Shortcuts

Goleman Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429032459425
NZBN
2194601
Company Number
Registered
Company Status
Current address
1/47 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 08 Aug 2013
Unit C, 124 Wordsworth Street
Sydenham
Christchurch 8023
New Zealand
Other address (Address for Records) used since 08 Aug 2013
6 Pope Street
Addington
Christchurch 8011
New Zealand
Shareregister & other (Address For Share Register) address used since 30 Nov 2017

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.

Addresses

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

Contact info
64 27 2790200
30 Nov 2022
Andrew@goleman.co.nz
30 Nov 2022 Email
www.goleman.co.nz
26 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 60
Individual Shaw, Benjamin James Hutt Central
Lower Hutt
5010
New Zealand
Director Matsis, Joel Paul Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goleman, Brian Daisy Hill
Qld
4127
Australia
Individual Goleman, Peter Brisbane

Australia
Individual Rodgers, Russell Christchurch
Entity Trafalgar Trustee Corporation Limited
Shareholder NZBN: 9429033218465
Company Number: 1970816
Wellington

New Zealand
Individual Goleman, Peter Underwood
Brisbane, Queensland
4119
Australia
Entity Sirocco Trustees Goleman Limited
Shareholder NZBN: 9429030337824
Company Number: 4308758
Addington
Christchurch
8011
New Zealand
Entity Trafalgar Trustee Corporation Limited
Shareholder NZBN: 9429033218465
Company Number: 1970816
Wellington
New Zealand
6011
New Zealand
Individual Elimellech, Siman Whitby
Porirua
5024
New Zealand
Individual Elimellech, Siman Whitby
Porirua
5024
New Zealand
Entity Sirocco Trustees Goleman Limited
Shareholder NZBN: 9429030337824
Company Number: 4308758
Addington
Christchurch
8011
New Zealand
Individual Goleman, Anna Underwood
Brisbane, Queensland
4119
Australia
Individual Goleman, Anna Underwood
Brisbane, Queensland
4119
Australia
Other The Goleman Family Trust
Other Sam Elimelech Family Trust
Individual Goleman, Peter Underwood
Brisbane, Queensland
4119
Australia
Individual Goleman, Luke Mairehau
Christchurch
8052
New Zealand
Other Null - The Goleman Family Trust
Other Null - Sam Elimelech Family Trust
Individual Goleman, Anna Underwood
Brisbane, Queensland
4119
Australia
Entity Sirocco Trustees Goleman Limited
Shareholder NZBN: 9429030337824
Company Number: 4308758
Addington
Christchurch
8011
New Zealand
Directors

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

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