Goonz Limited was launched on 26 Oct 2011 and issued an NZ business number of 9429030905894. This registered LTD company has been managed by 4 directors: Wei Wu - an active director whose contract began on 26 Oct 2011,
Raymond Wei Wu - an active director whose contract began on 01 Apr 2017,
Raymond Wei Wu - an inactive director whose contract began on 26 Oct 2011 and was terminated on 01 Apr 2018,
Wei Wu - an inactive director whose contract began on 01 Nov 2015 and was terminated on 21 Sep 2016.
According to BizDb's database (updated on 29 Feb 2024), this company uses 1 address: 5 Agnew Place, Auckland, 0632 (category: registered, physical).
Up until 12 Jan 2021, Goonz Limited had been using 330 Ferry Road, Waltham, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 800 shares are held by 1 entity, namely:
Wu, Raymond Wei (an individual) located at Albany, Auckland postcode 0632.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Peng, Ting - located at Auckland. Goonz Limited was categorised as "Quantity surveying service" (ANZSIC M692370).
Principal place of activity
65 Masons Road, Oteha, Auckland, 0632 New Zealand
Previous addresses
Address: 330 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Mar 2019 to 12 Jan 2021
Address: 65 Masons Road, Oteha, Auckland, 0632 New Zealand
Registered & physical address used from 12 Mar 2018 to 13 Mar 2019
Address: 330 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Mar 2015 to 12 Mar 2018
Address: 84 Patterson Terrace, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 22 Sep 2014 to 16 Mar 2015
Address: Unit 5i, 18 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Sep 2013 to 22 Sep 2014
Address: Level 5a, 99 Queen Street, Auckland, 1143 New Zealand
Physical address used from 26 Oct 2011 to 11 Sep 2013
Address: Level 5a, 99 Queen Street, Auckland, 1143 New Zealand
Registered address used from 26 Oct 2011 to 22 Sep 2014
Basic Financial info
Total number of Shares: 1000
NZSX Code: 8011
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Wu, Raymond Wei |
Albany Auckland 0632 New Zealand |
02 Mar 2018 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Peng, Ting |
Auckland 0632 New Zealand |
25 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wu, Yi |
Albany Auckland 0632 New Zealand |
25 Dec 2020 - 12 Dec 2023 |
Individual | Li, Shuxian |
Oteha Auckland 0632 New Zealand |
25 Dec 2020 - 12 Dec 2023 |
Individual | Wu, Mingjie |
Albany Auckland 0632 New Zealand |
25 Dec 2020 - 12 Dec 2023 |
Individual | Li, Shuxian |
Albany Auckland 0632 New Zealand |
28 Jun 2018 - 07 Sep 2020 |
Individual | Wu, Yi |
Wigram Christchurch 8042 New Zealand |
09 Jul 2018 - 07 Sep 2020 |
Individual | Peng, Ting |
Wigram Christchurch 8042 New Zealand |
19 Mar 2018 - 07 Sep 2020 |
Individual | Peng, Ting |
Wigram Christchurch 8042 New Zealand |
19 Mar 2018 - 07 Sep 2020 |
Individual | Wu, Mingjie |
Albany Auckland 0632 New Zealand |
28 Jun 2018 - 07 Sep 2020 |
Individual | Mao, Wei |
Xicheng District, Beijing 100000 China |
25 Nov 2015 - 01 Dec 2015 |
Individual | Wu, Weihua |
Wigram Christchurch 8042 New Zealand |
28 Jun 2018 - 09 Jul 2018 |
Individual | Liu, Jin |
Auckland Central Auckland 1010 New Zealand |
26 Oct 2011 - 11 Sep 2014 |
Director | Jin Liu |
Auckland Central Auckland 1010 New Zealand |
26 Oct 2011 - 11 Sep 2014 |
Individual | Shi, Feng |
Ponsonby Auckland 1011 New Zealand |
14 Nov 2011 - 11 Sep 2014 |
Other | Alice Wondrland Family Trust |
Wigram Christchurch 8042 New Zealand |
19 Mar 2018 - 28 Jun 2018 |
Individual | Wu, Wei |
Waltham Christchurch 8011 New Zealand |
14 Nov 2011 - 19 Mar 2018 |
Wei Wu - Director
Appointment date: 26 Oct 2011
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 04 Mar 2017
Raymond Wei Wu - Director
Appointment date: 01 Apr 2017
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 01 Sep 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Mar 2020
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 01 Apr 2017
Raymond Wei Wu - Director (Inactive)
Appointment date: 26 Oct 2011
Termination date: 01 Apr 2018
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 04 Mar 2017
Wei Wu - Director (Inactive)
Appointment date: 01 Nov 2015
Termination date: 21 Sep 2016
Address: Sunshine West, Victoria, 3020 Australia
Address used since 01 Nov 2015
South Pacific Fasteners Limited
355 Ferry Road
Friends Of Edmonds Factory Garden Incorporated
320 Ferry Road
Shocking Pink
6 Bordesley Street
Mlb Developments Limited
37 Ryan Street
Bc Design & Fabricate Limited
72 Grenville Street
Te Hui Amorangi O Te Waipounamu Trust Board
290 Ferry Road
Brendan Blackmur Consulting Limited
151 Cambridge Terrace
Harry Young Weathertight Services Limited
1st Floor, 291 Madras Street
Jbd Holdings Limited
Flat 4, 93 Tennyson Street
Property Values Limited
501 Tuam Street
Red Quantity Surveying (2017) Limited
Unit 3, 245 St Asaph Street
Searle Quantity Surveying Limited
Level 1, 69 St Asaph Street