Global Treasure New Zealand Limited (issued an NZ business number of 9429041479698) was launched on 11 Dec 2014. 2 addresses are in use by the company: Level 4, 152 Fanshawe Street, Auckland, 1010 (type: physical, service). L4, Grant Thornton House, 152 Fanshawe Street, Auckland had been their registered address, until 19 Dec 2014. 590196 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 289196 shares (49% of shares), namely:
Ibc No. 138058 - Paramount Star Investments Limited (an other) located at 1St Floor Eden Plaza Eden Island, Mahe. As far as the second group is concerned, a total of 1 shareholder holds 51% of all shares (301000 shares); it includes
Bioxyne Limited (an other) - located at Sydney, Nsw 2000. "Health supplement retailing" (business classification G427125) is the classification the Australian Bureau of Statistics issued to Global Treasure New Zealand Limited. The Businesscheck information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 152 Fanshawe Street, Auckland, 1010 | Physical & service & registered | 19 Dec 2014 |
Name and Address | Role | Period |
---|---|---|
Guy Adrian Robertson
50 Clarence Street, Sydney, NSW
Address used since 01 Jan 1970
Mosman, Sydney Nsw, 2088
Address used since 30 Jun 2017 |
Director | 30 Jun 2017 - current |
Peter Charles Hughes-hallett
Waihi Beach, Waihi Beach, 3611
Address used since 22 May 2018 |
Director | 22 May 2018 - current |
Ho Hee Yeow
Taman Mount Austin Johor Bahru, Johor,
Address used since 21 Oct 2022 |
Director | 21 Oct 2022 - current |
Heng Thye Tan
Singapore, 658592
Address used since 14 Apr 2023 |
Director | 14 Apr 2023 - current |
Anthony Peng Ho
Dural, Sydney Nsw, 2158
Address used since 30 Jun 2017
50 Clarence Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 30 Jun 2017 - 03 Feb 2023 |
Maxwell Frederick Parkin
Surfdale, Waiheke Island, 1081
Address used since 10 May 2017 |
Director | 10 May 2017 - 17 Jan 2019 |
Kee Siong Chia
Taman Tun Dr. Ismail, Ismail, 6000
Address used since 05 Feb 2015 |
Director | 11 Dec 2014 - 30 Jun 2017 |
Nam Hoat Chua
Tmn Mayang Jaya, 47301 Petaling Jaya,
Address used since 24 Jun 2016 |
Director | 24 Jun 2016 - 30 Jun 2017 |
Grant John Washington-smith
Chartwell, Hamilton, 3210
Address used since 01 Mar 2017 |
Director | 11 Dec 2014 - 01 May 2017 |
Level 4, 152 Fanshawe Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
L4, Grant Thornton House, 152 Fanshawe Street, Auckland, 1140 | Registered & physical | 11 Dec 2014 - 19 Dec 2014 |
Shareholder Name | Address | Period |
---|---|---|
Ibc No. 138058 - Paramount Star Investments Limited Other (Other) |
1st Floor Eden Plaza Eden Island Mahe |
23 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bioxyne Limited Other (Other) |
Sydney Nsw 2000 |
09 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Chua, Nam Hoat Individual |
Tmn Mayang Jaya Petaling Jaya |
13 Jul 2016 - 10 May 2017 |
Tsun-yu, Huang Individual |
No. 51, Section 2, Gongyi Road Nantun District, Taichung |
27 Apr 2017 - 09 May 2017 |
Washington-smith, Grant John Individual |
Terrace End Palmerston North 4410 |
11 Dec 2014 - 23 Jun 2015 |
Chia, Kee Siong Individual |
Taman Tun Dr. Ismail Ismail 6000 |
11 Dec 2014 - 10 May 2017 |
Kee Siong Chia Director |
Taman Tun Dr. Ismail Ismail 6000 |
11 Dec 2014 - 10 May 2017 |
Grant John Washington-smith Director |
Terrace End Palmerston North 4410 |
11 Dec 2014 - 23 Jun 2015 |
Chia, Kuo-wui Individual |
Taman Tun Dr. Ismail Kuala Lumpur 60000 |
23 Jun 2015 - 13 Jul 2016 |
Effective Date | 15 Feb 2018 |
Name | Bioxyne Limited |
Type | Listed Company |
Country of origin | AU |
Address |
Suite 506 Level 5 50 Clarence Street Sydney Nsw 2000 |
Gummerson Fabrics Limited L4, 152 Fanshawe Street |
|
Red Eagle Limited L4, 152 Fanshawe Street |
|
Pioneer Capital Ii Nominees Limited L4, 152 Fanshawe Street |
|
Pioneer Capital Ii Limited L4, 152 Fanshawe Street |
|
Pioneer Capital (gp Ii) Limited L4, 152 Fanshawe Street |
|
Epi-use New Zealand Limited L4, 152 Fanshawe Street |
Xtreme Nutrition & Training Limited 119 Wellesley Street |
Nutrition Deal Limited 119 Wellesley Street |
Ccshopnz Company Limited Suite G2, 135 Hobson Street |
Life Force Asia Pacific (nz) Pty Limited 120 Albert Street |
Jl International Trading Limited 23 Wellesley Street |
Happy & Healthy Limited 239 Queen Street |