Goodbrand Limited was incorporated on 18 Feb 2011 and issued an NZ business identifier of 9429031213127. The registered LTD company has been run by 4 directors: Robert Walter Goodbrand - an active director whose contract began on 18 Oct 2011,
Lesley Elizabeth Goodbrand - an active director whose contract began on 18 Oct 2011,
Wendy Michelle Goodbrand - an inactive director whose contract began on 18 Feb 2011 and was terminated on 18 Oct 2011,
Russell Noman Goodbrand - an inactive director whose contract began on 18 Feb 2011 and was terminated on 21 Mar 2011.
As stated in our data (last updated on 06 Apr 2024), the company registered 1 address: 497A Old Tai Tapu Road, Rd 2, Tai Tapu, 7672 (category: registered, physical).
Up to 04 Apr 2022, Goodbrand Limited had been using 1 Hinterland Drive, Prebbleton, Prebbleton as their physical address.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Goodbrand, Robert Walter (an individual) located at Rd 2, Tai Tapu postcode 7672.
The second group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Goodbrand, Lesley Elizabeth - located at Rd 2, Tai Tapu. Goodbrand Limited has been classified as "Rental of residential property" (business classification L671160).
Principal place of activity
497a Old Tai Tapu Road, Rd 2, Tai Tapu, 7672 New Zealand
Previous addresses
Address #1: 1 Hinterland Drive, Prebbleton, Prebbleton, 7604 New Zealand
Physical & registered address used from 20 Mar 2017 to 04 Apr 2022
Address #2: 457 Ilam Road, Bryndwr, Christchurch, 8052 New Zealand
Physical & registered address used from 01 Apr 2016 to 20 Mar 2017
Address #3: 14 Graycliffe Street, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 10 Feb 2014 to 01 Apr 2016
Address #4: 231 Annex Road, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 26 Mar 2012 to 10 Feb 2014
Address #5: 12 Claydon Place, Dallington, Christchurch, 8061 New Zealand
Physical & registered address used from 18 Feb 2011 to 26 Mar 2012
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 25 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Goodbrand, Robert Walter |
Rd 2 Tai Tapu 7672 New Zealand |
18 Oct 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Goodbrand, Lesley Elizabeth |
Rd 2 Tai Tapu 7672 New Zealand |
18 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodbrand, Wendy Michelle |
Dallington Christchurch 8061 New Zealand |
18 Feb 2011 - 18 Oct 2011 |
Individual | Goodbrand, Russell Noman |
Dallington Christchurch 8061 New Zealand |
18 Feb 2011 - 18 Oct 2011 |
Director | Wendy Michelle Goodbrand |
Dallington Christchurch 8061 New Zealand |
18 Feb 2011 - 18 Oct 2011 |
Director | Russell Noman Goodbrand |
Dallington Christchurch 8061 New Zealand |
18 Feb 2011 - 18 Oct 2011 |
Robert Walter Goodbrand - Director
Appointment date: 18 Oct 2011
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 01 Mar 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 Mar 2017
Lesley Elizabeth Goodbrand - Director
Appointment date: 18 Oct 2011
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 01 Mar 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 Mar 2017
Wendy Michelle Goodbrand - Director (Inactive)
Appointment date: 18 Feb 2011
Termination date: 18 Oct 2011
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 18 Feb 2011
Russell Noman Goodbrand - Director (Inactive)
Appointment date: 18 Feb 2011
Termination date: 21 Mar 2011
Address: Dallington, Christchurch, 8061 New Zealand
Doplor Limited
459a Ilam Road
Bee Management Limited
451 Ilam Road
Willowview Holdings Limited
469a Ilam Road
Paul Mcstay Limited
469a Ilam Road
Bill Bakkum Builders Limited
3 St Winifreds Place
Charteris Trust Company Limited
443b Ilam Road
Gardiner Family Investments Limited
143 Wairakei Road
Lka Properties Limited
28 Bateman Avenue
Nichols Group 2005 Limited
483a Ilam Road
Resi-rentals Limited
19 Bateman Avenue
Yoko Investments Limited
16 St Winifreds Place
Ze Holdings Limited
19 Brookside Terrace