Global Corporation Limited (NZBN 9429035916710) was started on 26 Jun 2003. 2 addresses are in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their registered address, up to 19 Jun 2019. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98 per cent of shares), namely:
Dykes, Christine Jeanette (an individual) located at 51A Donegal Street, Cromwell postcode 9310,
Dykes, Gavin Andrew (an individual) located at 51A Donegal Street, Cromwell postcode 9310,
Haggerty, Ronald Garth (an individual) located at 51A Donegal Street, Cromwell postcode 9310. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Dykes, Gavin (an individual) - located at Cromwell, Cromwell. Next there is the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Dykes, Christine Jeanette, located at Cromwell, Cromwell (an individual). Businesscheck's data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered & service | 19 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Gavin Dykes
Cromwell, Cromwell, 9310
Address used since 24 Jun 2021
Rd 3, Winton, 9783
Address used since 14 Jul 2016 |
Director | 26 Jun 2003 - current |
|
Peter John Shave
Windsor, Invercargill 9810,
Address used since 21 Jun 2010 |
Director | 26 Jun 2003 - 31 Jul 2010 |
| Previous address | Type | Period |
|---|---|---|
| 173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 17 Jun 2014 - 19 Jun 2019 |
| Whk South, 173 Spey Street, Invercargill, 9810 | Registered & physical | 25 Mar 2011 - 17 Jun 2014 |
| Whk South, 62 Deveron Street, Invercargill 9810 | Registered & physical | 28 Jun 2010 - 25 Mar 2011 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical & registered | 26 Jul 2007 - 28 Jun 2010 |
| Ward Wilson Limited, 62 Deveron Street, Invercargill | Registered & physical | 26 Jun 2003 - 26 Jul 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dykes, Christine Jeanette Individual |
51a Donegal Street Cromwell 9310 |
27 Aug 2010 - current |
|
Dykes, Gavin Andrew Individual |
51a Donegal Street Cromwell 9310 |
27 Aug 2010 - current |
|
Haggerty, Ronald Garth Individual |
51a Donegal Street Cromwell 9310 |
27 Aug 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dykes, Gavin Individual |
Cromwell Cromwell 9310 |
26 Jun 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dykes, Christine Jeanette Individual |
Cromwell Cromwell 9310 |
27 Aug 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shave, Peter John Individual |
Windsor Invercargill 9810 |
26 Jun 2003 - 27 Aug 2010 |
|
Shave, Peter John Individual |
Windsor Invercargill 9810 |
26 Jun 2003 - 27 Aug 2010 |
|
Shave, Isobel Joy Individual |
Windsor Invercargill 9810 |
26 Jun 2003 - 27 Aug 2010 |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |