Goldsworthy Limited, a registered company, was launched on 19 May 2004. 9429035376668 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Nathan James Goldsworthy - an active director whose contract started on 27 Feb 2005,
Telford James Hugh Whitta - an inactive director whose contract started on 19 May 2004 and was terminated on 31 Jan 2008.
Updated on 26 Apr 2022, the BizDb database contains detailed information about 1 address: 20 Cross St, Newton, Auckland, 1010 (types include: registered, physical).
Goldsworthy Limited had been using 34 Sherwood Avenue, Grey Lynn, Auckland as their physical address until 20 Apr 2016.
Previous names for the company, as we established at BizDb, included: from 11 May 2005 to 19 Jun 2015 they were named Conscious Design Limited, from 19 May 2004 to 11 May 2005 they were named Conscious Industrial Limited.
One entity owns all company shares (exactly 100 shares) - Nathan Goldsworthy - located at 1010, Newton, Auckland.
Previous addresses
Address #1: 34 Sherwood Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 11 Apr 2013 to 20 Apr 2016
Address #2: 75 Sarsfield Street, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 12 Apr 2011 to 11 Apr 2013
Address #3: 21 Webb St, Te Aro, Wellington New Zealand
Registered address used from 18 Apr 2008 to 12 Apr 2011
Address #4: 21 Webb Street, Te Aro, Wellington New Zealand
Physical address used from 14 Jun 2007 to 12 Apr 2011
Address #5: 68a Maida Vale Rd, Roseneath, Wellington, New Zealand
Registered address used from 19 Dec 2005 to 18 Apr 2008
Address #6: 62 Cambridge Tce, Te Aro, Wellington
Physical address used from 19 Dec 2005 to 14 Jun 2007
Address #7: 146c Aro St, Te Aro, Wellington, New Zealand
Physical & registered address used from 12 Apr 2005 to 19 Dec 2005
Address #8: 31 Jessy St, Te Aro, Wellington
Physical & registered address used from 19 May 2004 to 12 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nathan Goldsworthy |
Newton Auckland 1010 New Zealand |
19 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jonathon Joseph Pereira Fanselows |
Wellington |
06 Apr 2005 - 12 Apr 2008 |
Individual | Tracey Sharee Eggers |
Hastings |
06 Apr 2005 - 12 Apr 2008 |
Individual | Anne-marie Swinburne |
Glen Iris Victoria, Australia |
06 Apr 2005 - 03 Apr 2013 |
Individual | Telford James Hugh Whitta |
Wellington |
19 May 2004 - 14 Jun 2007 |
Individual | Dean Gordon Eggers |
Lansdowne Masterton 5810 New Zealand |
06 Apr 2005 - 03 Apr 2013 |
Individual | Craig Ladd Swinburne |
Glen Iris Victoria, Australia |
06 Apr 2005 - 03 Apr 2013 |
Nathan James Goldsworthy - Director
Appointment date: 27 Feb 2005
Address: Newton, Auckland, 1010 New Zealand
Address used since 12 Apr 2016
Telford James Hugh Whitta - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 31 Jan 2008
Address: Wellington, , New Zealand,
Address used since 07 Jun 2007
Moller Architects Limited
601/150 Karangahape Road
Craig Craig Moller Limited
601/150 Karangahape Road
Sai Beauty Limited
174 Karangahape Road
S&w Trustee Limited
178 Karangahape Road
S & S Pursue Limited
178 Karangahape Road
Mein Architects Limited
Unit 302, Ironbank