Goodfox Property Limited, a registered company, was incorporated on 24 Mar 2006. 9429034216224 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Constance Joy Goodall - an active director whose contract began on 08 Jul 2009,
Murray Leonard Goodall - an active director whose contract began on 08 Jul 2009,
Robert William Bell-Booth - an inactive director whose contract began on 24 Mar 2006 and was terminated on 10 Dec 2019,
Christopher Murray Goodall - an inactive director whose contract began on 24 Mar 2006 and was terminated on 08 Jul 2009.
Last updated on 04 May 2024, BizDb's data contains detailed information about 1 address: 34 Cowley Drive, Leamington, Cambridge, 3432 (type: registered, physical).
Goodfox Property Limited had been using 16 Kingsway, Three Kings, Auckland as their registered address until 14 May 2021.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: 16 Kingsway, Three Kings, Auckland, 1024 New Zealand
Registered & physical address used from 10 Sep 2019 to 14 May 2021
Address: 115 Pacific View Drive, Whangamata, Whangamata, 3620 New Zealand
Registered & physical address used from 03 Dec 2018 to 10 Sep 2019
Address: 16 Kingsway, Three Kings, Auckland, 1024 New Zealand
Registered & physical address used from 16 Jun 2016 to 03 Dec 2018
Address: 16 Kingsway, Three Kings, Auckland, 1024 New Zealand
Registered address used from 14 Jun 2012 to 16 Jun 2016
Address: 16 Kingsway, Three Kings, Auckland, 1024 New Zealand
Physical address used from 02 Jun 2011 to 16 Jun 2016
Address: 16 Kingway, Three Kings, Auckland, 1024 New Zealand
Registered address used from 02 Jun 2011 to 14 Jun 2012
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Dec 2010 to 02 Jun 2011
Address: 18 Byron Avenue, Takapuna, North Shore City, 0740 New Zealand
Registered & physical address used from 16 Aug 2010 to 07 Dec 2010
Address: 99 Anzac Road, Pukekohe, Auckland New Zealand
Registered & physical address used from 24 Mar 2006 to 16 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Goodall, Constance Joy |
Leamington Cambridge 3432 New Zealand |
08 Jul 2009 - |
Entity (NZ Limited Company) | Three Kings Securities Limited Shareholder NZBN: 9429047664364 |
Ponsonby Auckland 1011 New Zealand |
16 Jun 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Three Kings Securities Limited Shareholder NZBN: 9429047664364 |
Ponsonby Auckland 1011 New Zealand |
16 Jun 2020 - |
Individual | Goodall, Constance Joy |
Leamington Cambridge 3432 New Zealand |
08 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell-booth, Robert William |
Takapuna Auckland 0622 New Zealand |
24 Mar 2006 - 16 Jun 2020 |
Individual | Bell-booth, Robert William |
Takapuna Auckland 0622 New Zealand |
24 Mar 2006 - 16 Jun 2020 |
Individual | Goodall, Murray Leonard |
Leamington Cambridge 3432 New Zealand |
08 Jul 2009 - 06 Jun 2012 |
Individual | Goodall, Murray Leonard |
Three Kings Auckland New Zealand |
08 Jul 2009 - 06 Jun 2012 |
Individual | Goodall, Christopher Murray |
Pukekohe Auckland |
24 Mar 2006 - 27 Jun 2010 |
Individual | Goodall, Murray Leonard |
Leamington Cambridge 3432 New Zealand |
08 Jul 2009 - 06 Jun 2012 |
Individual | Goodall, Murray Leonard |
Leamington Cambridge 3432 New Zealand |
08 Jul 2009 - 06 Jun 2012 |
Individual | Goodall, Murray Leonard |
Whangamata Whangamata 3620 New Zealand |
08 Jul 2009 - 06 Jun 2012 |
Individual | Goodall, Murray Leonard |
Three Kings Auckland New Zealand |
08 Jul 2009 - 06 Jun 2012 |
Constance Joy Goodall - Director
Appointment date: 08 Jul 2009
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 May 2021
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 02 Sep 2019
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 20 Nov 2018
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 08 Jul 2009
Murray Leonard Goodall - Director
Appointment date: 08 Jul 2009
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 May 2021
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 02 Sep 2019
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 20 Nov 2018
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 08 Jul 2009
Robert William Bell-booth - Director (Inactive)
Appointment date: 24 Mar 2006
Termination date: 10 Dec 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Jun 2012
Christopher Murray Goodall - Director (Inactive)
Appointment date: 24 Mar 2006
Termination date: 08 Jul 2009
Address: Pukekohe, Auckland,
Address used since 24 Mar 2006
Dsv Property Investments Limited
29a Queensway
Jaxy Holdings Limited
29a Queensway
Cazador Trustees Limited
1/15 Queensway
W.h. Corman Developments Limited
1/15 Queensway
Harlee Investments Limited
24 Queensway
H.d. & R. Ranchhod Limited
914a Mt Eden Road