General information

Global Pc Limited

Type: NZ Limited Company (Ltd)
9429037430146
New Zealand Business Number
1002433
Company Number
Registered
Company Status
M700010 - Computer Consultancy Service
Industry classification codes with description

Global Pc Limited (issued a business number of 9429037430146) was incorporated on 17 Dec 1999. 3 addresses are in use by the company: 66H Clarence Street, Addington, Christchurch, 8011 (type: office, physical). 66 Clarence Street, Riccarton, Christchurch had been their registered address, up to 27 Mar 2020. 140 shares are allotted to 8 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 1 share (0.71% of shares), namely:
Boxall, Kathryn Rachel (an individual) located at Woolston, Christchurch postcode 8023. As far as the second group is concerned, a total of 1 shareholder holds 59.29% of all shares (exactly 83 shares); it includes
K Ellis Trustees Limited (an entity) - located at Burnside, Christchurch. Moving on to the 3rd group of shareholders, share allocation (28 shares, 20%) belongs to 1 entity, namely:
Howat, Mark Geoffrey, located at Cashmere, Christchurch (an individual). "Computer consultancy service" (business classification M700010) is the classification the Australian Bureau of Statistics issued to Global Pc Limited. The Businesscheck information was updated on 02 Jun 2025.

Current address Type Used since
66h Clarence Street, Addington, Christchurch, 8011 Office unknown
Unit 7, 950 Ferry Road, Ferrymead, Christchurch, 8023 Physical & registered & service 27 Mar 2020
Contact info
64 3 3434475
Phone (Phone)
itservices@globalpc.co.nz
Email
www.globalpc.co.nz
Website
Directors
Name and Address Role Period
Kirsten Lisa Ellis
Mount Pleasant, Christchurch, 8081
Address used since 20 Jan 2025
Mount Pleasant, Christchurch, 8081
Address used since 12 Oct 2018
Director 12 Oct 2018 - current
Alan John Boxall
Woolston, Christchurch, 8023
Address used since 17 Mar 2020
Ferrymead, Christchurch, 8023
Address used since 17 Mar 2020
Director 17 Mar 2020 - current
Mark Geoffrey Howat
Cashmere, Christchurch, 8022
Address used since 12 Dec 2024
Director 12 Dec 2024 - current
Timothy John Sissons
Bryndwr, Christchurch, 8053
Address used since 12 Oct 2018
Director 12 Oct 2018 - 14 Feb 2020
Graham James Ellis
Avonhead, Christchurch, 8042
Address used since 12 Oct 2018
Director 12 Oct 2018 - 02 Apr 2019
Austin Ellis
Addington, Christchurch, 8011
Address used since 11 Apr 2016
Director 17 Dec 1999 - 12 Oct 2018
Simon James David Ellis
Avonhead, Christchurch, 8042
Address used since 01 Apr 2011
Director 01 Apr 2003 - 19 Jun 2015
Mark James Ellis
Halswell, Christchurch, 8025
Address used since 31 Mar 2005
Director 01 Apr 2003 - 19 Jun 2015
Addresses
Principal place of activity
66h Clarence Street , Addington , Christchurch , 8011
Previous address Type Period
66 Clarence Street, Riccarton, Christchurch Registered & physical 24 Jul 2009 - 27 Mar 2020
C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch Registered & physical 26 Jun 2005 - 24 Jul 2009
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch Physical & registered 23 Apr 2003 - 26 Jun 2005
575 Colombo Street, Christchurch Physical 31 May 2001 - 31 May 2001
Level 15, 78 Worcester Street, Chrischurch Physical 31 May 2001 - 23 Apr 2003
575 Colombo Street, Christchurch Registered 31 May 2001 - 23 Apr 2003
575 Colombo Street, Christchurch Registered 12 Apr 2000 - 31 May 2001
Financial Data
Financial info
140
Total number of Shares
March
Annual return filing month
31 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Boxall, Kathryn Rachel
Individual
Woolston
Christchurch
8023
02 Apr 2020 - current
Shares Allocation #2 Number of Shares: 83
Shareholder Name Address Period
K Ellis Trustees Limited
Shareholder NZBN: 9429047506046
Entity (NZ Limited Company)
Burnside
Christchurch
8053
06 Apr 2023 - current
Shares Allocation #3 Number of Shares: 28
Shareholder Name Address Period
Howat, Mark Geoffrey
Individual
Cashmere
Christchurch
8022
14 Jan 2021 - current
Shares Allocation #4 Number of Shares: 26
Shareholder Name Address Period
Williams, Jeffrey Bernard
Individual
Woolston
Christchurch
8023
02 Apr 2020 - current
Boxall, Alan John
Director
Woolston
Christchurch
8023
02 Apr 2020 - current
Boxall, Kathryn Rachel
Individual
Woolston
Christchurch
8023
02 Apr 2020 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Ellis, Kirsten Lisa
Director
Mount Pleasant
Christchurch
8081
22 Mar 2019 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Boxall, Alan John
Director
Woolston
Christchurch
8023
02 Apr 2020 - current

Historic shareholders

Shareholder Name Address Period
Simon Ellis, Trustee Of Simon Ellis Family Trust
Individual
Christchurch
06 Apr 2004 - 21 Jun 2015
Kyla Dimmock, Trustee Of Mark Ellis Family Trust
Individual
Christchurch
06 Apr 2004 - 21 Jun 2015
Graham Ellis, Trustee Of Mark Ellis Family Trust
Individual
Christchurch
06 Apr 2004 - 21 Jun 2015
Graham Ellis, Trustee Of Simon Ellis Family Trust
Individual
Christchurch
06 Apr 2004 - 21 Jun 2015
Ellis, Simon James David
Individual
Avonhead
Christchurch
06 Apr 2004 - 31 Mar 2005
Austin Ellis, Trustee Of Austin Ellis Trust
Individual
Addington
Christchurch
8011
06 Apr 2004 - 22 Mar 2019
Ellis, Graham James
Individual
Avonhead
Christchurch
8042
22 Mar 2019 - 24 May 2019
Ellis, Austin
Individual
Addington
Christchurch
8011
17 Dec 1999 - 22 Mar 2019
Sissons, Timothy John
Individual
Bryndwr
Christchurch
8053
22 Mar 2019 - 06 Apr 2023
Sissons, Timothy John
Individual
Bryndwr
Christchurch
8053
22 Mar 2019 - 06 Apr 2023
Sissons, Timothy John
Individual
Bryndwr
Christchurch
8053
22 Mar 2019 - 06 Apr 2023
Mark Ellis, Trustee Of Mark Ellis Family Trust
Individual
Christchurch
06 Apr 2004 - 21 Jun 2015
Graham Ellis, Trustee Of Austin Ellis
Individual
Addington
Christchurch
8011
06 Apr 2004 - 22 Mar 2019
Ellis, Mark James
Individual
Halswell
Christchurch
06 Apr 2004 - 21 Jun 2015
Location
Companies nearby
Similar companies
Netcraft Limited
109 Blenheim Road
Brite It Consulting Limited
6e Pope Street
Kneedown Limited
Unit 1, 123 Blenheim Rd
Malcolm Mcconnell & Associates Limited
12 Leslie Hills Drive
Nabbix Computing Limited
38 Taramea Place
Cloud Sensor Limited
Flat 3, 1 Halls Place