Exterior Building Care Limited, a registered company, was registered on 23 Jan 2009. 9429032436549 is the NZ business number it was issued. This company has been supervised by 4 directors: Joel Paul Matsis - an active director whose contract started on 15 Mar 2019,
Siman Elimelech - an inactive director whose contract started on 23 Jan 2009 and was terminated on 27 Sep 2022,
Luke Goleman - an inactive director whose contract started on 03 Mar 2014 and was terminated on 03 Jun 2022,
Peter Goleman - an inactive director whose contract started on 23 Jan 2009 and was terminated on 02 Dec 2013.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 9 Walker Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Exterior Building Care Limited had been using 20 Gasson Street, Sydenham, Christchurch as their physical address until 07 Apr 2022.
Other names for the company, as we found at BizDb, included: from 16 Sep 2009 to 06 Oct 2022 they were called Exterior Building Care Goleman Limited, from 23 Jan 2009 to 16 Sep 2009 they were called Hydrosonic Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 48 shares (48 per cent). Lastly we have the third share allotment (51 shares 51 per cent) made up of 1 entity.
Previous addresses
Address #1: 20 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 20 Mar 2019 to 07 Apr 2022
Address #2: Unit C, 124 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 16 Aug 2013 to 20 Mar 2019
Address #3: 42 Byron Street, Christchurch New Zealand
Physical & registered address used from 26 Feb 2009 to 16 Aug 2013
Address #4: 1/47 Mandeville Street, Riccarton, Christchurch
Physical & registered address used from 02 Feb 2009 to 26 Feb 2009
Address #5: 1/47 Manderville Street, Christchurch
Physical & registered address used from 23 Jan 2009 to 02 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Shaw, Benjamin James |
Hutt Central Lower Hutt 5010 New Zealand |
30 Sep 2022 - |
Individual | Matsis, Joel |
Christchurch Central Christchurch 8011 New Zealand |
14 Aug 2015 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Matsis, Joel |
Christchurch Central Christchurch 8011 New Zealand |
14 Aug 2015 - |
Shares Allocation #3 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Goleman Group Holdings Limited Shareholder NZBN: 9429032459425 |
Christchurch Central Christchurch 8011 New Zealand |
23 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elimelech, Siman |
Whitby Porirua 5024 New Zealand |
16 Sep 2009 - 30 Sep 2022 |
Individual | Goleman, Brian |
Underwood Queensland 4119 Australia |
16 Sep 2009 - 14 Aug 2015 |
Individual | Goleman, Luke |
Mairehau Christchurch 8052 New Zealand |
16 Sep 2009 - 06 Sep 2022 |
Individual | Goleman, Peter |
Underwood Queensland 4119 Australia |
16 Sep 2009 - 14 Aug 2015 |
Individual | Goleman, Anna |
Underwood Queensland 4119 Australia |
16 Sep 2009 - 14 Aug 2015 |
Ultimate Holding Company
Joel Paul Matsis - Director
Appointment date: 15 Mar 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 26 Jan 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Jun 2022
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 30 Mar 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 15 Mar 2019
Siman Elimelech - Director (Inactive)
Appointment date: 23 Jan 2009
Termination date: 27 Sep 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 09 Mar 2016
Luke Goleman - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 03 Jun 2022
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 03 Mar 2014
Peter Goleman - Director (Inactive)
Appointment date: 23 Jan 2009
Termination date: 02 Dec 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 23 Jan 2009
Rm Projects Limited
25 Coleridge Street
Amalgamated Workers Union New Zealand Southern Inc Welfare Fund
118d Wordsworth Street
Air Tool Solutions Limited
37a Coleridge Street
Nz Mainco Limited
41 Coleridge Street
Kowai Corral (leithfield) Trust
108 Wordsworth Street
Kings Electrical Services Auckland Limited
148b Wordsworth Street