Shortcuts

Goldcraft Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031926478
NZBN
129140
Company Number
Registered
Company Status
Current address
Kendons Scott Macdonald Limited
119 Blenheim Road Riccarton
Christchurch
Other address (Address for Records) used since 13 Oct 2006
40 Rawson Street
New Brighton
Christchurch 8083
New Zealand
Other address (Address for Records) used since 17 Apr 2018
264 Major Hornbrook Road
Mount Pleasant
Christchurch 8081
New Zealand
Physical & registered & service address used since 14 Oct 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Seay, Michael Griffin Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Seay, Roslyn Edith Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 4840
Individual Seay, Michael Griffin Christchurch

New Zealand
Individual Seay, Roslyn Edith Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 4850
Individual Quayle, Stuart Graeme Redwood
Christchurch
8051
New Zealand
Individual Quayle, Sharon Grace Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Michael James Huntsbury
Christchurch
8022
New Zealand
Individual Smith, Richard Vaughan 1 Sir William Pickering Drive, Burnside
Christchurch
8053
New Zealand
Directors

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

Nearby companies

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