The Globe Supply Company Limited (New Zealand Business Number 9429030607972) was started on 04 Jul 2012. 2 addresses are currently in use by the company: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: physical, service). 52 Cashel Street, Christchurch Central, Christchurch had been their physical address, up until 21 Oct 2016. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Jones, Neville Christopher (a director) located at Springston, Christchurch postcode 7674. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Rayner, Madeleine Jane (a director) - located at Sydenham, Christchurch. "Retailing nec" (business classification G427960) is the category the ABS issued The Globe Supply Company Limited. Businesscheck's database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Physical & service & registered | 21 Oct 2016 |
Name and Address | Role | Period |
---|---|---|
Madeleine Jane Rayner
Sydenham, Christchurch, 8023
Address used since 04 Jul 2012 |
Director | 04 Jul 2012 - current |
Neville Christopher Jones
Springston, Christchurch, 7674
Address used since 08 Oct 2015 |
Director | 08 Oct 2015 - current |
Nicholas Richard Rout
Strowan, Christchurch, 8052
Address used since 04 Jul 2012 |
Director | 04 Jul 2012 - 13 Oct 2016 |
Previous address | Type | Period |
---|---|---|
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 10 May 2013 - 21 Oct 2016 |
Unit 7, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 04 Jul 2012 - 10 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Neville Christopher Director |
Springston Christchurch 7674 |
13 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Rayner, Madeleine Jane Director |
Sydenham Christchurch 8023 |
04 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Rout, Nicholas Richard Individual |
Strowan Christchurch 8052 |
04 Jul 2012 - 13 Oct 2016 |
Nicholas Richard Rout Director |
Strowan Christchurch 8052 |
04 Jul 2012 - 13 Oct 2016 |
Original Foods N.z. Limited 8 Stark Drive |
|
Eeny Meeny Trust Limited 5 Stark Drive |
|
Prestons Rd Landscape Supplies Limited Unit 13, 1 Stark Drive |
|
Longfield Stud Limited Unit 13, 1 Stark Drive |
|
Cranleigh Fields Limited Unit 13, 1 Stark Drive |
|
Moor-park Farm Limited Unit 13, 1 Stark Drive |
Jdhw Limited Unit 1b 55 Epsom Road |
Gs Inc. Limited 130a Maidstone Road |
T-one Trading Co Limited 55 Greendale Avenue |
Sticky Ticky Limited 3 Fenchurch Street |
Nood Limited 2 Long Street |
The Office Specialists Limited 102 St Johns Street |