Goodbye Blue Monday Limited, a registered company, was launched on 23 Jul 2008. 9429032658323 is the NZ business number it was issued. "Bar - licensed" (ANZSIC H452010) is how the company has been categorised. The company has been run by 6 directors: Garry Anthony Moore - an active director whose contract began on 23 Jul 2008,
Anna Louise May - an active director whose contract began on 23 Jul 2008,
Gregory Thomas May - an active director whose contract began on 01 Dec 2008,
Pamela Joy Sharpe - an active director whose contract began on 01 Dec 2008,
Jonathan James Moore - an active director whose contract began on 01 Dec 2008.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, namely: Po Box 1112, Christchurch, Christchurch, 8140 (postal address),
172 High Street, Christchurch Central, Christchurch, 8011 (office address),
172 High Street, Christchurch Central, Christchurch, 8011 (delivery address),
41 Barbour Street, Waltham, Christchurch, 8011 (other address) among others.
Goodbye Blue Monday Limited had been using 12A St Albans Street, Saint Albans, Christchurch as their registered address up until 21 Jul 2015.
A total of 8500 shares are allocated to 5 shareholders (5 groups). The first group includes 1403 shares (16.51 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1402 shares (16.49 per cent). Finally the third share allocation (1403 shares 16.51 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 1112, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 11 Sep 2019
Address #5: 172 High Street, Christchurch Central, Christchurch, 8011 New Zealand
Office & delivery address used from 11 Sep 2019
Principal place of activity
172 High Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 23 Feb 2012 to 21 Jul 2015
Address #2: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 14 Apr 2011 to 23 Feb 2012
Address #3: 103 Warrington Street, St Albans, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Jul 2008 to 14 Apr 2011
Basic Financial info
Total number of Shares: 8500
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1403 | |||
Individual | Sharpe, Pamela Joy |
Mairehau Christchurch 8013 New Zealand |
03 Dec 2008 - |
Shares Allocation #2 Number of Shares: 1402 | |||
Individual | Moore, Garry Anthony |
Mairehau Christchurch 8013 New Zealand |
23 Jul 2008 - |
Shares Allocation #3 Number of Shares: 1403 | |||
Individual | May, Anna Louise |
Waltham Christchurch 8011 New Zealand |
23 Jul 2008 - |
Shares Allocation #4 Number of Shares: 2890 | |||
Individual | Moore, Jonahan James |
Cashmere Christchurch 8022 New Zealand |
03 Dec 2008 - |
Shares Allocation #5 Number of Shares: 1402 | |||
Individual | May, Gregory Thomas |
Waltham Christchurch 8011 New Zealand |
03 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Timothy Francis |
St Albans Christchurch New Zealand |
03 Dec 2008 - 12 Oct 2011 |
Individual | Moore, Jonathan James |
St Albans Christchurch |
03 Dec 2008 - 03 Dec 2008 |
Individual | Moore, Timothy Francis |
St Albans Christchurch |
03 Dec 2008 - 12 Oct 2011 |
Garry Anthony Moore - Director
Appointment date: 23 Jul 2008
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 26 Apr 2010
Anna Louise May - Director
Appointment date: 23 Jul 2008
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 28 Sep 2015
Gregory Thomas May - Director
Appointment date: 01 Dec 2008
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 28 Sep 2015
Pamela Joy Sharpe - Director
Appointment date: 01 Dec 2008
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 26 Apr 2010
Jonathan James Moore - Director
Appointment date: 01 Dec 2008
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Sep 2017
Address: Central, Christchurch, 8011 New Zealand
Address used since 28 Sep 2015
Timothy Francis Moore - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 07 Mar 2012
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 26 Apr 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Pixelsmith Limited
Level 3, 50 Victoria Street
Southern Pub Company Limited
Level 4, 60 Cashel Street
Tai Tapu Hotel Limited
Level 4, 123 Victoria Street
Tbd Investment Group Limited
Level 4, 60 Cashel Street
The Baretta Hospitality Company Limited
Level 4, 123 Victoria Street
The Miller Bar (2014) Limited
Level 3, 50 Victoria Street