Shortcuts

The Goodtime Pie Co North Limited

Type: NZ Limited Company (Ltd)
9429000003360
NZBN
165304
Company Number
Registered
Company Status
018654679
GST Number
No Abn Number
Australian Business Number
C117270
Industry classification code
Pie, Pastry, Sausage Roll Mfg
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 29 Aug 2019
Po Box 3341
Hawkes Bay Mail Centre
Napier 4142
New Zealand
Postal address used since 28 Feb 2020
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Office & delivery address used since 28 Feb 2020

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).

Addresses

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

Contact info
64 6 8438699
21 Feb 2019 Phone
payable@goodtime.co.nz
28 Feb 2020 nzbn-reserved-invoice-email-address-purpose
yummy@goodtime.co.nz
21 Feb 2019 Email
www.goodtime.co.nz
21 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 185000
Individual Davis, Martin Rd 1
Carterton
5791
New Zealand
Shares Allocation #2 Number of Shares: 554999
Individual Woolhouse, Susan Napier

New Zealand
Individual Barber, Paul Napier

New Zealand
Individual Pollett, Phillip Leo Napier

New Zealand
Shares Allocation #3 Number of Shares: 260000
Individual Hill, Eric Robert Eskdale
Napier
4182
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Pollett, Phillip Leo Napier

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Redmond, Anthony Napier

New Zealand
Other Phil Pollett Family Trust
Other Null - Phil Pollett Family Trust
Directors

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

Nearby companies

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

Similar companies

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