Global Window Coverings Nz Limited, a registered company, was incorporated on 03 Apr 2000. 9429037301934 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Paul Donald Bason - an active director whose contract started on 23 Jun 2021,
Ian Mccallion - an inactive director whose contract started on 15 May 2014 and was terminated on 29 Jun 2021,
Robert Arthur Playle - an inactive director whose contract started on 20 Sep 2000 and was terminated on 15 May 2014,
Nicola Bason - an inactive director whose contract started on 24 Dec 2001 and was terminated on 15 May 2014,
Ernest Brice - an inactive director whose contract started on 20 Sep 2000 and was terminated on 24 Dec 2001.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 165 St Johns Road, Meadowbank, Auckland (types include: physical, registered).
Global Window Coverings Nz Limited had been using 111 Jervois Road, Herne Bay as their physical address until 23 Jun 2005.
Other names used by the company, as we managed to find at BizDb, included: from 23 Jun 2021 to 30 Jun 2021 they were named Global Window Covering Nz Limited, from 26 Jul 2000 to 23 Jun 2021 they were named Ven Lu Ree Limited and from 03 Apr 2000 to 26 Jul 2000 they were named Deveron Holdings Limited.
A total of 550000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 549950 shares (99.99 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (0.01 per cent).
Previous addresses
Address #1: 111 Jervois Road, Herne Bay New Zealand
Physical address used from 18 Mar 2004 to 23 Jun 2005
Address #2: 74 France Street, Newton, Auckland New Zealand
Registered address used from 07 Oct 2003 to 23 Jun 2005
Address #3: C/- Enzo Advisors Ltd, 69 Wood St, Ponsonby, Auckland New Zealand
Physical address used from 07 Oct 2003 to 18 Mar 2004
Address #4: C/-alliott Thompson Francis Ltd, Ground Floor, Merck Sharp Dohme Bldg, 109 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered address used from 04 Apr 2002 to 07 Oct 2003
Address #5: C/-alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket New Zealand
Physical address used from 04 Apr 2002 to 07 Oct 2003
Address #6: C/- Alliott Thompson Francis Ltd, Chartered Accountants & Business Advisor, Level 2, 25 Tweed St, Newmarket, Auckland New Zealand
Registered address used from 25 Jan 2002 to 04 Apr 2002
Address #7: C/- Alliott Thompson Francis Limited, Level 2, 25 Tweed Street, Newmarket, Auckland New Zealand
Physical address used from 25 Jan 2002 to 04 Apr 2002
Address #8: 3e 406 Remuera Road, Remuera, Auckland New Zealand
Registered & physical address used from 23 May 2000 to 23 May 2000
Address #9: 14th Floor, 41 Shortland Street, Auckland New Zealand
Registered & physical address used from 23 May 2000 to 25 Jan 2002
Address #10: 3e 406 Remuera Road, Remuera, Auckland New Zealand
Registered address used from 12 Apr 2000 to 23 May 2000
Basic Financial info
Total number of Shares: 550000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 549950 | |||
Entity (NZ Limited Company) | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 |
Ponsonby Auckland 1021 New Zealand |
16 Jun 2022 - |
Individual | Bason, Paul Donald |
Saint Johns Auckland 1072 New Zealand |
23 Jun 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bason, Paul Donald |
Saint Johns Auckland 1072 New Zealand |
23 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Playle, Robert Arthur |
Glendowie Auckland |
03 Apr 2000 - 10 Jun 2014 |
Individual | Bason, Paul |
Saint Johns Auckland 1072 New Zealand |
03 Apr 2000 - 10 Jun 2014 |
Individual | Bason, Nicola |
Saint Johns Auckland 1072 New Zealand |
03 Apr 2000 - 10 Jun 2014 |
Individual | Stuhlmann, Ross |
Remuera Auckland New Zealand |
16 Jun 2005 - 10 Jun 2014 |
Other | Bason Family Trust |
Saint Johns Auckland 1072 New Zealand |
23 Jun 2021 - 16 Jun 2022 |
Individual | Mccallion, Ian |
Remuera Auckland 1050 New Zealand |
10 Jun 2014 - 23 Jun 2021 |
Other | Swl Trustee Co Limited | 03 Apr 2000 - 10 Jun 2014 | |
Other | Null - Swl Trustee Co Limited | 03 Apr 2000 - 10 Jun 2014 | |
Individual | Drum, Robert |
Glendowie Auckland |
03 Apr 2000 - 16 Jun 2005 |
Individual | Playle, Margaret |
Glendowie Auckland |
03 Apr 2000 - 10 Jun 2014 |
Paul Donald Bason - Director
Appointment date: 23 Jun 2021
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 23 Jun 2021
Ian Mccallion - Director (Inactive)
Appointment date: 15 May 2014
Termination date: 29 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 May 2014
Robert Arthur Playle - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 15 May 2014
Address: Auckland, 1072 New Zealand
Address used since 20 Sep 2000
Nicola Bason - Director (Inactive)
Appointment date: 24 Dec 2001
Termination date: 15 May 2014
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 23 Apr 2013
Ernest Brice - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 24 Dec 2001
Address: Malaga, Western Australia 6062,
Address used since 20 Sep 2000
Tass Zorbas - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 24 Dec 2001
Address: Malaga, Western Australia 6062,
Address used since 20 Sep 2000
Lisa Maree Tauber - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 20 Sep 2000
Address: Remuera, Auckland,
Address used since 03 Apr 2000
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13