Golden Goose Step Investments Limited was incorporated on 15 Sep 2011 and issued an NZBN of 9429030977662. The registered LTD company has been managed by 6 directors: Jonathan Mcelwee - an active director whose contract started on 15 Sep 2011,
Robert Ben Mulligan - an active director whose contract started on 15 Sep 2011,
David Scott Chapman - an active director whose contract started on 01 Apr 2012,
Benjamin Duncan - an active director whose contract started on 01 Apr 2012,
Dylan James Bevan Lawrence - an active director whose contract started on 01 Apr 2012.
As stated in our information (last updated on 15 Apr 2024), this company filed 1 address: 227 Valley Road, Mount Maunganui, Mount Maunganui, 3116 (type: physical, registered).
Until 17 Apr 2019, Golden Goose Step Investments Limited had been using 24 Napier Avenue, Takapuna, Auckland as their physical address.
A total of 900 shares are issued to 5 groups (5 shareholders in total). In the first group, 180 shares are held by 1 entity, namely:
Duncan, Benjamin (an individual) located at Waihi Beach, Waihi Beach postcode 3611.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 180 shares) and includes
Chapman, David Scott - located at Rd 9, Whangarei.
The 3rd share allotment (180 shares, 20%) belongs to 1 entity, namely:
Lawrence, Dylan James Bevan, located at Sandringham, Auckland (an individual). Golden Goose Step Investments Limited is categorised as "Investment company operation" (business classification K624050).
Principal place of activity
227 Valley Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 24 Napier Avenue, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 20 Apr 2016 to 17 Apr 2019
Address #2: 35 Aroha Avenue, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 16 Apr 2015 to 20 Apr 2016
Address #3: 87a Exmouth Road, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 15 Sep 2011 to 16 Apr 2015
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 180 | |||
Individual | Duncan, Benjamin |
Waihi Beach Waihi Beach 3611 New Zealand |
10 Apr 2012 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Chapman, David Scott |
Rd 9 Whangarei 0179 New Zealand |
10 Apr 2012 - |
Shares Allocation #3 Number of Shares: 180 | |||
Individual | Lawrence, Dylan James Bevan |
Sandringham Auckland 1025 New Zealand |
10 Apr 2012 - |
Shares Allocation #4 Number of Shares: 180 | |||
Director | Mulligan, Robert Ben |
Takapuna Auckland 0622 New Zealand |
15 Sep 2011 - |
Shares Allocation #5 Number of Shares: 180 | |||
Director | Mcelwee, Jonathan |
Northcote Auckland 0627 New Zealand |
15 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spooner, Shane Ryan |
Ellerslie Auckland 1051 New Zealand |
15 Sep 2011 - 21 May 2014 |
Director | Shane Ryan Spooner |
Ellerslie Auckland 1051 New Zealand |
15 Sep 2011 - 21 May 2014 |
Jonathan Mcelwee - Director
Appointment date: 15 Sep 2011
Address: Northcote, Auckland, 0627 New Zealand
Address used since 12 Apr 2016
Robert Ben Mulligan - Director
Appointment date: 15 Sep 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Apr 2016
David Scott Chapman - Director
Appointment date: 01 Apr 2012
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 06 Mar 2013
Benjamin Duncan - Director
Appointment date: 01 Apr 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Aug 2020
Address: Waihi Beach, 3611 New Zealand
Address used since 12 Apr 2016
Dylan James Bevan Lawrence - Director
Appointment date: 01 Apr 2012
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 12 Apr 2016
Shane Ryan Spooner - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 31 Mar 2014
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jan 2012
Peter Collett Engineering Limited
21 Harley Road
Kiwi Sky Travel Company Limited
27 Harley Road
Beranda Investments Limited
Flat 2, 13 Napier Avenue
Beranda Investments No 2 Limited
Flat 2, 13 Napier Avenue
Jmb Marketing Limited
29a Harley Road
Mr Little Chocolate Limited
8 Eldon Street
Mckenzie Properties 2013 Limited
Level 10, Bdo Tower, 19 Como Street
New Plymouth 24/7 Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Salex Limited
Level 10, Bdo Tower, 19 Como Street
Taylor Development Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Wizard Games And Toys Limited
Level 10, Bdo Tower, 19 Como Street