Global Commodities & Shipping Limited (issued a business number of 9429041053256) was incorporated on 28 Jan 2014. 4 addresses are currently in use by the company: Level 2 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, service). 21 Broderick Road, Johnsonville, Wellington had been their registered address, up until 05 Apr 2017. Global Commodities & Shipping Limited used other aliases, namely: Sea Scope Brokering Limited from 07 Jan 2014 to 29 Sep 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:
Dobhal, Sumit Rajendra (a director) located at Newcastle postcode 2300. "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980) is the classification the ABS issued Global Commodities & Shipping Limited. The Businesscheck database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 16, 157 Lambton Quay, Wellington, 6011 | Registered | 05 Apr 2017 |
Level 16, 157 Lambton Quay, Wellington, 6011 | Physical & service | 02 Oct 2018 |
Level 2 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & service | 27 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Sumit Rajendra Dobhal
Newcastle, 2300
Address used since 26 Oct 2023
Newcastle, 2300
Address used since 01 Sep 2021
Khandallah, Wellington, 6035
Address used since 01 Sep 2021
City Pride Residency, Salunkhe Vihar Road, Pune, 411048
Address used since 28 Jan 2014 |
Director | 28 Jan 2014 - current |
Vinay Kumar Donthineni
Churton Park, Wellington, 6037
Address used since 03 Aug 2023 |
Director | 03 Aug 2023 - current |
Nilita Sumit Dobhal
Khandallah, Wellington, 6035
Address used since 07 Nov 2023 |
Director | 07 Nov 2023 - current |
Vinay Kumar Donthineni
Churton Park, Wellington, 6037
Address used since 03 Jul 2023
Churton Park, Wellington, 6037
Address used since 01 Apr 2020
Strathern, Invercargill, 9812
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - 02 Aug 2023 |
Radha Sumit Dobhal
Khandallah, Wellington, 6035
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - 18 May 2021 |
Previous address | Type | Period |
---|---|---|
21 Broderick Road, Johnsonville, Wellington, 6037 | Registered | 20 Feb 2015 - 05 Apr 2017 |
21 Broderick Road, Johnsonville, Wellington, 6037 | Physical | 20 Feb 2015 - 02 Oct 2018 |
57a Erris Street, Johnsonville, Wellington, 6037 | Physical & registered | 14 Apr 2014 - 20 Feb 2015 |
1006 / 74 Taranaki Street, Te Aro, Wellington, 6011 | Physical & registered | 28 Jan 2014 - 14 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Dobhal, Sumit Rajendra Director |
Newcastle 2300 |
28 Jan 2014 - current |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Left Field Property And Shares Limited 48 Fox Street |
Burnt Thumb Group Limited 240 Houghton Bay Road |
Dj Electrical Services Limited 268 Dowse Drive |
Aurora Imports Limited 321 Dixons Line |
Needs Sauce Limited 17 Edward Street |
Polar Bright Limited Cnr Wicksteed & Ingestre Streets |