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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 148718 | |||
Entity (NZ Limited Company) | Gallagher Group Limited Shareholder NZBN: 9429040076591 |
Melville Hamilton 3206 New Zealand |
26 Oct 2022 - |
Shares Allocation #2 Number of Shares: 53000 | |||
Entity (NZ Limited Company) | Goodnatured Backers Limited Shareholder NZBN: 9429047958784 |
Seatoun Wellington 6022 New Zealand |
29 Feb 2020 - |
Shares Allocation #3 Number of Shares: 16731 | |||
Entity (NZ Limited Company) | Shoemack Birds Trustee Limited Shareholder NZBN: 9429050887705 |
Owhiro Bay Wellington 6023 New Zealand |
26 Oct 2022 - |
Shares Allocation #4 Number of Shares: 111168 | |||
Director | Cutfield, Richard George |
Seatoun Wellington 6022 New Zealand |
09 Jul 2018 - |
Shares Allocation #5 Number of Shares: 44065 | |||
Individual | Crowe, Jason Douglas |
Karori Wellington 6012 New Zealand |
09 Jul 2018 - |
Shares Allocation #6 Number of Shares: 44065 | |||
Individual | Yarrall, Paul Eric |
Glenholme Rotorua 3010 New Zealand |
09 Jul 2018 - |
Shares Allocation #7 Number of Shares: 508216 | |||
Individual | Kebbell, Samuel Arthur |
Mount Victoria Wellington 6021 New Zealand |
29 Oct 2010 - |
Individual | Van Dam, Robert Blair |
Roseneath Wellington 6011 New Zealand |
09 Jul 2008 - |
Shares Allocation #8 Number of Shares: 495216 | |||
Individual | Bond, Mary Jane |
Lyall Bay Wellington 6022 New Zealand |
09 Jul 2018 - |
Individual | Bond, Craig Richard |
Lyall Bay Wellington 6022 New Zealand |
29 Nov 2005 - |
Shares Allocation #9 Number of Shares: 66000 | |||
Individual | Barr, Stuart William |
Melrose Wellington 6023 New Zealand |
09 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Horner Street Investments Limited Shareholder NZBN: 9429040994116 Company Number: 4768719 |
22 Jan 2014 - 09 Jul 2018 | |
Entity | Secondnature Investments Limited Shareholder NZBN: 9429046849120 Company Number: 6895413 |
09 Jul 2018 - 09 Jul 2018 | |
Individual | Peters, Darren Harold |
Roseneath New Zealand |
09 Jul 2008 - 29 Oct 2010 |
Individual | Greig, Robert |
Mt. Victoria Wellington |
29 Nov 2005 - 27 Jun 2010 |
Entity | Secondnature Investments Limited Shareholder NZBN: 9429046849120 Company Number: 6895413 |
09 Jul 2018 - 09 Jul 2018 | |
Entity | Horner Street Investments Limited Shareholder NZBN: 9429040994116 Company Number: 4768719 |
22 Jan 2014 - 09 Jul 2018 | |
Individual | Van Dam, Robert Blair |
Roseneath Wellington 6011 New Zealand |
24 Apr 2006 - 09 Jul 2018 |
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
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