Goldfinch Holdings Limited, a registered company, was registered on 03 Mar 2005. 9429034911242 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. This company has been run by 3 directors: Michelle Elizabeth Goldfinch - an active director whose contract began on 03 Mar 2005,
Bruce John Goldfinch - an active director whose contract began on 03 Mar 2005,
Margaret Norah Dickie - an inactive director whose contract began on 11 Mar 2005 and was terminated on 05 Dec 2020.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 13 Ajax Avenue, Nelson, Nelson, 7010 (type: service, postal).
Goldfinch Holdings Limited had been using 13-15 Bishop Lenihan Place, East Tamaki, Auckland as their registered address up to 11 Nov 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 13-15 Bishop Lenihan Place, East Tamaki, Auckland, 2013 United Kingdom
Office address used from 15 Oct 2019
Address #5: 11 Wood Street, Freemans Bay, Auckland, 1011 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 03 Nov 2020
Address #6: 11 Wood Street, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 11 Nov 2020
Address #7: 13 Ajax Avenue, Nelson, Nelson, 7010 New Zealand
Postal & delivery address used from 07 Nov 2023
Address #8: 13 Ajax Avenue, Nelson, Nelson, 7010 New Zealand
Service address used from 15 Nov 2023
Principal place of activity
13-15 Bishop Lenihan Place, East Tamaki, Auckland, 2013 United Kingdom
Previous addresses
Address #1: 13-15 Bishop Lenihan Place, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 08 Apr 2016 to 11 Nov 2020
Address #2: 3 Pounamu Place, Cockle Bay, Howick New Zealand
Physical address used from 17 Jul 2009 to 12 Jan 2017
Address #3: 3 Pounamu Place, Cockle Bay, Howick New Zealand
Registered address used from 17 Jul 2009 to 08 Apr 2016
Address #4: 39 Kilimanjaro Drive, Howick, Auckland
Registered & physical address used from 23 Sep 2005 to 17 Jul 2009
Address #5: Gilligan & Co (manukau) Ltd, Chartered, Accountants, 2nd Floor, Ami Bldg, 15, Osterley Way,manukau City
Physical & registered address used from 03 Mar 2005 to 23 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Goldfinch, Bruce John |
Freemans Bay Auckland 1011 New Zealand |
03 Mar 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Goldfinch, Michelle Elizabeth |
Freemans Bay Auckland 1011 New Zealand |
03 Mar 2005 - |
Michelle Elizabeth Goldfinch - Director
Appointment date: 03 Mar 2005
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Nov 2020
Bruce John Goldfinch - Director
Appointment date: 03 Mar 2005
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Nov 2020
Margaret Norah Dickie - Director (Inactive)
Appointment date: 11 Mar 2005
Termination date: 05 Dec 2020
Address: Northpark, Auckland, 2013 New Zealand
Address used since 27 Apr 2015
Jm Pro Skin Limited
Unit 24, 15 Bishop Lenihan Place
Top 2 Toe Limited
Suite 29, 15 Bishop Lenihan Place
Tiana Total Healthcare Limited
Unit R , Bishop Lenihan Place ,
Andre's Property Services Limited
13-15 Bishop Lenihan Place
Emanuel Enterprises Limited
11/15 Bishop Lenihan Place
Istash Limited
C/o Chiang & Associates
A & N Rentals Limited
33/2 Bishop Dunn Place
Bluemoon Group Limited
Unit 2, Bishop Bunn Place
Brcic Investments Limited
Unit 33, 2 Bishop Dunn Place
Gralin Property Management ( Auckland East) Limited
Suite 30, 15 Bishop Lenihan Place
Hillview Garden Lodge Limited
Suite 26, 2 Bishop Dunn Place
Katfish Limited
25/2 Bishop Dunn Place