Goleman Group Holdings Limited was started on 14 Jan 2009 and issued an NZ business number of 9429032459425. This registered LTD company has been run by 7 directors: Joel Paul Matsis - an active director whose contract began on 14 Aug 2019,
Siman Elimelech - an inactive director whose contract began on 19 Jan 2009 and was terminated on 27 Sep 2022,
Luke Goleman - an inactive director whose contract began on 17 Dec 2013 and was terminated on 14 Aug 2019,
Brian Goleman - an inactive director whose contract began on 08 May 2014 and was terminated on 26 Mar 2015,
Luke Goleman - an inactive director whose contract began on 03 Mar 2014 and was terminated on 08 May 2014.
As stated in BizDb's database (updated on 30 Mar 2024), the company uses 8 addresess: Po Box 10202, Phillipstown, Christchurch, 8145 (postal address),
9 Walker Street, Christchurch Central, Christchurch, 8011 (office address),
9 Walker Street, Christchurch Central, Christchurch, 8011 (delivery address),
9 Walker Street, Christchurch Central, Christchurch, 8011 (registered address) among others.
Up until 11 Apr 2022, Goleman Group Holdings Limited had been using 20 Gasson Street, Sydenham, Christchurch as their registered address.
A total of 60 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 60 shares are held by 2 entities, namely:
Shaw, Benjamin James (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Matsis, Joel Paul (a director) located at Christchurch Central, Christchurch postcode 8011.
Other active addresses
Address #4: 20 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Other address (Address for Records) used from 26 Nov 2018
Address #5: 6 Pope Street, Addington, Christchurch, 8011 New Zealand
Other (Address for Records) & records address (Address for Records) used from 01 Apr 2022
Address #6: 9 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical & service address used from 11 Apr 2022
Address #7: Po Box 10202, Phillipstown, Christchurch, 8145 New Zealand
Postal address used from 30 Nov 2022
Address #8: 9 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Office & delivery address used from 30 Nov 2022
Previous addresses
Address #1: 20 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Dec 2018 to 11 Apr 2022
Address #2: Unit C, 124 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 16 Aug 2013 to 04 Dec 2018
Address #3: 42 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 07 Dec 2012 to 16 Aug 2013
Address #4: 1/47 Mandeville Street, Riccarton, Christchurch New Zealand
Physical & registered address used from 04 May 2009 to 07 Dec 2012
Address #5: 42 Byron Street, Christchurch
Registered & physical address used from 26 Feb 2009 to 04 May 2009
Address #6: 1/47 Mandeville Street, Christchurch
Physical & registered address used from 26 Jan 2009 to 26 Feb 2009
Address #7: 1/47 Manderville Street, Christchurch
Registered & physical address used from 14 Jan 2009 to 26 Jan 2009
Basic Financial info
Total number of Shares: 60
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Shaw, Benjamin James |
Hutt Central Lower Hutt 5010 New Zealand |
15 Aug 2019 - |
Director | Matsis, Joel Paul |
Christchurch Central Christchurch 8011 New Zealand |
15 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goleman, Brian |
Daisy Hill Qld 4127 Australia |
30 Nov 2017 - 15 Aug 2019 |
Individual | Goleman, Peter |
Brisbane Australia |
19 Jan 2009 - 30 Nov 2017 |
Individual | Rodgers, Russell |
Christchurch |
14 Jan 2009 - 27 Jun 2010 |
Entity | Trafalgar Trustee Corporation Limited Shareholder NZBN: 9429033218465 Company Number: 1970816 |
Wellington New Zealand |
06 Nov 2012 - 30 Sep 2022 |
Individual | Goleman, Peter |
Underwood Brisbane, Queensland 4119 Australia |
19 Jan 2009 - 30 Nov 2017 |
Entity | Sirocco Trustees Goleman Limited Shareholder NZBN: 9429030337824 Company Number: 4308758 |
Addington Christchurch 8011 New Zealand |
20 Nov 2013 - 15 Aug 2019 |
Entity | Trafalgar Trustee Corporation Limited Shareholder NZBN: 9429033218465 Company Number: 1970816 |
Wellington New Zealand 6011 New Zealand |
06 Nov 2012 - 30 Sep 2022 |
Individual | Elimellech, Siman |
Whitby Porirua 5024 New Zealand |
19 Jan 2009 - 30 Sep 2022 |
Individual | Elimellech, Siman |
Whitby Porirua 5024 New Zealand |
19 Jan 2009 - 30 Sep 2022 |
Entity | Sirocco Trustees Goleman Limited Shareholder NZBN: 9429030337824 Company Number: 4308758 |
Addington Christchurch 8011 New Zealand |
20 Nov 2013 - 15 Aug 2019 |
Individual | Goleman, Anna |
Underwood Brisbane, Queensland 4119 Australia |
19 Jan 2009 - 15 Aug 2019 |
Individual | Goleman, Anna |
Underwood Brisbane, Queensland 4119 Australia |
19 Jan 2009 - 15 Aug 2019 |
Other | The Goleman Family Trust | 19 Jan 2009 - 19 Jan 2009 | |
Other | Sam Elimelech Family Trust | 19 Jan 2009 - 19 Jan 2009 | |
Individual | Goleman, Peter |
Underwood Brisbane, Queensland 4119 Australia |
19 Jan 2009 - 30 Nov 2017 |
Individual | Goleman, Luke |
Mairehau Christchurch 8052 New Zealand |
30 Nov 2017 - 15 Aug 2019 |
Other | Null - The Goleman Family Trust | 19 Jan 2009 - 19 Jan 2009 | |
Other | Null - Sam Elimelech Family Trust | 19 Jan 2009 - 19 Jan 2009 | |
Individual | Goleman, Anna |
Underwood Brisbane, Queensland 4119 Australia |
19 Jan 2009 - 15 Aug 2019 |
Entity | Sirocco Trustees Goleman Limited Shareholder NZBN: 9429030337824 Company Number: 4308758 |
Addington Christchurch 8011 New Zealand |
20 Nov 2013 - 15 Aug 2019 |
Joel Paul Matsis - Director
Appointment date: 14 Aug 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 26 Jan 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Nov 2021
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 02 Nov 2021
Address: Glenside, Wellington, 6037 New Zealand
Address used since 14 Aug 2019
Siman Elimelech - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 27 Sep 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 11 Nov 2015
Luke Goleman - Director (Inactive)
Appointment date: 17 Dec 2013
Termination date: 14 Aug 2019
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 17 Dec 2013
Brian Goleman - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 26 Mar 2015
Address: Daisy Hill, Queensland, 4127 Australia
Address used since 08 May 2014
Luke Goleman - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 08 May 2014
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 03 Mar 2014
Peter Goleman - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 02 Dec 2013
Address: Underwood, Brisbane, Queensland, 4119 Australia
Address used since 29 Nov 2012
Russell Rodgers - Director (Inactive)
Appointment date: 14 Jan 2009
Termination date: 07 Jan 2010
Address: Christchurch, New Zealand
Address used since 14 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