Goddess Design Limited was incorporated on 28 Jan 2010 and issued an NZBN of 9429031684316. This registered LTD company has been run by 1 director, named Ayeisha Sally Couper - an active director whose contract started on 28 Jan 2010.
According to our information (updated on 02 Apr 2024), this company filed 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Until 04 Apr 2024, Goddess Design Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Couper, Ayeisha Sally (an individual) located at Saint Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Couper, Ayeisha Sally - located at Saint Albans, Christchurch. Goddess Design Limited was categorised as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 14 Apr 2023 to 04 Apr 2024
Address #2: 3 Leslie Hills, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Aug 2021 to 01 Mar 2022
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 19 Feb 2020 to 25 Aug 2021
Address #4: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 06 Mar 2015 to 19 Feb 2020
Address #5: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 06 Mar 2015 to 25 Aug 2021
Address #6: Unit 3/25 Opawa Road, Sydenham, Christchurch New Zealand
Registered & physical address used from 28 Jan 2010 to 06 Mar 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Couper, Ayeisha Sally |
Saint Albans Christchurch 8014 New Zealand |
28 Jan 2010 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Couper, Ayeisha Sally |
Saint Albans Christchurch 8014 New Zealand |
28 Jan 2010 - |
Ayeisha Sally Couper - Director
Appointment date: 28 Jan 2010
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 26 Feb 2015
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Fiji Land Holdings Limited
Murray G Allott, Chartered Accountant
Gatcombe Investments Limited
Murray G Allott, Chartered Accountant
Jacaranda Holdings Limited
C/- Peterblacklaws
K&m Group Limited
Murray G Allott, Chartered Accountant
New Zealand Foundation Investments Limited
14b Leslie Hills Drive
Osirus Investments Limited
12 Leslie Hills Drive