Goc Services Limited, a registered company, was launched on 20 May 2013. 9429030248083 is the number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. This company has been supervised by 5 directors: Michael Jordan Powell - an active director whose contract started on 20 May 2013,
Gavin Vaughan Brannigan - an active director whose contract started on 20 May 2013,
Christopher Martin - an active director whose contract started on 20 May 2013,
Nicholas Carter - an active director whose contract started on 31 Jul 2023,
Donald Howard Savage - an inactive director whose contract started on 20 May 2013 and was terminated on 04 Nov 2022.
Updated on 15 Feb 2024, our database contains detailed information about 1 address: Unit 4 / 5 Workspace Drive, Hobsonville, Auckland, 0618 (types include: registered, physical).
Goc Services Limited had been using 54 Lunn Avenue, Mt Wellington, Auckland as their registered address until 15 Aug 2018.
A total of 525000 shares are issued to 7 shareholders (5 groups). The first group is comprised of 52500 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 112500 shares (21.43%). Lastly we have the next share allotment (75000 shares 14.29%) made up of 3 entities.
Previous address
Address: 54 Lunn Avenue, Mt Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 20 May 2013 to 15 Aug 2018
Basic Financial info
Total number of Shares: 525000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52500 | |||
Entity (NZ Limited Company) | Ncn Trading Limited Shareholder NZBN: 9429048883740 |
Auckland 0618 New Zealand |
31 Aug 2023 - |
Shares Allocation #2 Number of Shares: 112500 | |||
Entity (NZ Limited Company) | Powell Investments Limited Shareholder NZBN: 9429050700264 |
Hobsonville Auckland 0616 New Zealand |
31 Aug 2023 - |
Shares Allocation #3 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Trustee C&m Martin Limited Shareholder NZBN: 9429041339572 |
Takapuna Auckland 0622 New Zealand |
05 Aug 2015 - |
Individual | Martin, Melanie Jayne |
Forrest Hill Auckland 0620 New Zealand |
05 Aug 2015 - |
Director | Martin, Christopher |
Forrest Hill Auckland 0620 New Zealand |
05 Aug 2015 - |
Shares Allocation #4 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Buchanan Investments Limited Shareholder NZBN: 9429047382138 |
Grey Lynn Auckland 1021 New Zealand |
03 May 2019 - |
Shares Allocation #5 Number of Shares: 210000 | |||
Entity (NZ Limited Company) | Bft Holdings Limited Shareholder NZBN: 9429043373734 |
Tauranga 3110 New Zealand |
03 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Powell, Michael Jordan |
Hobsonville Auckland 0616 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Hobsonville Auckland 0616 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Hobsonville Auckland 0616 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Northcote Point North Shore City 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Northcote Point North Shore City 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Hobsonville Auckland 0616 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Entity | Dht (2014) 3 Limited Shareholder NZBN: 9429041281789 Company Number: 5307641 |
Albany Auckland 0632 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Entity | Dht (2014) 3 Limited Shareholder NZBN: 9429041281789 Company Number: 5307641 |
Albany Auckland 0632 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Savage, Donald Howard |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Entity | Savage Family Trustee Limited Shareholder NZBN: 9429046088581 Company Number: 6270666 |
03 Aug 2021 - 07 Nov 2022 | |
Director | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Donald Howard Savage |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Donald Howard Savage |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Donald Howard Savage |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Savage, Christine Anne |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Savage, Christine Anne |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Savage, Christine Anne |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Brannigan, Bonnie Ann |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Brannigan, Bonnie Ann |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Brannigan, Bonnie Ann |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Michael Jordan Powell - Director
Appointment date: 20 May 2013
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jun 2021
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 20 May 2013
Gavin Vaughan Brannigan - Director
Appointment date: 20 May 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 24 Jun 2015
Christopher Martin - Director
Appointment date: 20 May 2013
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Jun 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Jul 2015
Nicholas Carter - Director
Appointment date: 31 Jul 2023
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 31 Jul 2023
Donald Howard Savage - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 04 Nov 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 21 Aug 2017
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 20 May 2013
Jackson Allison Medical & Surgical Limited
56 Lunn Avenue
Yangtao Orchard Limited
56 Lunn Avenue
Ahma Consultancy Limited
56 Lunn Avenue
Layla Properties Limited
56 Lunn Avenue
Pitstone Syndicate (no. 2) Limited
56 Lunn Avenue
Sports Publications International Limited
56 Lunn Avenue
Cb Admin Limited
161c Marua Road
Hayes Services Limited
179 Normam Lesser Drive
Mandata Business Systems Limited
Unit D
Panther Consulting Limited
161c Marua Road
Pitstone Syndicate (no. 2) Limited
56 Lunn Avenue
Walker Dunn Limited
151b Marua Road