Go Pest Limited was registered on 03 Apr 2012 and issued a New Zealand Business Number of 9429030718258. The registered LTD company has been run by 2 directors: Sandra Lee Jelliman - an active director whose contract started on 03 Apr 2012,
Wayne William Jelliman - an active director whose contract started on 03 Apr 2012.
According to the BizDb data (last updated on 28 Mar 2024), this company registered 2 addresses: 19A Maraetai Heights Road, Maraetai, Auckland, 2018 (registered address),
19A Maraetai Heights Road, Maraetai, Auckland, 2018 (physical address),
19A Maraetai Heights Road, Maraetai, Auckland, 2018 (service address),
Po Box 202027, Southgate, Takanini, 2246 (postal address) among others.
Up to 11 May 2022, Go Pest Limited had been using 125 Wattle Farm Road, Wattle Downs, Auckland as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Jelliman, Wayne William (a director) located at Maraetai, Auckland postcode 2018.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Jelliman, Sandra Lee - located at Maraetai, Auckland. Go Pest Limited has been classified as "Pest control service nec" (ANZSIC N731210).
Previous addresses
Address #1: 125 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand
Registered address used from 03 Jun 2021 to 11 May 2022
Address #2: 125 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand
Physical address used from 02 Jun 2021 to 11 May 2022
Address #3: 181 Carnoustie Drive, Wattle Downs, Auckland, 2103 New Zealand
Registered address used from 17 May 2017 to 03 Jun 2021
Address #4: 181 Carnoustie Drive, Wattle Downs, Auckland, 2103 New Zealand
Physical address used from 17 May 2017 to 02 Jun 2021
Address #5: 125 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand
Registered & physical address used from 03 Apr 2012 to 17 May 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Jelliman, Wayne William |
Maraetai Auckland 2018 New Zealand |
03 Apr 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Jelliman, Sandra Lee |
Maraetai Auckland 2018 New Zealand |
03 Apr 2012 - |
Sandra Lee Jelliman - Director
Appointment date: 03 Apr 2012
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Apr 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 09 Oct 2020
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 03 Apr 2012
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 09 May 2017
Wayne William Jelliman - Director
Appointment date: 03 Apr 2012
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Apr 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 09 Oct 2020
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 09 May 2017
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 03 Apr 2012
Awanui Landscaping Limited
177 Carnoustie Drive
Silver Dollar Cruises Limited
177 Carnoustie Drive
Altostratus Limited
177 Carnoustie Drive
Ljk Trustee Company Limited
201 Carnoustie Drive
Over The Barr Limited
197 Carnoustie Drive
Snack Pack 2016 Limited
14 Ashkirk Place
Ace Birdproofing Solutions Limited
182 Hill Road
Brothers In Arms Group Of Companies Limited
42 Hillcrest Road
Mint Cleaning Limited
Unit 4, 1 Gracechurch Drive
Payless Pest Control Limited
87 Maich Road
Procare Services Limited
11 Crannog Fen
Walkers Pest Control Limited
1010 State Highway 22