Global Trading and Consulting Limited (issued a business number of 9429037047238) was launched on 15 Dec 2000. 2 addresses are in use by the company: 49 Sunnyside Road, Coatesville, 0793 (type: physical, service). 45B Croft Lane, Rd 3, Albany had been their registered address, until 16 Jun 2021. Global Trading and Consulting Limited used other names, namely: New Zealand Yachts International Limited from 15 Dec 2000 to 03 Mar 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Nzt Equity Limited (an entity) located at Thorndon, Wellington 6001. "Business consultant service" (business classification M696205) is the classification the ABS issued Global Trading and Consulting Limited. Businesscheck's information was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
49 Sunnyside Road, Coatesville, 0793 | Physical & service & registered | 16 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Allen Stuart Jones
Camarillo, California, 93012
Address used since 22 Jan 2016
Oxnard, California, 93035
Address used since 26 Dec 2017
Port Hueneme, California, 93041
Address used since 23 Aug 2018 |
Director | 15 Dec 2000 - current |
Damon Allen Jones
Rd 3, Coatesville, 0793
Address used since 01 Jun 2023
Rd 3, Albany, 0793
Address used since 24 Aug 2013 |
Director | 24 Aug 2013 - current |
Kristina Viktorovna Jones
Apt 503, Oxnard, California, 93035
Address used since 26 Dec 2017
Port Hueneme, California, 93041
Address used since 07 Sep 2019 |
Director | 26 Dec 2017 - 02 Aug 2023 |
Damon Jones
Onerahi, Whangarei,
Address used since 30 Apr 2008 |
Director | 30 Apr 2008 - 04 Dec 2009 |
Martin Gleeson
Whangarei, 0112
Address used since 30 Apr 2008 |
Director | 30 Apr 2008 - 27 Oct 2009 |
Gordon Ralph Stewart
Thorndon, Wellington,
Address used since 15 Dec 2000 |
Director | 15 Dec 2000 - 20 Oct 2006 |
Marcus Arthur Macdonald
Bayswater, Auckland,
Address used since 06 Feb 2002 |
Director | 06 Feb 2002 - 04 Jul 2002 |
Dennis Maconaghie
Onerahi, Whangarei,
Address used since 31 Jan 2002 |
Director | 31 Jan 2002 - 08 Apr 2002 |
Terence Charles Newby
Rd 10, Whangerei,
Address used since 15 Dec 2000 |
Director | 15 Dec 2000 - 19 Dec 2001 |
49 Sunnyside Road , Coatesville , 0793 |
Previous address | Type | Period |
---|---|---|
45b Croft Lane, Rd 3, Albany, 0793 | Registered & physical | 17 Feb 2016 - 16 Jun 2021 |
127 Bank Street, Whangarei, Whangarei, 0110 | Registered & physical | 29 Jan 2016 - 17 Feb 2016 |
45b Croft Lane, Rd 3, Albany, 0793 | Registered & physical | 26 Jul 2013 - 29 Jan 2016 |
412 Richmond Road, Grey Lynn, Auckland, 1021 | Physical & registered | 29 May 2012 - 26 Jul 2013 |
56 Onerahi Raod, Whangarei, Northland, 0110 | Registered & physical | 26 Aug 2011 - 29 May 2012 |
4 Fraser Street, Whangarei | Registered & physical | 31 Mar 2006 - 26 Aug 2011 |
Port Road, Whangerei | Registered & physical | 15 Dec 2000 - 31 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Nzt Equity Limited Shareholder NZBN: 9429037044152 Entity (NZ Limited Company) |
Thorndon Wellington 6001 |
24 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - NZ Yachts International Corporation Other |
15 Dec 2000 - 24 Aug 2004 | |
NZ Yachts International Corporation Other |
15 Dec 2000 - 24 Aug 2004 |
Jones Dept Limited 45b Croft Lane |
|
Shaws Berry Farm Limited 21 Croft Lane |
|
Olive Road Holdings Limited 4 Lewis Lane |
|
Karikari Heights Limited 136 Mill Flat Road |
|
C Side Limited 136 Mill Flat Road |
|
Kiwispace Foundation 27 Goldflats Lane |
Allscots Associates Limited 15 Sunnyside Road |
Visionary Leadership Limited 162 Sunnyside Road |
C&v Donaldson Family Office Limited 21 Mahoenui Valley Road |
Glenmore Risk Management Limited 214 Glenmore Road |
International Wool Corporation Limited 2 Edward Jonkers Drive |
Ctb Limited 110 Lloyd Road |