Global Linings Limited (issued an NZBN of 9429039034724) was started on 28 Nov 1991. 3 addresses are currently in use by the company: 1 Malvern Road, Onehunga, Auckland, 1061 (type: physical, registered). Unit 20, 10 Olive Road, Penrose, Auckland had been their physical address, up to 30 Aug 2018. Global Linings Limited used more aliases, namely: Sarangi Holdings Limited from 28 Nov 1991 to 07 Oct 1992. 100000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 10620 shares (10.62% of shares), namely:
Pearse, Craig William (a director) located at One Tree Point, One Tree Point postcode 0118,
Silcock, Jeremy Kyle (an individual) located at Greenlane, Auckland postcode 1061. When considering the second group, a total of 2 shareholders hold 60.18% of all shares (exactly 60180 shares); it includes
Saini Trustees Limited (an entity) - located at Onehunga, Auckland,
Nowell, Judith Beverly (a director) - located at One Tree Point, One Tree Point. Moving on to the 3rd group of shareholders, share allocation (29200 shares, 29.2%) belongs to 1 entity, namely:
Olliha Limited Partnership, located at Onehunga, Auckland (an other). Our information was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 20, 10 Olive Road, Penrose, Auckland | Other (Address For Share Register) | 01 Aug 2005 |
| 1 Malvern Road, Onehunga, Auckland, 1061 | Physical & registered & service | 30 Aug 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Judith Beverly Nowell
One Tree Point, One Tree Point, 0118
Address used since 05 Sep 2024
Rd 1, Whitford, 2571
Address used since 22 Aug 2018
East Tamaki Heights, Auckland, 2016
Address used since 18 Apr 2012 |
Director | 01 Jul 2010 - current |
|
Craig William Pearse
One Tree Point, One Tree Point, 0118
Address used since 05 Sep 2024
East Tamaki Heights, Auckland, 2016
Address used since 18 Apr 2012
Rd 1, Whitford, 2571
Address used since 22 Aug 2018 |
Director | 01 Jul 2010 - current |
|
Steven Liu
Milford, Auckland, 0620
Address used since 18 Apr 2024 |
Director | 18 Apr 2024 - current |
|
Christopher Arthur Bunce
Blockhouse Bay, Auckland, 0600
Address used since 18 Apr 2024 |
Director | 18 Apr 2024 - current |
|
Daniel Ben Harris
Te Kowhai, Waikato, 3288
Address used since 18 Apr 2024 |
Director | 18 Apr 2024 - current |
|
Lance Hohneck
Half Moon Bay, Manukau, 2012
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 22 Nov 2013 |
|
Geoffrey Ross Nowell
Remuera, Auckland,
Address used since 12 Nov 2008 |
Director | 11 Oct 1993 - 01 Jul 2010 |
|
John Richard Powell
Remuera, Auckland,
Address used since 27 Aug 1992 |
Director | 27 Aug 1992 - 30 Nov 1995 |
|
Paula Elizabeth Mitchell
Remuera, Auckland,
Address used since 27 Aug 1992 |
Director | 27 Aug 1992 - 19 Oct 1993 |
|
Peter Brian Nelson
Howick,
Address used since 27 Nov 1991 |
Director | 27 Nov 1991 - 27 Aug 1992 |
|
Harold James Sneyd
Mairangi Bay,
Address used since 27 Nov 1991 |
Director | 27 Nov 1991 - 27 Aug 1992 |
| Previous address | Type | Period |
|---|---|---|
| Unit 20, 10 Olive Road, Penrose, Auckland, 1061 | Physical & registered | 08 Aug 2005 - 30 Aug 2018 |
| Mgi Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 23 Aug 2004 - 08 Aug 2005 |
| Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 09 Sep 2003 - 23 Aug 2004 |
| Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland | Physical & registered | 01 May 2003 - 09 Sep 2003 |
| 16 Morgan Street, Newmarket, Auckland | Physical | 30 Jun 1997 - 01 May 2003 |
| 5 Winhall Rise, Remuera, Auckland | Registered | 19 Nov 1993 - 01 May 2003 |
| 105 Anzac Ave, Auckland | Registered | 04 Sep 1992 - 19 Nov 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearse, Craig William Director |
One Tree Point One Tree Point 0118 |
12 Aug 2010 - current |
|
Silcock, Jeremy Kyle Individual |
Greenlane Auckland 1061 |
18 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Saini Trustees Limited Shareholder NZBN: 9429030258945 Entity (NZ Limited Company) |
Onehunga Auckland 1061 |
17 Feb 2014 - current |
|
Nowell, Judith Beverly Director |
One Tree Point One Tree Point 0118 |
01 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Olliha Limited Partnership Other (Other) |
Onehunga Auckland 1061 |
18 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nowell, Juedie Beverly Individual |
Rd 1 Whitford 2571 |
28 Nov 1991 - 01 Sep 2022 |
|
Goulding, Timothy John Individual |
Remuera Auckland |
06 Nov 2003 - 12 Apr 2011 |
|
The R&j Nowell Family Trust Other |
06 Nov 2003 - 06 Nov 2003 | |
|
Auckland Corporate Trustees Limited Shareholder NZBN: 9429032982114 Company Number: 2075364 Entity |
12 Aug 2010 - 17 Feb 2014 | |
|
Hohneck, Lance Individual |
Half Moon Bay Manukau 2012 |
19 Apr 2012 - 17 Feb 2014 |
|
Mccarthy, Patrick Eamon Individual |
Rd 1 Whitford 2571 |
31 Mar 2022 - 18 Apr 2024 |
|
Nowell, Juedie Beverly Individual |
East Tamaki Heights Auckland 2016 |
28 Nov 1991 - 01 Sep 2022 |
|
Nowell, Juedie Beverly Individual |
Rd 1 Whitford 2571 |
28 Nov 1991 - 01 Sep 2022 |
|
Auckland Corporate Trustees Limited Shareholder NZBN: 9429032982114 Company Number: 2075364 Entity |
12 Aug 2010 - 17 Feb 2014 | |
|
Cornerstone Wallboard Investments Limited Shareholder NZBN: 9429031527941 Company Number: 2493609 Entity |
12 Aug 2010 - 19 Apr 2012 | |
|
Null - The R&j Nowell Family Trust Other |
06 Nov 2003 - 06 Nov 2003 | |
|
Cornerstone Wallboard Investments Limited Shareholder NZBN: 9429031527941 Company Number: 2493609 Entity |
12 Aug 2010 - 19 Apr 2012 | |
|
Lance Hohneck Director |
Half Moon Bay Manukau 2012 |
19 Apr 2012 - 17 Feb 2014 |
|
Nowell, Geoffrey Ross Individual |
Remuera Auckland |
28 Nov 1991 - 12 Apr 2011 |
![]() |
Olive Rd Holdings Limited 10/10 Olive Rd |
![]() |
Adjust (nz) Limited Unit 10, 10 Olive Road |
![]() |
Acrylic Creations Limited Suite 9, 10 Olive Road |
![]() |
Direct Security Services Limited 7 Fairfax Avenue |
![]() |
Apex Commercial Hamilton Limited 9-11 Fairfax Ave |
![]() |
Apex Group Holdings Limited 9 Fairfax Avenue |