Shortcuts

Goodbye Blue Monday Limited

Type: NZ Limited Company (Ltd)
9429032658323
NZBN
2151579
Company Number
Registered
Company Status
100249030
GST Number
No Abn Number
Australian Business Number
H452010
Industry classification code
Bar - Licensed
Industry classification description
Current address
103 Warrington Street
St Albans
Christchurch, 8013
Other address (Address For Share Register) used since 23 Jul 2008
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 21 Jul 2015
41 Barbour Street
Waltham
Christchurch 8011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Sep 2018

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.

Addresses

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

Contact info
64 21 814177
04 Sep 2018 Phone
anna@goodbyebluemonday.co.nz
11 Sep 2019 nzbn-reserved-invoice-email-address-purpose
anna@goodbyebluemonday.co.nz
04 Sep 2018 Email
www.thesmashpalace.co.nz
04 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1403
Individual Sharpe, Pamela Joy Mairehau
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1402
Individual Moore, Garry Anthony Mairehau
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1403
Individual May, Anna Louise Waltham
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 2890
Individual Moore, Jonahan James Cashmere
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 1402
Individual May, Gregory Thomas Waltham
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Timothy Francis St Albans
Christchurch

New Zealand
Individual Moore, Jonathan James St Albans
Christchurch
Individual Moore, Timothy Francis St Albans
Christchurch
Directors

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

Nearby companies

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

Similar companies

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