Shortcuts

Goodyear Family Trust Trustees Limited

Type: NZ Limited Company (Ltd)
9429030314559
NZBN
4348878
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
8 Green Road
Rd 5
Matakana 0985
New Zealand
Registered & physical & service address used since 22 Mar 2022
3/20 Patteson Ave, Mission Bay
Rd 5
Auckland 1071
New Zealand
Registered & service address used since 23 Mar 2023
125 Main Road,
Governers Bay
Christchurch 8971
New Zealand
Registered & service address used since 20 May 2024

Goodyear Family Trust Trustees Limited, a registered company, was registered on 11 Mar 2013. 9429030314559 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. This company has been managed by 3 directors: Helen Jane Goodyear - an active director whose contract began on 11 Mar 2013,
Tammy Clarke Mcleod - an inactive director whose contract began on 02 Mar 2017 and was terminated on 06 Mar 2019,
George Andrew Deeb - an inactive director whose contract began on 28 Oct 2016 and was terminated on 02 Mar 2017.
Updated on 24 May 2025, BizDb's database contains detailed information about 1 address: 125 Main Road,, Governers Bay, Christchurch, 8971 (types include: registered, service).
Goodyear Family Trust Trustees Limited had been using 22 Forrester Drive, Welcome Bay, Tauranga as their registered address up until 22 Mar 2022.
One entity owns all company shares (exactly 100 shares) - Goodyear, Helen Jane - located at 8971, Governers Bay, Christchurch.

Addresses

Principal place of activity

22 Forrester Drive, Welcome Bay, Tauranga, 3112 New Zealand


Previous addresses

Address #1: 22 Forrester Drive, Welcome Bay, Tauranga, 0322 New Zealand

Registered & physical address used from 15 Mar 2021 to 22 Mar 2022

Address #2: 1/23 A Balmain Road, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 13 Mar 2017 to 15 Mar 2021

Address #3: 1a/39 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 04 Apr 2016 to 13 Mar 2017

Address #4: 31 Ludlow Terrace, Totara Vale, Auckland, 0627 New Zealand

Registered & physical address used from 11 Mar 2013 to 04 Apr 2016

Contact info
64 275 994267
07 Mar 2019 Phone
quickbooksconsultants@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Goodyear, Helen Jane Governers Bay
Christchurch
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dht (2017) 2 Limited
Shareholder NZBN: 9429045973642
Company Number: 6242240
Albany
Auckland
0632
New Zealand
Individual Deeb, George Andrew Mairangi Bay
Auckland
0630
New Zealand
Entity Dht (2017) 2 Limited
Shareholder NZBN: 9429045973642
Company Number: 6242240
Albany
Auckland
0632
New Zealand
Directors

Helen Jane Goodyear - Director

Appointment date: 11 Mar 2013

Address: Governers Bay, Christchurch, 8971 New Zealand

Address used since 10 May 2024

Address: Auckland, 1071 New Zealand

Address used since 15 Mar 2022

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 14 Mar 2022

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 06 Mar 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Apr 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 23 Mar 2016


Tammy Clarke Mcleod - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 06 Mar 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 02 Mar 2017


George Andrew Deeb - Director (Inactive)

Appointment date: 28 Oct 2016

Termination date: 02 Mar 2017

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 28 Oct 2016

Similar companies

10 Cameron Street Limited
10 Cameron Street

100 Percent Rentals Limited
178 Broadway Avenue

100% Cotton Limited
20 Torlesse Street

115 Queen St Limited
205 Princes Street

1157 Limited
57 Handyside Street

115a Queen Street Limited
205 Princes Street