General information

Global Dive Limited

Type: NZ Limited Company (Ltd)
9429036039760
New Zealand Business Number
1290976
Company Number
Registered
Company Status
84893064
GST Number

Global Dive Limited (NZBN 9429036039760) was incorporated on 04 Apr 2003. 7 addresess are in use by the company: 52 Remuera Road, Newmarket, Auckland, 1050 (type: registered, service). 6/1 Westhaven Drive, Westhaven, Auckland had been their registered address, until 22 Apr 2013. 150 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group contains 3 entities and holds 49 shares (32.67 per cent of shares), namely:
Business One Trustee Company No 3 Limited (an entity) located at Thames, Thames postcode 3500,
Gorton, Delvina (an individual) located at Arrowtown, Arrowtown postcode 9302,
Williamson, Nigel (an individual) located at Arrowtown, Arrowtown postcode 9302. In the second group, a total of 1 shareholder holds 5.33 per cent of all shares (exactly 8 shares); it includes
Thorp, Susan Jacoba (an individual) - located at Beachville, Nelson. Next there is the next group of shareholders, share allocation (42 shares, 28%) belongs to 1 entity, namely:
Narbey, Brent Clement Francois, located at Ostend, Waiheke Island (an individual). Businesscheck's information was updated on 02 Apr 2024.

Current address Type Used since
132 Beaumont Street, Auckland Central, Auckland, 1010 Physical & registered & service 22 Apr 2013
132 Beaumont Street, Auckland Central, Auckland, 1010 Office & delivery 06 Jun 2019
Po Box 106796, Auckland City, Auckland, 1143 Postal 06 Jun 2019
52 Remuera Road, Newmarket, Auckland, 1050 Registered & service 13 Jun 2023
Contact info
64 09 9205200
Phone (Phone)
info@globaldive.net
Email
accounts@globaldive.net
Email (nzbn-reserved-invoice-email-address-purpose)
globaldive.net
Website
Directors
Name and Address Role Period
Brent Clement Francois Narbey
Ostend, Waiheke Island, 1081
Address used since 03 Jun 2022
Avondale, Auckland, 1026
Address used since 01 Apr 2008
Director 04 Apr 2003 - current
Nigel Williamson
Arrowtown, Arrowtown, 9302
Address used since 03 Jul 2023
Hataitai, Wellington, 6021
Address used since 06 Jan 2020
Arrowtown, 9302
Address used since 31 Dec 2015
Director 04 Apr 2003 - current
Andrew Paul Simpson
Remuera, Auckland, 1050
Address used since 03 Jun 2022
Orakei, Auckland, 1071
Address used since 19 Jun 2012
Director 19 Jun 2012 - current
Grant John Augustine Narbey
Avondale, Auckland,
Address used since 15 Apr 2008
Director 02 Mar 2004 - 31 Mar 2009
Addresses
Other active addresses
Type Used since
52 Remuera Road, Newmarket, Auckland, 1050 Registered & service 13 Jun 2023
Principal place of activity
132 Beaumont Street , Auckland Central , Auckland , 1010
Previous address Type Period
6/1 Westhaven Drive, Westhaven, Auckland Registered & physical 23 Apr 2004 - 22 Apr 2013
24 Picton Street, Ponsonby, Auckland Physical & registered 04 Apr 2003 - 23 Apr 2004
Financial Data
Financial info
150
Total number of Shares
August
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Business One Trustee Company No 3 Limited
Shareholder NZBN: 9429030609358
Entity (NZ Limited Company)
Thames
Thames
3500
08 Jul 2016 - current
Gorton, Delvina
Individual
Arrowtown
Arrowtown
9302
08 Jul 2016 - current
Williamson, Nigel
Individual
Arrowtown
Arrowtown
9302
04 Apr 2003 - current
Shares Allocation #2 Number of Shares: 8
Shareholder Name Address Period
Thorp, Susan Jacoba
Individual
Beachville
Nelson
7010
21 Jun 2021 - current
Shares Allocation #3 Number of Shares: 42
Shareholder Name Address Period
Narbey, Brent Clement Francois
Individual
Ostend
Waiheke Island
1081
04 Apr 2003 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Williamson, Nigel
Individual
Hataitai
Wellington
6021
04 Apr 2003 - current
Shares Allocation #5 Number of Shares: 50
Shareholder Name Address Period
Simpson, Andrew Paul
Individual
Remuera
Auckland
1050
19 Jun 2012 - current

Historic shareholders

Shareholder Name Address Period
Narbey, Grant
Individual
Avondale
Auckland
28 Jun 2004 - 15 Jul 2008
Location
Companies nearby
Reid Yacht Services Limited
Suite 6, 1 Westhaven Drive
World Power Limited
Shop, 8 No 1 Westhaven Drive
Mokoroa Deer Limited
142-148 Beaumont Street
Mokoroa Limited
142-148 Beaumont Street
Orams Marine Services Limited
Unit 31
The Cover Co. Limited
Unit 19 Orams Marine Village