Good Use Company Limited, a registered company, was started on 19 Mar 1997. 9429000050784 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Tessa Leanne Mirams - an active director whose contract began on 19 Aug 2020,
Christopher John Mahoney - an active director whose contract began on 19 Aug 2020,
Michael Terence Andrews - an inactive director whose contract began on 30 Nov 2010 and was terminated on 25 Aug 2020,
Sarah Frances Andrews - an inactive director whose contract began on 19 Mar 1997 and was terminated on 19 Aug 2020.
Last updated on 11 Jun 2025, BizDb's data contains detailed information about 1 address: 103A Tarawera Terrace, St Heliers, Auckland, 1071 (types include: postal, delivery).
Good Use Company Limited had been using 31 Summerhill Place, St Heliers, Auckland as their physical address up until 02 Sep 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
103a Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 31 Summerhill Place, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 19 Nov 2014 to 02 Sep 2020
Address #2: Offices Of Crosbie & Associates Ltd, Level 2, 3055 Gt North Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 08 Dec 2011 to 19 Nov 2014
Address #3: Offices Of Crosbie & Associates Ltd, Level 2,ail House, 3055 Gt North Road,new Lynn, Auckland New Zealand
Physical & registered address used from 19 Mar 2009 to 08 Dec 2011
Address #4: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket, Auckland
Registered & physical address used from 06 Mar 2008 to 19 Mar 2009
Address #5: The Office Of Peter Bould Ca Limited, Level 1 408 Khyber Pass Road, Newmarket, Auckland
Physical & registered address used from 24 Nov 2006 to 06 Mar 2008
Address #6: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Physical & registered address used from 11 Oct 2006 to 24 Nov 2006
Address #7: 10 B Burrett Avenue, Penrose, Auckland
Physical & registered address used from 27 Oct 2004 to 11 Oct 2006
Address #8: 1 / 35 B Konini Road, Greenlane, Auckland
Physical & registered address used from 09 Dec 2003 to 27 Oct 2004
Address #9: 69 Bell Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 09 Dec 2003
Address #10: 69 Bell Road, Remuera, Auckland
Physical address used from 19 Mar 1997 to 19 Mar 1997
Address #11: P O Box 74 431, Market Road, Auckland
Physical address used from 19 Mar 1997 to 09 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Mirams, Tessa Leanne |
St Heliers Auckland 1071 New Zealand |
19 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Mahoney, Christopher John |
St Heliers Auckland 1071 New Zealand |
19 Aug 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Andrews, Sarah Frances |
St. Heliers Auckland New Zealand |
09 Oct 2006 - 19 Aug 2020 |
| Individual | Mahoney, Sarah Frances |
Greenlane Auckland |
02 Dec 2003 - 27 Jun 2010 |
| Individual | Andrews, Sarah Frances |
St. Heliers Auckland New Zealand |
09 Oct 2006 - 19 Aug 2020 |
| Individual | Andrews, Michael Terrence |
St Heliers Auckland New Zealand |
09 Oct 2006 - 19 Aug 2020 |
| Individual | Andrews, Michael Terrence |
St. Heliers Auckland New Zealand |
03 Apr 2007 - 19 Aug 2020 |
Tessa Leanne Mirams - Director
Appointment date: 19 Aug 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Aug 2020
Christopher John Mahoney - Director
Appointment date: 19 Aug 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Aug 2020
Michael Terence Andrews - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 25 Aug 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 30 Nov 2010
Sarah Frances Andrews - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 19 Aug 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2007
Mt & Sf Consultants Limited
31 Summerhill Place
Whitetech Limited
27 Summerhill Place
Jinjan Limited
24 Summerhill Place
Prospero Electrical Limited
23a Sierra Street
3rd Generation Limited
176a St Heliers Bay Road
Rohcon Construction Limited
6 Heritage Rise