Global Merchants Limited, a registered company, was registered on 18 Dec 1997. 9429037955649 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was categorised. This company has been supervised by 3 directors: Ruth Moghbelpour - an active director whose contract began on 18 Dec 1997,
Khosrow Moghbelpour - an active director whose contract began on 18 Dec 1997,
Shahrukh Abbas Borumand - an active director whose contract began on 27 Oct 2015.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 67 Seddon Road, Frankton, Hamilton, 3204 (types include: registered, physical).
Global Merchants Limited had been using 39 Thackeray Street, Hamilton as their registered address until 04 Nov 2021.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 67 Seddon Road, Frankton, Hamilton, 3204 New Zealand
Registered & physical & service address used from 04 Nov 2021
Principal place of activity
39 Thackeray Street, Hamilton Lake, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 39 Thackeray Street, Hamilton New Zealand
Registered & physical address used from 09 Dec 2002 to 04 Nov 2021
Address #2: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical & registered address used from 07 Jun 2002 to 09 Dec 2002
Address #3: Pricewaterhousecoopers, 23-29 Albert Street, Auckland, Auckland
Registered address used from 17 Oct 2000 to 07 Jun 2002
Address #4: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23 - 29 Albert St, Auckland
Registered address used from 22 May 2000 to 17 Oct 2000
Address #5: 4th Floor, Coopers & Lybrand Building, 3 Osterley Way, Manukau City, Auckland
Registered address used from 12 Apr 2000 to 22 May 2000
Address #6: Pricewaterhousecoopers, 23-29 Albert Street, Auckland
Physical address used from 01 Dec 1999 to 07 Jun 2002
Address #7: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 01 Dec 1999 to 01 Dec 1999
Address #8: 4th Floor, Coopers & Lybrand Building, 3 Osterley Way, Manukau City, Auckland
Physical address used from 01 Dec 1999 to 01 Dec 1999
Address #9: 4th Floor, Coopers & Lybrand Building, 3 Osterley Way, Manukau City, Auckland
Registered address used from 14 Dec 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Moghbelpour, Khosrow |
Apia , Samoa |
31 Oct 2005 - |
Entity (NZ Limited Company) | Care Trustees No.4 Limited Shareholder NZBN: 9429035225263 |
Frankton Hamilton 3204 New Zealand |
31 Oct 2005 - |
Individual | Moghbelpour, Ruth |
Apia, Samoa |
31 Oct 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Moghbelpour, Khosrow |
Apia Western Samoa |
18 Dec 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Moghbelpour, Ruth |
Apia Western Samoa |
18 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Care Trustees Limited Shareholder NZBN: 9429035283058 Company Number: 1534720 |
31 Oct 2005 - 27 Jun 2010 | |
Entity | Care Trustees Limited Shareholder NZBN: 9429035283058 Company Number: 1534720 |
31 Oct 2005 - 27 Jun 2010 |
Ruth Moghbelpour - Director
Appointment date: 18 Dec 1997
Address: Apia, Apia, Samoa
Address used since 27 Oct 2015
Khosrow Moghbelpour - Director
Appointment date: 18 Dec 1997
Address: Apia, Apia, Samoa
Address used since 27 Oct 2015
Shahrukh Abbas Borumand - Director
Appointment date: 27 Oct 2015
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 27 Oct 2015
Health, Harmony And Wellbeing Limited
39 Thackeray Street
Jackel Tairua Limited
39 Thackeray Street
Nz Vehicle Finance Limited
39 Thackeray St
Stressbox Limited
39 Thackeray St
Coro Holdings Limited
39 Thackeray Street
Gibson Plumbing (hamilton) Limited
39 Thackeray Street
Bryant Road Holdings Limited
39 Thackeray Street
Ellarose Limited
39 Thackeray Street
Noemata Limited
39 Thackeray Street
Paul Pickering Limited
39 Thackeray Street
Polar Buildings Limited
39 Thackeray Street
Wayne Mccabe Automotive Limited
39 Thackeray Street