Shortcuts

Goodluck Properties Limited

Type: NZ Limited Company (Ltd)
9429035513025
NZBN
1487634
Company Number
Registered
Company Status
87435024
GST Number
Current address
126 Cuba Street
Wellington
Other (Address for Records) & records address (Address for Records) used since 11 Mar 2004
126 Cuba Street
Wellington New Zealand
Physical address used since 11 Mar 2004
126a Cuba Street
Te Aro
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 May 2016

Goodluck Properties Limited, a registered company, was registered on 11 Mar 2004. 9429035513025 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Timothy Ward - an active director whose contract began on 11 Mar 2004,
Clinton John Den Heyer - an inactive director whose contract began on 12 Mar 2004 and was terminated on 13 May 2017.
Last updated on 08 May 2025, our data contains detailed information about 10 addresses this company uses, namely: 37 Hankey Street, Mount Cook, Welington, 6011 (registered address),
37 Hankey Street, Mt Cook, Wellington, 6011 (service address),
37 Hankey Street, Mt Cook, Wellington, 6011 (records address),
37 Hankey Street, Mount Cook, Welington, 6011 (shareregister address) among others.
Goodluck Properties Limited had been using 126 Cuba Street, Wellington as their registered address up to 17 May 2024.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent).

Addresses

Other active addresses

Address #4: 126a Cuba Street, Te Aro, Wellington, 6011 New Zealand

Office & delivery address used from 09 Apr 2021

Address #5: Po Box 9040, Marion Square, Wellington, 6141 New Zealand

Postal address used from 09 Apr 2021

Address #6: 37 Hankey Street, Mount Cook, 37 Hankey Street, Mount Cook, Welington, 6011 New Zealand

Postal address used from 09 May 2024

Address #7: 37 Hankey Street, Mt Cook, Wellington, 6011 New Zealand

Records address used from 09 May 2024

Address #8: 37 Hankey Street, Mount Cook, Welington, 6011 New Zealand

Shareregister address used from 09 May 2024

Address #9: 37 Hankey Street, Mount Cook, Welington, 6011 New Zealand

Registered address used from 17 May 2024

Address #10: 37 Hankey Street, Mt Cook, Wellington, 6011 New Zealand

Service address used from 17 May 2024

Principal place of activity

126a Cuba Street, Te Aro, Wellington, 6011 New Zealand


Previous address

Address #1: 126 Cuba Street, Wellington New Zealand

Registered & service address used from 11 Mar 2004 to 17 May 2024

Contact info
64 02143 5003
Phone
lucrezia4000@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Ward, Timothy Mount Cook
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Den Heyer, Clinton John Northland
Wellington
6012
New Zealand
Directors

Timothy Ward - Director

Appointment date: 11 Mar 2004

Address: Mount Cook, Wellington, 6011 New Zealand

Address used since 16 May 2022

Address: Mt Cook, Wellington, 6011 New Zealand

Address used since 09 Apr 2021

Address: Mt Cook, Wellington, 6020 New Zealand

Address used since 11 Mar 2004


Clinton John Den Heyer - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 13 May 2017

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Mar 2015