General information

The Globe Supply Company Limited

Type: NZ Limited Company (Ltd)
9429030607972
New Zealand Business Number
3901898
Company Number
Registered
Company Status
G427960 - Retailing Nec
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Jones, Neville Christopher
Director
Springston
Christchurch
7674
13 Oct 2016 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Rayner, Madeleine Jane
Director
Sydenham
Christchurch
8023
04 Jul 2012 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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