Goodwin Bay Communal Jetty Co. Limited, a registered company, was incorporated on 17 Feb 2004. 9429035592624 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Mark Peters - an active director whose contract began on 17 Feb 2004,
Damon Paul Simmons - an active director whose contract began on 01 Apr 2024,
Grant Eric Bowers - an active director whose contract began on 01 Apr 2024,
Donald Jamison - an inactive director whose contract began on 17 Feb 2004 and was terminated on 15 Aug 2024,
Eric William Bowers - an inactive director whose contract began on 17 Feb 2004 and was terminated on 25 Jan 2020.
Updated on 26 May 2025, the BizDb data contains detailed information about 1 address: 59 High Street, Blenheim, 7201 (types include: physical, registered).
Goodwin Bay Communal Jetty Co. Limited had been using 59 High Street, Blenheim as their registered address up until 02 Jun 2021.
A total of 900 shares are allocated to 18 shareholders (9 groups). The first group is comprised of 100 shares (11.11%) held by 4 entities. Next there is the second group which consists of 2 shareholders in control of 100 shares (11.11%). Finally the next share allocation (100 shares 11.11%) made up of 3 entities.
Previous address
Address: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 17 Feb 2004 to 02 Jun 2021
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Simmons, Nicky |
Woolston Christchurch 8062 New Zealand |
18 Mar 2025 - |
| Individual | Simmons, Stephen |
Blenheim Blenheim 7201 New Zealand |
18 Mar 2025 - |
| Individual | Smythe, Lindy |
Redwoodtown Blenheim 7201 New Zealand |
18 Mar 2025 - |
| Individual | Simmons, Murray |
4a Cubitt Street Blenheim 7201 New Zealand |
17 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Luke, Trevor |
38 Swinburn Street Dannevirke 4930 New Zealand |
17 Feb 2004 - |
| Individual | Pringle, Murray |
38 Swinburn Street Dannevirke 4930 New Zealand |
17 Feb 2004 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Wallace, Joseph |
13 Brilyn Crescent Blenheim |
17 Feb 2004 - |
| Individual | Jamison, Cynthia Robin |
68 Kent Street Picton |
17 Feb 2004 - |
| Individual | Jamison, Donald Ian |
68 Kent Street Picton |
17 Feb 2004 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Bowers, Mark William |
Springlands Blenheim 7201 New Zealand |
07 Oct 2020 - |
| Individual | Bowers, Grant Eric |
Springlands Blenheim 7201 New Zealand |
07 Oct 2020 - |
| Shares Allocation #5 Number of Shares: 100 | |||
| Individual | White, Rosemary |
Wadestown Wellington 6012 New Zealand |
28 Feb 2013 - |
| Entity (NZ Limited Company) | Johnston Lawrence Trustee Services (2013) Limited Shareholder NZBN: 9429030422162 |
Wellington Central Wellington 6011 New Zealand |
23 Aug 2016 - |
| Individual | White, David Ian |
Wadestown Wellington 6012 New Zealand |
28 Feb 2013 - |
| Shares Allocation #6 Number of Shares: 100 | |||
| Individual | Simmonds, Allan James |
Rd 1 Featherston 5771 New Zealand |
17 Feb 2004 - |
| Shares Allocation #7 Number of Shares: 100 | |||
| Individual | Smith, Callum Rossmore | 15 May 2015 - | |
| Shares Allocation #8 Number of Shares: 100 | |||
| Individual | Marment, Margaret Sylvia |
Rd 2 Waverley 4592 New Zealand |
17 Feb 2004 - |
| Shares Allocation #9 Number of Shares: 100 | |||
| Individual | Peters, Vivienne Faye |
8 Whitney Street Blenheim 7201 New Zealand |
17 Feb 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Simmons, Allanah |
14 Hale Street Blenheim 7201 New Zealand |
17 Feb 2004 - 18 Mar 2025 |
| Individual | Peters, Mark Anthony |
8 Whitney Street Blenheim 7201 New Zealand |
17 Feb 2004 - 18 Mar 2025 |
| Individual | Peters, Mark Anthony |
8 Whitney Street Blenheim 7201 New Zealand |
17 Feb 2004 - 18 Mar 2025 |
| Individual | Philpott, Donna Marguerete |
Island Bay Wellington 6023 New Zealand |
17 Feb 2004 - 05 May 2014 |
| Individual | Simmonds, Kay Jennifer Anne |
Rd 1 Featherston 5771 New Zealand |
17 Feb 2004 - 08 Mar 2013 |
| Individual | Smith, Elizabeth Joyce |
Northland Wellington 6012 New Zealand |
17 Feb 2004 - 15 May 2015 |
| Individual | Philpott, Raymond |
Island Bay Wellington 6023 New Zealand |
17 Feb 2004 - 05 May 2014 |
| Individual | Bowers, Eric William |
Springlands Blenheim 7201 New Zealand |
17 Feb 2004 - 07 Oct 2020 |
| Individual | Bowers, Beverley Anne |
Springlands Blenheim 7201 New Zealand |
17 Feb 2004 - 07 Oct 2020 |
| Individual | Luke, Janice |
38 Swinburn Street Dannevirke 4930 New Zealand |
17 Feb 2004 - 08 Mar 2017 |
| Individual | Smith, John Rossmore |
Northland Wellington 6012 New Zealand |
17 Feb 2004 - 07 Sep 2012 |
Mark Peters - Director
Appointment date: 17 Feb 2004
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 25 Mar 2021
Address: Blenheim, 7201 New Zealand
Address used since 05 Apr 2016
Damon Paul Simmons - Director
Appointment date: 01 Apr 2024
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Apr 2024
Grant Eric Bowers - Director
Appointment date: 01 Apr 2024
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Apr 2024
Donald Jamison - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 15 Aug 2024
Address: Picton, Picton, 7220 New Zealand
Address used since 25 Mar 2021
Address: Picton, 7220 New Zealand
Address used since 28 Jan 2015
Eric William Bowers - Director (Inactive)
Appointment date: 17 Feb 2004
Termination date: 25 Jan 2020
Address: Blenheim, 7201 New Zealand
Address used since 05 Apr 2016
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street