Shortcuts

Goodnature Limited

Type: NZ Limited Company (Ltd)
9429034407981
NZBN
1736978
Company Number
Registered
Company Status
092269922
GST Number
74260064201
Australian Business Number
Current address
8 Horner Street
Newtown
Wellington 6021
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Oct 2015
8 Horner Street
Newtown
Wellington 6021
New Zealand
Physical & registered & service address used since 23 Oct 2015
8 Horner Street
Newtown
Wellington 6021
New Zealand
Postal & office & delivery address used since 20 Apr 2020

Goodnature Limited, a registered company, was registered on 29 Nov 2005. 9429034407981 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Craig Bond - an active director whose contract began on 29 Nov 2005,
Robert Van Dam - an active director whose contract began on 29 Nov 2005,
Richard George Cutfield - an active director whose contract began on 16 Jun 2017,
Elisabeth Marianne Patricia Alfons Jacobs - an active director whose contract began on 19 Oct 2022,
Steven James Tucker - an inactive director whose contract began on 19 Nov 2020 and was terminated on 01 Sep 2023.
Updated on 20 Feb 2024, BizDb's database contains detailed information about 1 address: 8 Horner Street, Newtown, Wellington, 6021 (category: postal, office).
Goodnature Limited had been using 4-12 Cruickshank Street, Kilbirnie, Wellington as their physical address until 23 Oct 2015.
Previous aliases for this company, as we found at BizDb, included: from 29 Nov 2005 to 17 Sep 2007 they were named Lapp Limited.
A total of 1487179 shares are issued to 11 shareholders (9 groups). The first group includes 148718 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 53000 shares (3.56 per cent). Lastly the third share allocation (16731 shares 1.13 per cent) made up of 1 entity.

Addresses

Principal place of activity

8 Horner Street, Newtown, Wellington, 6021 New Zealand


Previous addresses

Address #1: 4-12 Cruickshank Street, Kilbirnie, Wellington, 6022 New Zealand

Physical address used from 25 Feb 2013 to 23 Oct 2015

Address #2: 4-12 Cruickshank Street, Kilbirnie, Wellington, 6022 New Zealand

Registered address used from 22 Jan 2013 to 23 Oct 2015

Address #3: 21 Webb Street, Mount Cook, Wellington 6011 New Zealand

Physical address used from 10 May 2007 to 25 Feb 2013

Address #4: 21 Webb Street, Mount Cook, Wellington 6011 New Zealand

Registered address used from 10 May 2007 to 22 Jan 2013

Address #5: 32 Marion St, Te Aro, Wellington, New Zealand

Physical & registered address used from 29 Nov 2005 to 10 May 2007

Contact info
64 4 3891025
20 Apr 2020 Phone
jason@goodnature.co.nz
20 Apr 2020 Email
hello@goodnature.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.goodnature.co.nz
20 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1487179

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 148718
Entity (NZ Limited Company) Gallagher Group Limited
Shareholder NZBN: 9429040076591
Melville
Hamilton
3206
New Zealand
Shares Allocation #2 Number of Shares: 53000
Entity (NZ Limited Company) Goodnatured Backers Limited
Shareholder NZBN: 9429047958784
Seatoun
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 16731
Entity (NZ Limited Company) Shoemack Birds Trustee Limited
Shareholder NZBN: 9429050887705
Owhiro Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 111168
Director Cutfield, Richard George Seatoun
Wellington
6022
New Zealand
Shares Allocation #5 Number of Shares: 44065
Individual Crowe, Jason Douglas Karori
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 44065
Individual Yarrall, Paul Eric Glenholme
Rotorua
3010
New Zealand
Shares Allocation #7 Number of Shares: 508216
Individual Kebbell, Samuel Arthur Mount Victoria
Wellington
6021
New Zealand
Individual Van Dam, Robert Blair Roseneath
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 495216
Individual Bond, Mary Jane Lyall Bay
Wellington
6022
New Zealand
Individual Bond, Craig Richard Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #9 Number of Shares: 66000
Individual Barr, Stuart William Melrose
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Horner Street Investments Limited
Shareholder NZBN: 9429040994116
Company Number: 4768719
Entity Secondnature Investments Limited
Shareholder NZBN: 9429046849120
Company Number: 6895413
Individual Peters, Darren Harold Roseneath

New Zealand
Individual Greig, Robert Mt. Victoria
Wellington
Entity Secondnature Investments Limited
Shareholder NZBN: 9429046849120
Company Number: 6895413
Entity Horner Street Investments Limited
Shareholder NZBN: 9429040994116
Company Number: 4768719
Individual Van Dam, Robert Blair Roseneath
Wellington
6011
New Zealand
Directors

Craig Bond - Director

Appointment date: 29 Nov 2005

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 19 Apr 2018

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 10 Apr 2014


Robert Van Dam - Director

Appointment date: 29 Nov 2005

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 10 Apr 2014


Richard George Cutfield - Director

Appointment date: 16 Jun 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 Jun 2017


Elisabeth Marianne Patricia Alfons Jacobs - Director

Appointment date: 19 Oct 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 19 Oct 2022


Steven James Tucker - Director (Inactive)

Appointment date: 19 Nov 2020

Termination date: 01 Sep 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 19 Nov 2020


David Evan Shoemack - Director (Inactive)

Appointment date: 19 Nov 2020

Termination date: 31 Jan 2022

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 19 Nov 2020


John Kenneth Oldfield - Director (Inactive)

Appointment date: 19 May 2017

Termination date: 29 Jun 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 19 Apr 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 19 May 2017


Stuart William Barr - Director (Inactive)

Appointment date: 12 Jun 2008

Termination date: 21 Jun 2018

Address: Melrose, Wellington, 6023 New Zealand

Address used since 18 Apr 2017

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 10 Apr 2014


Richard Cutfield - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 30 Mar 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 15 Nov 2013


Richard Cutfield - Director (Inactive)

Appointment date: 26 Mar 2014

Termination date: 26 Mar 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 26 Mar 2014

Nearby companies

Sustainability Trust
8a Horner Street

The Phoenix Work Co-operative Trust
9 Horner Street

Innovation On Glass Limited
3 Horner Street

Maswell Enterprises Limited
Unit 26, 31 Princess Terrace

Noise Workshop Limited
Unit 26, 31 Princess Terrace

Te Menenga Pai Charitable Trust
277 Mansfield Street