Global Pc Limited was incorporated on 17 Dec 1999 and issued an NZBN of 9429037430146. The registered LTD company has been run by 7 directors: Kirsten Lisa Ellis - an active director whose contract started on 12 Oct 2018,
Alan John Boxall - an active director whose contract started on 17 Mar 2020,
Timothy John Sissons - an inactive director whose contract started on 12 Oct 2018 and was terminated on 14 Feb 2020,
Graham James Ellis - an inactive director whose contract started on 12 Oct 2018 and was terminated on 02 Apr 2019,
Austin Ellis - an inactive director whose contract started on 17 Dec 1999 and was terminated on 12 Oct 2018.
According to the BizDb information (last updated on 28 Apr 2024), this company registered 2 addresses: 66H Clarence Street, Addington, Christchurch, 8011 (office address),
Unit 7, 950 Ferry Road, Ferrymead, Christchurch, 8023 (physical address),
Unit 7, 950 Ferry Road, Ferrymead, Christchurch, 8023 (registered address),
Unit 7, 950 Ferry Road, Ferrymead, Christchurch, 8023 (service address) among others.
Up until 27 Mar 2020, Global Pc Limited had been using 66 Clarence Street, Riccarton, Christchurch as their registered address.
A total of 140 shares are allocated to 6 groups (8 shareholders in total). When considering the first group, 83 shares are held by 1 entity, namely:
K Ellis Trustees Limited (an entity) located at Burnside, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 20% shares (exactly 28 shares) and includes
Howat, Mark Geoffrey - located at Cashmere, Christchurch.
The third share allocation (26 shares, 18.57%) belongs to 3 entities, namely:
Williams, Jeffrey Bernard, located at Woolston, Christchurch (an individual),
Boxall, Alan John, located at Woolston, Christchurch (a director),
Boxall, Kathryn Rachel, located at Woolston, Christchurch (an individual). Global Pc Limited is categorised as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
66h Clarence Street, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 66 Clarence Street, Riccarton, Christchurch New Zealand
Registered & physical address used from 24 Jul 2009 to 27 Mar 2020
Address #2: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch
Registered & physical address used from 26 Jun 2005 to 24 Jul 2009
Address #3: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Physical & registered address used from 23 Apr 2003 to 26 Jun 2005
Address #4: 575 Colombo Street, Christchurch
Physical address used from 31 May 2001 to 31 May 2001
Address #5: Level 15, 78 Worcester Street, Chrischurch
Physical address used from 31 May 2001 to 23 Apr 2003
Address #6: 575 Colombo Street, Christchurch
Registered address used from 31 May 2001 to 23 Apr 2003
Address #7: 575 Colombo Street, Christchurch
Registered address used from 12 Apr 2000 to 31 May 2001
Basic Financial info
Total number of Shares: 140
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83 | |||
Entity (NZ Limited Company) | K Ellis Trustees Limited Shareholder NZBN: 9429047506046 |
Burnside Christchurch 8053 New Zealand |
06 Apr 2023 - |
Shares Allocation #2 Number of Shares: 28 | |||
Individual | Howat, Mark Geoffrey |
Cashmere Christchurch 8022 New Zealand |
14 Jan 2021 - |
Shares Allocation #3 Number of Shares: 26 | |||
Individual | Williams, Jeffrey Bernard |
Woolston Christchurch 8023 New Zealand |
02 Apr 2020 - |
Director | Boxall, Alan John |
Woolston Christchurch 8023 New Zealand |
02 Apr 2020 - |
Individual | Boxall, Kathryn Rachel |
Woolston Christchurch 8023 New Zealand |
02 Apr 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Ellis, Kirsten Lisa |
Mount Pleasant Christchurch 8081 New Zealand |
22 Mar 2019 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Boxall, Kathryn Rachel |
Woolston Christchurch 8023 New Zealand |
02 Apr 2020 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Boxall, Alan John |
Woolston Christchurch 8023 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Austin Ellis, Trustee Of Austin Ellis Trust |
Addington Christchurch 8011 New Zealand |
06 Apr 2004 - 22 Mar 2019 |
Individual | Simon Ellis, Trustee Of Simon Ellis Family Trust |
Christchurch New Zealand |
06 Apr 2004 - 21 Jun 2015 |
Individual | Ellis, Graham James |
Avonhead Christchurch 8042 New Zealand |
22 Mar 2019 - 24 May 2019 |
Individual | Ellis, Austin |
Addington Christchurch 8011 New Zealand |
17 Dec 1999 - 22 Mar 2019 |
Individual | Sissons, Timothy John |
Bryndwr Christchurch 8053 New Zealand |
22 Mar 2019 - 06 Apr 2023 |
Individual | Sissons, Timothy John |
Bryndwr Christchurch 8053 New Zealand |
22 Mar 2019 - 06 Apr 2023 |
Individual | Sissons, Timothy John |
Bryndwr Christchurch 8053 New Zealand |
22 Mar 2019 - 06 Apr 2023 |
Individual | Graham Ellis, Trustee Of Simon Ellis Family Trust |
Christchurch New Zealand |
06 Apr 2004 - 21 Jun 2015 |
Individual | Kyla Dimmock, Trustee Of Mark Ellis Family Trust |
Christchurch New Zealand |
06 Apr 2004 - 21 Jun 2015 |
Individual | Graham Ellis, Trustee Of Mark Ellis Family Trust |
Christchurch New Zealand |
06 Apr 2004 - 21 Jun 2015 |
Individual | Ellis, Simon James David |
Avonhead Christchurch |
06 Apr 2004 - 31 Mar 2005 |
Individual | Mark Ellis, Trustee Of Mark Ellis Family Trust |
Christchurch New Zealand |
06 Apr 2004 - 21 Jun 2015 |
Individual | Graham Ellis, Trustee Of Austin Ellis |
Addington Christchurch 8011 New Zealand |
06 Apr 2004 - 22 Mar 2019 |
Individual | Ellis, Mark James |
Halswell Christchurch New Zealand |
06 Apr 2004 - 21 Jun 2015 |
Kirsten Lisa Ellis - Director
Appointment date: 12 Oct 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 12 Oct 2018
Alan John Boxall - Director
Appointment date: 17 Mar 2020
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 17 Mar 2020
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 17 Mar 2020
Timothy John Sissons - Director (Inactive)
Appointment date: 12 Oct 2018
Termination date: 14 Feb 2020
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 12 Oct 2018
Graham James Ellis - Director (Inactive)
Appointment date: 12 Oct 2018
Termination date: 02 Apr 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 12 Oct 2018
Austin Ellis - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 12 Oct 2018
Address: Addington, Christchurch, 8011 New Zealand
Address used since 11 Apr 2016
Simon James David Ellis - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 19 Jun 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2011
Mark James Ellis - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 19 Jun 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Mar 2005
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Bristol Trust
Office Of T V Bailey,
Ballingers Hunting & Fishing (2007) Limited
75 Clarence Street
Sfl Mortgages Limited
18 Foster Street
Blue Spur Hokitka Limited
18 Foster Street
Brite It Consulting Limited
6e Pope Street
Caster Media Solutions Limited
119 Blenheim Road
Efocal Infosystems Limited
2/20 Lyndon Street
Netcraft Limited
109 Blenheim Road
Oncall Support 2017 Limited
L1, 22 Foster St
Southern Trophy Limited
109 Blenheim Road