Shortcuts

Goodman (sp) Trustees Limited

Type: NZ Limited Company (Ltd)
9429030591349
NZBN
3915338
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023

Goodman (Sp) Trustees Limited was launched on 11 Jul 2012 and issued an NZ business identifier of 9429030591349. The registered LTD company has been run by 8 directors: Hamish Mair Pringle - an active director whose contract began on 11 Jul 2012,
Mark Justin Knofflock - an active director whose contract began on 20 Jul 2015,
Benjamin Robert Gilmour - an active director whose contract began on 12 Nov 2018,
Dan William Druzianic - an inactive director whose contract began on 11 Jul 2012 and was terminated on 31 Mar 2022,
Alan Michael Bartlett - an inactive director whose contract began on 31 Jan 2017 and was terminated on 31 May 2021.
As stated in BizDb's data (last updated on 25 Mar 2024), the company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Until 24 Oct 2019, Goodman (Sp) Trustees Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address.
BizDb identified previous aliases used by the company: from 10 Jul 2012 to 09 Aug 2012 they were named Goodman King Trustees Limited.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Independent Trustee Advisory Services Limited (an entity) located at Hastings, Hastings postcode 4122. Goodman (Sp) Trustees Limited is classified as "Accounting service" (business classification M693220).

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 18 Mar 2016 to 24 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 07 Aug 2013 to 18 Mar 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 02 Aug 2013 to 18 Mar 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 11 Jul 2012 to 02 Aug 2013

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 11 Jul 2012 to 07 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Independent Trustee Advisory Services Limited
Shareholder NZBN: 9429050502745
Hastings
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Pringle, Hamish Mair Rd 3
Napier
4183
New Zealand
Director Pringle, Hamish Mair Rd 3
Napier
4183
New Zealand
Director Knofflock, Mark Justin Havelock North
Havelock North
4130
New Zealand
Individual Gilmour, Benjamin Robert Bluff Hill
Napier
4110
New Zealand
Individual Druzianic, Dan William Rd 3
Napier
4183
New Zealand
Individual Bartlett, Alan Michael Havelock North
Havelock North
4130
New Zealand
Individual Rosenberg, Barry James Longlands
Hastings
4120
New Zealand
Director Knofflock, Mark Justin Havelock North
Havelock North
4130
New Zealand
Director Knofflock, Mark Justin Havelock North
Havelock North
4130
New Zealand
Director Pringle, Hamish Mair Rd 3
Napier
4183
New Zealand
Individual Gilmour, Benjamin Robert Bluff Hill
Napier
4110
New Zealand
Individual Gilmour, Benjamin Robert Bluff Hill
Napier
4110
New Zealand
Individual Bartlett, Alan Michael Havelock North
Havelock North
4130
New Zealand
Individual Rurawhe, Gwen Elizabeth Havelock North
Havelock North
4130
New Zealand
Director Andrew Callum Kirkpatrick Havelock North
Havelock North
4130
New Zealand
Individual Kirkpatrick, Andrew Callum Havelock North
Havelock North
4130
New Zealand
Directors

Hamish Mair Pringle - Director

Appointment date: 11 Jul 2012

Address: Rd 3, Napier, 4183 New Zealand

Address used since 27 Jun 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 11 Jul 2012


Mark Justin Knofflock - Director

Appointment date: 20 Jul 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 03 Sep 2015


Benjamin Robert Gilmour - Director

Appointment date: 12 Nov 2018

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 21 Sep 2020

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 12 Nov 2018


Dan William Druzianic - Director (Inactive)

Appointment date: 11 Jul 2012

Termination date: 31 Mar 2022

Address: Rd 3, Napier, 4183 New Zealand

Address used since 04 Aug 2017

Address: Rd 3, Napier, 4183 New Zealand

Address used since 11 Jul 2012


Alan Michael Bartlett - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 31 May 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 31 Jan 2017


Barry James Rosenberg - Director (Inactive)

Appointment date: 11 Jul 2012

Termination date: 30 Jan 2020

Address: Longlands, Hastings, 4120 New Zealand

Address used since 11 Jul 2012


Gwen Elizabeth Rurawhe - Director (Inactive)

Appointment date: 11 Jul 2012

Termination date: 12 Nov 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 11 Jul 2012


Andrew Callum Kirkpatrick - Director (Inactive)

Appointment date: 20 Jul 2015

Termination date: 31 Jan 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Jul 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams