Shortcuts

Gud Nz Holdings Limited

Type: NZ Limited Company (Ltd)
9429032016475
NZBN
2303633
Company Number
Registered
Company Status
Current address
19 Bell Avenue
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 13 Aug 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4000000
Other (Other) Acn 004 400 891 - G.u.d. Holdings Limited South Melbourne
Victoria
3205
Australia
Shares Allocation #2 Number of Shares: 2500000
Other (Other) Acn 004 400 891 - G.u.d. Holdings Limited South Melbourne
Victoria
3205
Australia
Shares Allocation #3 Number of Shares: 2000000
Other (Other) Acn 004 400 891 - G.u.d. Holdings Limited South Melbourne
Victoria
3205
Australia
Shares Allocation #4 Number of Shares: 86100000
Other (Other) Acn 004 400 891 - G.u.d. Holdings Limited South Melbourne
Victoria
3205
Australia
Shares Allocation #5 Number of Shares: 13260000
Other (Other) Acn 004 400 891 - G.u.d. Holdings Limited South Melbourne
Victoria
3205
Australia
Shares Allocation #6 Number of Shares: 100
Other (Other) Acn 004 400 891 - G.u.d. Holdings Limited South Melbourne
Victoria
3205
Australia
Shares Allocation #7 Number of Shares: 12906000
Other (Other) Acn 004 400 891 - G.u.d. Holdings Limited South Melbourne
Victoria
3205
Australia
Shares Allocation #8 Number of Shares: 8821000
Other (Other) Acn 004 400 891 - G.u.d. Holdings Limited South Melbourne
Victoria
3205
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Gud Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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