Golden Retriever Records Limited, a registered company, was started on 15 Jan 2008. 9429032961591 is the NZ business identifier it was issued. "Performing arts operation nec" (business classification R900165) is how the company has been classified. The company has been managed by 2 directors: Dudley Maurice Benson - an active director whose contract started on 15 Jan 2008,
Joshua Gary Thomas - an inactive director whose contract started on 15 Jan 2008 and was terminated on 18 Oct 2023.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: 368 Moray Place, Dunedin Central, Dunedin, 9016 (registered address),
368 Moray Place, Dunedin Central, Dunedin, 9016 (physical address),
368 Moray Place, Dunedin Central, Dunedin, 9016 (service address),
368 Moray Place, Dunedin Central, Dunedin, 9016 (other address) among others.
Golden Retriever Records Limited had been using 34 Blacks Road, North East Valley, Dunedin as their registered address until 22 Dec 2021.
A single entity controls all company shares (exactly 100 shares) - Benson, Dudley Maurice - located at 9016, Dunedin Central, Dunedin.
Other active addresses
Address #4: 368 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 22 Dec 2021
Principal place of activity
34 Blacks Road, North East Valley, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 34 Blacks Road, North East Valley, Dunedin, 9010 New Zealand
Registered address used from 14 Feb 2013 to 22 Dec 2021
Address #2: 34 Blacks Road, North East Valley, Dunedin, 9010 New Zealand
Physical address used from 14 Feb 2013 to 21 Dec 2021
Address #3: 36a Tennyson Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 10 Jun 2011 to 14 Feb 2013
Address #4: 36a Tennyson Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 12 May 2011 to 14 Feb 2013
Address #5: 34 James Street, North East Valley, Dunedin, 9010 New Zealand
Physical address used from 04 Apr 2011 to 10 Jun 2011
Address #6: 34 James Street, North East Valley, Dunedin, 9010 New Zealand
Registered address used from 04 Apr 2011 to 12 May 2011
Address #7: Level 1, 555 Great North Road, Grey Lynn, Auckland 1021 New Zealand
Physical & registered address used from 28 Sep 2009 to 04 Apr 2011
Address #8: Level 1, 555 Great North Road, Grey Lynn, Auckland
Physical & registered address used from 15 Jan 2008 to 28 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Benson, Dudley Maurice |
Dunedin Central Dunedin 9016 New Zealand |
15 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Joshua Gary |
Dunedin Central Dunedin 9016 New Zealand |
15 Jan 2008 - 18 Oct 2023 |
Dudley Maurice Benson - Director
Appointment date: 15 Jan 2008
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 13 Dec 2021
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 05 Feb 2013
Joshua Gary Thomas - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 18 Oct 2023
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 13 Dec 2021
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 05 Feb 2013
Amicus It Solutions Limited
12 Gillespie Street
Smith Coffee Limited
21 Islington Street
Lakestone Limited
8 Balfour Street
St Martin's Anglican Church North East Valley
194 North Road
Abercrombie & Associates Limited
18 Marquis Street
Legendary Psychology Limited
176 North Road
Creative Critters Limited
39 Sutherland Street
Firework Professionals Limited
46 Acheron Drive
Jambo Jambo Limited
Same As Registered Office Address
Ko Tane Limited
C/-grant Thornton (christchurch) Ltd
Makeokeo Limited
10 Aspinall Street
Red Delicious Productions Limited
Level 1, Unit 3, 46 Acheron Drive