General information

Global Reach Limited

Type: NZ Limited Company (Ltd)
9429031633383
New Zealand Business Number
2430308
Company Number
Registered
Company Status
F380050 - Sales Agent For Manufacturer Or Wholesaler
Industry classification codes with description

Global Reach Limited (issued an NZ business identifier of 9429031633383) was registered on 17 Mar 2010. 8 addresess are in use by the company: 12 Rangoon Street, Khandallah, Wellington, 6035 (type: postal, office). 16 Matipo Street, Eastbourne, Lower Hutt had been their physical address, up to 26 Jul 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Dai, Michael (an individual) located at Khandallah, Wellington 6035. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is the classification the Australian Bureau of Statistics issued Global Reach Limited. Our database was last updated on 04 May 2025.

Current address Type Used since
16 Matipo Street, Eastbourne, Lower Hutt, 5013 Postal & office & delivery 26 Mar 2020
12 Rangoon Street, Khandallah, Wellington, 6035 Physical & registered & service 26 Jul 2022
12 Rangoon Street, Khandallah, Wellington, 6035 Postal & office & delivery 17 Mar 2023
Contact info
64 22 1988289
Phone (director)
64 4 5627215
Phone (director)
64 21 818643
Phone (director)
mdai@globalreach.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mdai16@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
lrance@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mdai16@gmail.com
Email (director)
No website
Website
https://globalreachnz.com/
Website
Directors
Name and Address Role Period
Michael Dai
Khandallah, Wellington, 6035
Address used since 01 Mar 2018
Eastborne, Lower Hutt, 5013
Address used since 31 Mar 2013
Director 17 Mar 2010 - current
Lloyd Douglas Rance
Eastbourne, Lower Hutt, 5013
Address used since 16 Apr 2012
Director 16 Apr 2012 - 26 Jul 2022
Alan David Scott Jennings
Miramar, Wellington, 6022
Address used since 08 Mar 2011
Director 17 Mar 2010 - 31 Mar 2012
James Patrick Keogh
Wellington Cbd, Wellington 6011,
Address used since 17 Mar 2010
Director 17 Mar 2010 - 06 Aug 2010
Addresses
Principal place of activity
16 Matipo Street , Eastbourne , Lower Hutt , 5013
Previous address Type Period
16 Matipo Street, Eastbourne, Lower Hutt, 5013 Physical & registered 16 Apr 2012 - 26 Jul 2022
12 Rangoon Street, Khandallah, Wellington, 6035 Registered & physical 11 Apr 2012 - 16 Apr 2012
86 Hobart Street, Miramar, Wellington, 6022 Registered & physical 27 Sep 2010 - 11 Apr 2012
13a / 9 Chews Lane, Wellington Cbd, Wellington 6011 Physical & registered 17 Mar 2010 - 27 Sep 2010
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
31 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Dai, Michael
Individual
Khandallah
Wellington 6035
17 Mar 2010 - current

Historic shareholders

Shareholder Name Address Period
Jennings, Alan David Scott
Individual
Maupuia
Wellington 6022
17 Mar 2010 - 01 Apr 2012
Keogh, James Patrick
Individual
Wellington Cbd
Wellington
17 Mar 2010 - 18 Nov 2010
Rance, Lloyd Douglas
Individual
Eastbourne
Lower Hutt
5013
19 Apr 2012 - 26 Jul 2022
Location
Companies nearby
Caird Advice Limited
20 Matipo Street
Turakirae Investments Limited
20 Matipo Street
Mikes Glass Limited
20 Matipo Street
Scrip Investments Limited
20 Matipo Street
Konnected Limited
16a Mahoe Street
Techdomain Limited
31 Nikau Street
Similar companies
Del Mundo Limited
93 Marine Parade
Trade Link (n.z.) Limited
7 Seatoun Heights Road
Q & E Services Limited
9 Sun Valley Grove
Really Useful Holdings Limited
15 Lonsdale Crescent
Codes50 Limited
110 Oriental Parade
Altitude Sales Limited
Level 1, 46 Victoria Street