The Goodtime Pie Co North Limited was started on 27 Feb 1978 and issued a business number of 9429000003360. The registered LTD company has been supervised by 3 directors: Phillip Leo Pollett - an active director whose contract started on 08 May 1992,
Eric Robert Hill - an active director whose contract started on 16 May 2018,
Paul Anthony Barber - an inactive director whose contract started on 08 May 1992 and was terminated on 29 Apr 1998.
As stated in our information (last updated on 17 Mar 2024), the company uses 1 address: Po Box 3341, Hawkes Bay Mail Centre, Napier, 4142 (category: postal, office).
Up to 29 Aug 2019, The Goodtime Pie Co North Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
BizDb identified previous aliases used by the company: from 21 Sep 1987 to 13 Apr 2016 they were named The Goodtime Food Company Limited, from 27 Feb 1978 to 21 Sep 1987 they were named Hawke's Bay Pie Wholesalers Limited.
A total of 1000000 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 185000 shares are held by 1 entity, namely:
Davis, Martin (an individual) located at Rd 1, Carterton postcode 5791.
Then there is a group that consists of 3 shareholders, holds 55.5% shares (exactly 554999 shares) and includes
Woolhouse, Susan - located at Napier,
Barber, Paul - located at Napier,
Pollett, Phillip Leo - located at Napier.
The next share allotment (260000 shares, 26%) belongs to 1 entity, namely:
Hill, Eric Robert, located at Eskdale, Napier (an individual). The Goodtime Pie Co North Limited was classified as "Pie, pastry, sausage roll mfg" (business classification C117270).
Principal place of activity
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 26 Feb 2018 to 29 Aug 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 12 Feb 2015 to 26 Feb 2018
Address #3: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 20 Feb 2014 to 12 Feb 2015
Address #4: 27a Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 26 Jul 2011 to 20 Feb 2014
Address #5: 8 Turner Place, Onekawa, Napier New Zealand
Physical & registered address used from 27 Apr 2006 to 26 Jul 2011
Address #6: 7 Turner Place, Onekawa, Napier
Physical address used from 30 Jun 1997 to 27 Apr 2006
Address #7: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #8: C/- Coopers & Lybrand, Chartered Accountants, Cnr Raffles And Bower Streets, Napier
Registered address used from 30 Jun 1997 to 27 Apr 2006
Address #9: 7 Turner Place, Onekawa, Napier
Physical address used from 17 Feb 1992 to 30 Jun 1997
Address #10: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 185000 | |||
Individual | Davis, Martin |
Rd 1 Carterton 5791 New Zealand |
07 Oct 2009 - |
Shares Allocation #2 Number of Shares: 554999 | |||
Individual | Woolhouse, Susan |
Napier New Zealand |
22 Oct 2008 - |
Individual | Barber, Paul |
Napier New Zealand |
22 Oct 2008 - |
Individual | Pollett, Phillip Leo |
Napier New Zealand |
09 Jan 2007 - |
Shares Allocation #3 Number of Shares: 260000 | |||
Individual | Hill, Eric Robert |
Eskdale Napier 4182 New Zealand |
16 May 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Pollett, Phillip Leo |
Napier New Zealand |
09 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redmond, Anthony |
Napier New Zealand |
22 Oct 2008 - 04 Dec 2014 |
Other | Phil Pollett Family Trust | 27 Feb 1978 - 09 Jan 2007 | |
Other | Null - Phil Pollett Family Trust | 27 Feb 1978 - 09 Jan 2007 |
Phillip Leo Pollett - Director
Appointment date: 08 May 1992
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 30 Apr 2010
Eric Robert Hill - Director
Appointment date: 16 May 2018
Address: Eskdale, Napier, 4182 New Zealand
Address used since 03 Apr 2023
Address: Eskdale, Napier, 4182 New Zealand
Address used since 14 Feb 2022
Address: Taradale, Napier, 4112 New Zealand
Address used since 16 May 2018
Paul Anthony Barber - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 29 Apr 1998
Address: Napier,
Address used since 08 May 1992
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Enriched Baking Limited
157 Plummers Point Road
Gluten Free Holdings Limited
21a Office Road
Gourmet Foods Limited
C/-quigg Partners
One Sweet Pie Limited
477b Riverside Drive
The Goodtime Pie Co South Limited
Building A, Level 1, Farming House
The Old Fashioned Pie Company Limited
46 Glasgow Street