bayswater, Auckland,

Address used since 06 Feb 2002


Dennis Maconaghie - Director (Inactive)

Appointment date: 31 Jan 2002

Termination date: 08 Apr 2002

Address: Onerahi, Whangarei,

Address used since 31 Jan 2002


Terence Charles Newby - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 19 Dec 2001

Address: Rd 10, Whangerei,

Address used since 15 Dec 2000

Nearby companies

Jones Dept Limited
45b Croft Lane

Shaws Berry Farm Limited
21 Croft Lane

Olive Road Holdings Limited
4 Lewis Lane

Karikari Heights Limited
136 Mill Flat Road

C Side Limited
136 Mill Flat Road

Similar companies