Shortcuts

R C Goad Limited

Type: NZ Limited Company (Ltd)
9429036251445
NZBN
1254980
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Nov 2021

R C Goad Limited, a registered company, was incorporated on 06 Nov 2002. 9429036251445 is the NZ business number it was issued. This company has been run by 5 directors: Peter James Hugh Chamberlain - an active director whose contract began on 06 Nov 2002,
Melissa Clark - an active director whose contract began on 05 Aug 2014,
Robert Charles Goad - an inactive director whose contract began on 06 Nov 2002 and was terminated on 01 Oct 2011,
Andrew James Steele - an inactive director whose contract began on 26 Oct 2004 and was terminated on 18 Nov 2009,
Kerry Charles Goldstone - an inactive director whose contract began on 06 Nov 2002 and was terminated on 06 May 2004.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
R C Goad Limited had been using Level 20, 188 Quay Street, Auckland as their registered address up to 09 Nov 2021.
A single entity owns all company shares (exactly 100 shares) - Clark, Melissa - located at 1010, Ponsonby, Auckland.

Addresses

Previous addresses

Address: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Oct 2020 to 09 Nov 2021

Address: Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Sep 2011 to 15 Oct 2020

Address: C-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (attn: Pjhc) New Zealand

Physical address used from 24 Nov 2005 to 22 Sep 2011

Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (attn: Pjhc) New Zealand

Physical & registered address used from 24 Nov 2005 to 22 Sep 2011

Address: C-chamberlains, 205 Queen St, Auckland

Physical & registered address used from 06 Nov 2002 to 24 Nov 2005

Address: C/-chamberlains, 205 Queen St, Auckland

Registered & physical address used from 06 Nov 2002 to 24 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steele, Andrew James Mt Roskill

New Zealand
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Goldstone, Kerry Charles Epsom
Auckland
Directors

Peter James Hugh Chamberlain - Director

Appointment date: 06 Nov 2002

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Nov 2002


Melissa Clark - Director

Appointment date: 05 Aug 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Aug 2014


Robert Charles Goad - Director (Inactive)

Appointment date: 06 Nov 2002

Termination date: 01 Oct 2011

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 19 Oct 2009


Andrew James Steele - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 18 Nov 2009

Address: Mt Roskill,

Address used since 26 Oct 2004


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 06 Nov 2002

Termination date: 06 May 2004

Address: Epsom, Auckland,

Address used since 06 Nov 2002