Shortcuts

Exterior Building Care Limited

Type: NZ Limited Company (Ltd)
9429032436549
NZBN
2199503
Company Number
Registered
Company Status
Current address
6 Pope Street
Addington
Christchurch 8011
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 29 Mar 2017
9 Walker Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 07 Apr 2022

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.

Addresses

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

Contact info
64 0508 4653626
12 Mar 2024
64 3 9823830
26 Mar 2019 Phone
www.goleman.co.nz
26 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Shaw, Benjamin James Hutt Central
Lower Hutt
5010
New Zealand
Individual Matsis, Joel Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 48
Individual Matsis, Joel Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 51
Entity (NZ Limited Company) Goleman Group Holdings Limited
Shareholder NZBN: 9429032459425
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elimelech, Siman Whitby
Porirua
5024
New Zealand
Individual Goleman, Brian Underwood
Queensland
4119
Australia
Individual Goleman, Luke Mairehau
Christchurch
8052
New Zealand
Individual Goleman, Peter Underwood
Queensland
4119
Australia
Individual Goleman, Anna Underwood
Queensland
4119
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Goleman Group Holdings Limited
Name
Ltd
Type
2194601
Ultimate Holding Company Number
NZ
Country of origin
Unit C, 124 Wordsworth Street
Sydenham
Christchurch 8023
New Zealand
Address
Directors

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

Nearby companies

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