Go Wholesale Holdings Limited was launched on 15 Mar 2013 and issued an NZ business identifier of 9429030308039. The registered LTD company has been run by 2 directors: Dale Stephen Roberts - an active director whose contract began on 15 Mar 2013,
Allison Mary Roberts - an active director whose contract began on 15 Mar 2013.
According to BizDb's data (last updated on 21 Mar 2025), this company filed 1 address: Level 1, 26 Canon Street, Timaru, 7910 (types include: physical, registered).
Until 09 Dec 2016, Go Wholesale Holdings Limited had been using Unit 4, 29 Acheron Drive, Riccarton, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Roberts, Allison Mary (a director) located at Rangiora postcode 7691.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Roberts, Dale Stephen - located at Rangiora. Go Wholesale Holdings Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous address
Address: Unit 4, 29 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Mar 2013 to 09 Dec 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Roberts, Allison Mary |
Rangiora 7691 New Zealand |
15 Mar 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Roberts, Dale Stephen |
Rangiora 7691 New Zealand |
15 Mar 2013 - |
Dale Stephen Roberts - Director
Appointment date: 15 Mar 2013
Address: Flaxton, Rangiora, 7691 New Zealand
Address used since 13 Feb 2024
Address: Woodend, Woodend, 7610 New Zealand
Address used since 15 Mar 2013
Allison Mary Roberts - Director
Appointment date: 15 Mar 2013
Address: Rangiora, 7691 New Zealand
Address used since 13 Feb 2024
Address: Woodend, Woodend, 7610 New Zealand
Address used since 15 Mar 2013
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street
Dinehazer Consulting Limited
Level 1
10 Cramner Square Limited
39 George Street
F&st Group Nz Limited
16a Canon Street
Glenire Investments Limited
39 George Street
Green Investments Limited
269 Stafford Street
Horticulture Marketing Limited
39 George Street
Whl Capital Limited
324 Stafford Street