Gooder Equipment Company Limited was incorporated on 03 Dec 1973 and issued an NZ business identifier of 9429031857932. The registered LTD company has been managed by 3 directors: Stephen Bruce Gooder - an active director whose contract started on 29 Sep 1980,
Helen Leslie Gooder - an active director whose contract started on 29 Sep 1980,
Simon Gooder - an active director whose contract started on 13 Mar 2017.
According to our data (last updated on 29 May 2025), this company filed 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Up to 11 Jul 2018, Gooder Equipment Company Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address.
BizDb identified previous names for this company: from 03 Dec 1973 to 08 Oct 1984 they were named Slam Holdings Limited.
A total of 70000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 7000 shares are held by 1 entity, namely:
Gooder, Helen Leslie (an individual) located at Tirohanga, Lower Hutt postcode 5010.
Then there is a group that consists of 3 shareholders, holds 20% shares (exactly 14000 shares) and includes
Sw Trust Services (Eighteen) Limited - located at Takapuna, Auckland,
Gooder, Gerardene Anne - located at Point Chevalier, Auckland,
Gooder, Simon - located at Point Chevalier, Auckland.
The 3rd share allocation (49000 shares, 70%) belongs to 1 entity, namely:
Gooder, Stephen Bruce, located at Tirohanga, Lower Hutt (an individual).
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 04 Mar 2015 to 11 Jul 2018
Address #2: 67 Marsden Street, Lower Hutt New Zealand
Physical address used from 18 Dec 1996 to 11 Jul 2018
Address #3: 7th Floor, 234 Wakefield Street, Wellington New Zealand
Registered address used from 04 Oct 1991 to 04 Mar 2015
Address #4: 5th Floor, Robt Jones House, 1-3 Willeston Street, Wellington
Registered address used from 03 Oct 1991 to 04 Oct 1991
Basic Financial info
Total number of Shares: 70000
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7000 | |||
| Individual | Gooder, Helen Leslie |
Tirohanga Lower Hutt 5010 New Zealand |
03 Dec 1973 - |
| Shares Allocation #2 Number of Shares: 14000 | |||
| Entity (NZ Limited Company) | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 |
Takapuna Auckland 0622 New Zealand |
12 Aug 2019 - |
| Individual | Gooder, Gerardene Anne |
Point Chevalier Auckland 1022 New Zealand |
12 Aug 2019 - |
| Director | Gooder, Simon |
Point Chevalier Auckland 1022 New Zealand |
12 Aug 2019 - |
| Shares Allocation #3 Number of Shares: 49000 | |||
| Individual | Gooder, Stephen Bruce |
Tirohanga Lower Hutt 5010 New Zealand |
03 Dec 1973 - |
Stephen Bruce Gooder - Director
Appointment date: 29 Sep 1980
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 08 Sep 2015
Helen Leslie Gooder - Director
Appointment date: 29 Sep 1980
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 08 Sep 2015
Simon Gooder - Director
Appointment date: 13 Mar 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Mar 2017
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Real Estate Investar Limited
10 Brandon Street
Arvada Holdings Limited
Level 16