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 |
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 |
Type | Used since | |
---|---|---|
52 Remuera Road, Newmarket, Auckland, 1050 | Registered & service | 13 Jun 2023 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Thorp, Susan Jacoba Individual |
Beachville Nelson 7010 |
21 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Narbey, Brent Clement Francois Individual |
Ostend Waiheke Island 1081 |
04 Apr 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Williamson, Nigel Individual |
Hataitai Wellington 6021 |
04 Apr 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Andrew Paul Individual |
Remuera Auckland 1050 |
19 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Narbey, Grant Individual |
Avondale Auckland |
28 Jun 2004 - 15 Jul 2008 |
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 |