Goldsmith Vending Limited was started on 31 Mar 2011 and issued an NZ business number of 9429031154871. This registered LTD company has been managed by 2 directors: Isaac Paiki Goldsmith - an active director whose contract started on 31 Mar 2011,
Mercedes Esther Ann Goldsmith - an active director whose contract started on 31 Mar 2011.
According to our database (updated on 26 Feb 2024), the company uses 1 address: 38B Waiotahi Road, Thames, Waikato, 3500 (types include: physical, service).
Up until 24 Jan 2018, Goldsmith Vending Limited had been using 18 Captain Wood Avenue, Whitianga, Waikato as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Goldsmith, Isaac Paiki (a director) located at Thames, Waikato postcode 3500.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Goldsmith, Mercedes Esther Ann - located at Thames, Waikato.
The 3rd share allocation (998 shares, 99.8%) belongs to 2 entities, namely:
Goldsmith, Mercedes Esther Ann, located at Westlake, Brisbane, Queensland (a director),
Goldsmith, Isaac Paiki, located at Westlake, Brisbane, Queensland (a director). Goldsmith Vending Limited was categorised as "Vending machine operation (except leasing)" (ANZSIC G431090).
Principal place of activity
104 Kaboora Crescent, Westlake, Brisbane, Queensland, 4074 Australia
Previous addresses
Address #1: 18 Captain Wood Avenue, Whitianga, Waikato, 3510 New Zealand
Registered address used from 09 Jul 2015 to 24 Jan 2018
Address #2: 47 Palliser Lane, Browns Bay, North Shore, Auckland, 0632 New Zealand
Registered address used from 12 Jun 2014 to 09 Jul 2015
Address #3: 35 Helvetia Drive, Browns Bay, North Shore, Auckland, 0630 New Zealand
Registered address used from 26 Mar 2012 to 12 Jun 2014
Address #4: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand
Physical address used from 31 Mar 2011 to 16 Dec 2021
Address #5: 20 A Limmer Place, Browns Bay, North Shore, Auckland, 0632 New Zealand
Registered address used from 31 Mar 2011 to 26 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 15 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Goldsmith, Isaac Paiki |
Thames Waikato 3500 New Zealand |
31 Mar 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Goldsmith, Mercedes Esther Ann |
Thames Waikato 3500 New Zealand |
31 Mar 2011 - |
Shares Allocation #3 Number of Shares: 998 | |||
Director | Goldsmith, Mercedes Esther Ann |
Westlake Brisbane, Queensland 4074 Australia |
31 Mar 2011 - |
Director | Goldsmith, Isaac Paiki |
Westlake Brisbane, Queensland 4074 Australia |
31 Mar 2011 - |
Isaac Paiki Goldsmith - Director
Appointment date: 31 Mar 2011
Address: Thames, Waikato, 3500 New Zealand
Address used since 16 Jan 2018
Address: Whitianga, Waikato, 3510 New Zealand
Address used since 01 Jul 2015
Address: Westlake, Brisbane, Queensland, 4074 Australia
Address used since 23 Apr 2020
Mercedes Esther Ann Goldsmith - Director
Appointment date: 31 Mar 2011
Address: Thames, Waikato, 3500 New Zealand
Address used since 16 Jan 2018
Address: Whitianga, Waikato, 3510 New Zealand
Address used since 01 Jul 2015
Hume Business Solutions Limited
639 Glenfield Road
Blue Bay Group Limited
58 Penguin Drive
Hq Global Limited
639 Glenfield Road
Traditional Chinese Medicine New Zealand Limited
3/8a Target Road, Totara Vale
Siron Limited
27 Rosalind Road
Technisonic Systems 2013 Limited
639 Glenfield Road
A&r Pengs Limited
61 Monarch Avenue
Amo Vending Limited
31 Catalina Crescent
Grf Enterprises Limited
12 Admirals Court Drive
Nationwide Vending Limited
As Per Registered Office
Provester Limited
5a Crichton Terrace
Vending Direct Limited
Level 20, Pwc Tower