Golden Gown Limited, a registered company, was registered on 01 Apr 2008. 9429032830828 is the NZBN it was issued. "Tutoring service - academic" (business classification P821930) is how the company is classified. This company has been run by 2 directors: Gert Van Der Berg - an active director whose contract began on 01 Apr 2008,
Ankia Van Der Berg - an inactive director whose contract began on 01 Apr 2008 and was terminated on 17 Jul 2023.
Last updated on 28 Feb 2024, our data contains detailed information about 1 address: 19 Mcleavey Drive, Kelvin Grove, Palmerston North, 4414 (type: service, registered).
Golden Gown Limited had been using 3 Halstead Place, Huntington Park, Auckland as their physical address up to 05 Aug 2021.
A single entity owns all company shares (exactly 100 shares) - Van Der Berg, Gert - located at 4414, Kelvin Grove, Palmerston North.
Other active addresses
Address #4: 19 Mcleavey Drive, Kelvin Grove, Palmerston North, 4414 New Zealand
Postal & office & delivery address used from 17 Jul 2023
Address #5: 19 Mcleavey Drive, Kelvin Grove, Palmerston North, 4414 New Zealand
Service & registered address used from 25 Jul 2023
Principal place of activity
92 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 3 Halstead Place, Huntington Park, Auckland, 2013 New Zealand
Physical address used from 08 Apr 2019 to 05 Aug 2021
Address #2: 3 Halstead Place, Huntington Park, Auckland, 2013 New Zealand
Registered address used from 08 Apr 2019 to 04 Aug 2021
Address #3: 4 Menzies Place, Paremoremo, Auckland, 0632 New Zealand
Physical address used from 21 Jul 2015 to 08 Apr 2019
Address #4: 4 Menzies Place, Paremoremo, Auckland, 0632 New Zealand
Registered address used from 18 Jul 2014 to 08 Apr 2019
Address #5: 15 Mercari Way, Albany, Auckland, 0632 New Zealand
Physical address used from 31 Jul 2013 to 21 Jul 2015
Address #6: 18/10 John Jennings Dr, Albany, North Shore, 0632 New Zealand
Registered address used from 30 Jul 2013 to 18 Jul 2014
Address #7: 18/10 John Jennings Dr, Albany, North Shore, 0632 New Zealand
Physical address used from 30 Jul 2013 to 31 Jul 2013
Address #8: 6 Canyon Drive, Albany, North Shore New Zealand
Registered & physical address used from 14 Oct 2009 to 30 Jul 2013
Address #9: 65 Santiago Crescent, Meadowood, North Shore City, Auckland
Registered & physical address used from 03 Aug 2009 to 14 Oct 2009
Address #10: Shop 5, Averill Street, Papakura Central, Auckland
Physical & registered address used from 01 Apr 2008 to 03 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Van Der Berg, Gert |
Kelvin Grove Palmerston North 4414 New Zealand |
01 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Der Berg, Ankia |
Kelvin Grove Palmerston North 4414 New Zealand |
01 Apr 2008 - 17 Jul 2023 |
Gert Van Der Berg - Director
Appointment date: 01 Apr 2008
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 17 Jul 2023
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 27 Jul 2021
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 10 Jul 2014
Address: Huntington Park, Auckland, 2013 New Zealand
Address used since 29 Mar 2019
Ankia Van Der Berg - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 17 Jul 2023
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 27 Jul 2021
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 10 Jul 2014
Address: Huntington Park, Auckland, 2013 New Zealand
Address used since 29 Mar 2019
House Of Prayer For All Nations Trust Board
23 The Oval
It's Personal Limited
31 Hitchcock Crescent
Albany Landscapes Limited
500 Paremoremo Road
Pare Limited
9 Irvine Place
Kiwi Magic Properties Limited
5 Daphne Harden Lane
Quantum Engineering Limited
491 Paremoremo Road
Atek Business Solutions Limited
24 Squadron Drive
Nz Edulink Limited
50 Laurel Oak Drive
Outshine Education Limited
10 Gazelle Ave
Reach Education Limited
Level 1, Building 2, 100 Bush Road
Sminks Labs Limited
Level 1, William Laurie Place
Tutor House Limited
23 Oak Manor Drive