Shortcuts

Henshaw Goodman Limited

Type: NZ Limited Company (Ltd)
9429031846462
NZBN
136180
Company Number
Registered
Company Status
Current address
Level 3, Q & V Building
203 Queen Street
Auckland
Other address (Address For Share Register) used since 23 Aug 2007
Level 2, 18 Viaduct Harbour Avenue
Vxv Precinct
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 16 Oct 2017
Level 2, 18 Viaduct Harbour Avenue
Vxv Precinct
Auckland 1010
New Zealand
Registered & physical address used since 25 Oct 2017

Henshaw Goodman Limited, a registered company, was incorporated on 19 Dec 1974. 9429031846462 is the New Zealand Business Number it was issued. This company has been run by 8 directors: John Morton Dakin - an active director whose contract started on 25 May 2007,
Anton Gerard Shead - an active director whose contract started on 15 Dec 2010,
Andrew Jonathan Eakin - an active director whose contract started on 26 Jun 2017,
Peter Damian Dufaur - an inactive director whose contract started on 15 Dec 2010 and was terminated on 26 Jun 2017,
George Edward James Crawford - an inactive director whose contract started on 30 Jun 2010 and was terminated on 15 Dec 2010.
Updated on 30 Mar 2022, the BizDb database contains detailed information about 3 addresses the company uses, specifically: Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 (registered address),
Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 (physical address),
Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 (other address),
Level 3, Q & V Building, 203 Queen Street, Auckland (other address) among others.
Henshaw Goodman Limited had been using Level 28, 151 Queen Street, Auckland as their registered address until 25 Oct 2017.
Previous aliases used by the company, as we managed to find at BizDb, included: from 03 Aug 1995 to 23 Aug 2007 they were called Henshaw Developments Limited, from 19 Dec 1974 to 03 Aug 1995 they were called Heenks Motors Limited.
One entity controls all company shares (exactly 200 shares) - Henshaw Holdings Limited - located at 1010, Vxv Precinct, Auckland.

Addresses

Previous addresses

Address #1: Level 28, 151 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Sep 2011 to 25 Oct 2017

Address #2: Level 3, Q & V Building, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 30 Aug 2007 to 05 Sep 2011

Address #3: Deloitte, Level 4, 32 Oxford Terrace, Christchurch

Physical address used from 13 Dec 2004 to 30 Aug 2007

Address #4: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Physical address used from 28 Oct 2003 to 13 Dec 2004

Address #5: Deloitte Touche Tohmatsu, P O Box 248, Christchurch

Physical address used from 01 Nov 1996 to 28 Oct 2003

Address #6: 54 Byron Street, Christchurch 2

Registered address used from 30 Apr 1996 to 30 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 10 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Henshaw Holdings Limited
Shareholder NZBN: 9429033390451
Vxv Precinct
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual William James Storier Parsons Christchurch
Individual Allan George Williams Christchurch
Individual John Richard Thomson Christchurch

Ultimate Holding Company

Goodman Nominee (nz) Limited
Name
Ltd
Type
1489950
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 18 Viaduct Harbour Avenue
Vxv Precinct
Auckland 1010
New Zealand
Address
Directors

John Morton Dakin - Director

Appointment date: 25 May 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2008


Anton Gerard Shead - Director

Appointment date: 15 Dec 2010

Address: Northcote, Auckland, 0627 New Zealand

Address used since 15 Dec 2010


Andrew Jonathan Eakin - Director

Appointment date: 26 Jun 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Jun 2017


Peter Damian Dufaur - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 26 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Mar 2015


George Edward James Crawford - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 15 Dec 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Jun 2010


Ernest Richard Henshaw - Director (Inactive)

Appointment date: 13 Aug 1991

Termination date: 30 Jun 2010

Address: Christchurch 2,

Address used since 13 Aug 1991


William James Storrier Parsons - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 30 Jun 2010

Address: Christchurch,

Address used since 30 Aug 2007


Peter Henry Simmonds - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 30 Jun 2010

Address: Devonport, Auckland, 0624 New Zealand

Address used since 30 Aug 2007

Nearby companies

Goodman (wynyard Precinct) Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue

Gmt Bond Issuer Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman Finance Nz Limited
Level 2, 18 Viaduct Harbour Avenue

Highbrook Business Park Limited
Level 2, 18 Viaduct Harbour Avenue