Gud Nz Holdings Limited, a registered company, was incorporated on 20 Aug 2009. 9429032016475 is the number it was issued. This company has been run by 17 directors: Martin Andrew Fraser - an active director whose contract started on 01 Jan 2012,
Barbara Suzanne Harrison - an active director whose contract started on 20 May 2019,
Gemma Collins - an active director whose contract started on 01 Jul 2021,
Anne Elizabeth Mayhew Mustow - an active director whose contract started on 01 Aug 2023,
Malcolm George Tyler - an inactive director whose contract started on 01 Jul 2015 and was terminated on 01 Aug 2023.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 19 Bell Avenue, Mount Wellington, Auckland, 1060 (category: physical, registered).
Gud Nz Holdings Limited had been using 7 Rockridge Avenue, Penrose, Auckland as their registered address up to 13 Aug 2019.
A total of 131587100 shares are allocated to 8 shareholders (8 groups). The first group includes 4000000 shares (3.04%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500000 shares (1.9%). Finally we have the third share allotment (2000000 shares 1.52%) made up of 1 entity.
Previous addresses
Address: 7 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 01 Jul 2016 to 13 Aug 2019
Address: Level 6, Building 5, Central Park, 660 - 670 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 16 Sep 2013 to 01 Jul 2016
Address: Level 6, Building 5, Central Park, 666 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 29 Aug 2013 to 16 Sep 2013
Address: 26 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 18 Jun 2012 to 29 Aug 2013
Address: 7 Rockridge Avenue, Penrose, Auckland 1061 New Zealand
Registered & physical address used from 20 Aug 2009 to 18 Jun 2012
Basic Financial info
Total number of Shares: 131587100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000000 | |||
Other (Other) | Acn 004 400 891 - G.u.d. Holdings Limited |
South Melbourne Victoria 3205 Australia |
20 Aug 2009 - |
Shares Allocation #2 Number of Shares: 2500000 | |||
Other (Other) | Acn 004 400 891 - G.u.d. Holdings Limited |
South Melbourne Victoria 3205 Australia |
20 Aug 2009 - |
Shares Allocation #3 Number of Shares: 2000000 | |||
Other (Other) | Acn 004 400 891 - G.u.d. Holdings Limited |
South Melbourne Victoria 3205 Australia |
20 Aug 2009 - |
Shares Allocation #4 Number of Shares: 86100000 | |||
Other (Other) | Acn 004 400 891 - G.u.d. Holdings Limited |
South Melbourne Victoria 3205 Australia |
20 Aug 2009 - |
Shares Allocation #5 Number of Shares: 13260000 | |||
Other (Other) | Acn 004 400 891 - G.u.d. Holdings Limited |
South Melbourne Victoria 3205 Australia |
20 Aug 2009 - |
Shares Allocation #6 Number of Shares: 100 | |||
Other (Other) | Acn 004 400 891 - G.u.d. Holdings Limited |
South Melbourne Victoria 3205 Australia |
20 Aug 2009 - |
Shares Allocation #7 Number of Shares: 12906000 | |||
Other (Other) | Acn 004 400 891 - G.u.d. Holdings Limited |
South Melbourne Victoria 3205 Australia |
20 Aug 2009 - |
Shares Allocation #8 Number of Shares: 8821000 | |||
Other (Other) | Acn 004 400 891 - G.u.d. Holdings Limited |
South Melbourne Victoria 3205 Australia |
20 Aug 2009 - |
Ultimate Holding Company
Martin Andrew Fraser - Director
Appointment date: 01 Jan 2012
ASIC Name: Ryco Group Pty Limited
Address: Altona North, Victoria, 3025 Australia
Address: Black Rock, Victoria, 3193 Australia
Address used since 14 Jun 2022
Address: Black Rock, Victoria, 3193 Australia
Address used since 24 Jan 2013
Address: Altona North, Victoria, 3025 Australia
Barbara Suzanne Harrison - Director
Appointment date: 20 May 2019
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 20 May 2019
Gemma Collins - Director
Appointment date: 01 Jul 2021
Address: Lucas Heights, Auckland, 0793 New Zealand
Address used since 01 Jul 2021
Anne Elizabeth Mayhew Mustow - Director
Appointment date: 01 Aug 2023
Address: Glen Iris, Victoria, 3146 Australia
Address used since 01 Aug 2023
Malcolm George Tyler - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 01 Aug 2023
Address: Trentham, Victoria, 3458 Australia
Address used since 21 Jun 2021
Address: South Melbourne, Victoria, 3205 Australia
Address used since 01 Jul 2015
Matthew Richard Belk - Director (Inactive)
Appointment date: 29 Aug 2022
Termination date: 13 Jul 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 29 Aug 2022
Kristian Anatol Tkatchenko - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 14 Jun 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 21 Jun 2021
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 16 Dec 2019
Bruce Robert James Chave - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 16 Aug 2019
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 01 Jan 2017
John Leslie Shepherd - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 07 Sep 2018
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Jul 2015
Craig William Landon - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 01 May 2017
Address: Waiake, Auckland, 0630 New Zealand
Address used since 01 Jul 2015
Benjamin King - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 01 May 2017
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 01 Jul 2015
Peter Goodwin - Director (Inactive)
Appointment date: 19 Mar 2012
Termination date: 30 Jun 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 19 Mar 2012
Melitta Ukich - Director (Inactive)
Appointment date: 19 Mar 2012
Termination date: 01 Jul 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Mar 2012
Jonathan Peter Ling - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 01 Jul 2015
Address: Camberwell, Victoria, 3124 Australia
Address used since 02 Sep 2013
Ian Alistair Campbell - Director (Inactive)
Appointment date: 20 Aug 2009
Termination date: 01 Aug 2013
Address: Point Lonsdale, Victoria 3225, Australia,
Address used since 03 May 2010
Malcolm George Tyler - Director (Inactive)
Appointment date: 23 Jun 2011
Termination date: 19 Mar 2012
Address: Prahran, Victoria, 3181 Australia
Address used since 23 Jun 2011
Roger James Wodson - Director (Inactive)
Appointment date: 20 Aug 2009
Termination date: 31 Dec 2011
Address: Williamstown, Victoria 3016, Australia,
Address used since 20 Aug 2009
Matrix Security Group Limited
8 Rockridge Avenue
Blue Collar Limited
6 Rockridge Avenue
The Danish Society Incorporated
6 Rockridge Avenue
Get Laser Limited
1 Rockridge Avenue
Laser Group Services Limited
1 Rockridge Avenue
Laser Systems Limited
1 Rockridge Avenue