Goldcraft Enterprises Limited was launched on 27 Apr 1966 and issued a New Zealand Business Number of 9429031926478. This registered LTD company has been run by 5 directors: Michael Griffin Seay - an active director whose contract started on 18 Sep 1990,
Stuart Graeme Quayle - an active director whose contract started on 02 Aug 2016,
Roslyn Edith Seay - an inactive director whose contract started on 10 Oct 1996 and was terminated on 12 Nov 2019,
Michael James Carter - an inactive director whose contract started on 31 Mar 2008 and was terminated on 02 Aug 2016,
Cecil Hubert Row - an inactive director whose contract started on 18 Sep 1990 and was terminated on 10 Oct 1996.
As stated in our data (updated on 01 May 2024), the company registered 3 addresses: 264 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (physical address),
264 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (registered address),
264 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (service address),
40 Rawson Street, New Brighton, Christchurch, 8083 (other address) among others.
Up until 14 Oct 2019, Goldcraft Enterprises Limited had been using 40 Rawson Street, New Brighton, Christchurch as their physical address.
A total of 9700 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Seay, Michael Griffin (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 0.05 per cent shares (exactly 5 shares) and includes
Seay, Roslyn Edith - located at Christchurch.
The next share allotment (4840 shares, 49.9%) belongs to 2 entities, namely:
Seay, Michael Griffin, located at Christchurch (an individual),
Seay, Roslyn Edith, located at Christchurch (an individual).
Previous addresses
Address #1: 40 Rawson Street, New Brighton, Christchurch, 8083 New Zealand
Physical & registered address used from 26 Apr 2018 to 14 Oct 2019
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 20 Oct 2006 to 26 Apr 2018
Address #3: 6 Cass Street, Christchurch
Physical address used from 11 Apr 1997 to 20 Oct 2006
Address #4: 66 Durham St, Christchurch
Registered address used from 09 Nov 1993 to 20 Oct 2006
Basic Financial info
Total number of Shares: 9700
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Seay, Michael Griffin |
Christchurch New Zealand |
27 Apr 1966 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Seay, Roslyn Edith |
Christchurch New Zealand |
27 Apr 1966 - |
Shares Allocation #3 Number of Shares: 4840 | |||
Individual | Seay, Michael Griffin |
Christchurch New Zealand |
27 Apr 1966 - |
Individual | Seay, Roslyn Edith |
Christchurch New Zealand |
27 Apr 1966 - |
Shares Allocation #4 Number of Shares: 4850 | |||
Individual | Quayle, Stuart Graeme |
Redwood Christchurch 8051 New Zealand |
02 Aug 2016 - |
Individual | Quayle, Sharon Grace |
Redwood Christchurch 8051 New Zealand |
02 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Michael James |
Huntsbury Christchurch 8022 New Zealand |
01 Apr 2008 - 02 Aug 2016 |
Individual | Smith, Richard Vaughan |
1 Sir William Pickering Drive, Burnside Christchurch 8053 New Zealand |
01 Apr 2008 - 02 Aug 2016 |
Michael Griffin Seay - Director
Appointment date: 18 Sep 1990
Address: Christchurch, Christchurch, 8081 New Zealand
Address used since 04 Jul 2007
Stuart Graeme Quayle - Director
Appointment date: 02 Aug 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2016
Roslyn Edith Seay - Director (Inactive)
Appointment date: 10 Oct 1996
Termination date: 12 Nov 2019
Address: Christchurch, Christchurch, 8081 New Zealand
Address used since 04 Jul 2007
Michael James Carter - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 02 Aug 2016
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Jun 2014
Cecil Hubert Row - Director (Inactive)
Appointment date: 18 Sep 1990
Termination date: 10 Oct 1996
Address: Christchurch,
Address used since 18 Sep 1990
Thrive Business Accountants Limited
40 Rawson Street
Bloom 2007 Limited
40 Rawson Street
Trustee 606-102 Limited
40 Rawson Street
Atria Limited
40 Rawson Street
Landscape Architecture Limited
40 Rawson Street
Silverlining Ventures Limited
40 Rawson Street