Shortcuts

Goodings Laboratory Limited

Type: NZ Limited Company (Ltd)
9429036528950
NZBN
1204910
Company Number
Registered
Company Status
87572641
GST Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
103 Beach Road
Castor Bay
Auckland 0620
New Zealand
Registered & physical & service address used since 19 Apr 2017
6b Douglas Alexander Parade, Rosedale
Auckland 0632
New Zealand
Delivery address used since 04 Apr 2023

Goodings Laboratory Limited, a registered company, was started on 27 May 2002. 9429036528950 is the NZ business identifier it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. This company has been run by 5 directors: Fiona Therese Lane - an active director whose contract began on 27 May 2002,
Andrew Bryce Hill - an inactive director whose contract began on 22 May 2009 and was terminated on 31 Mar 2011,
Bryce Geoffery Hill - an inactive director whose contract began on 22 May 2009 and was terminated on 30 Mar 2011,
Malcolm Stewart Mclean - an inactive director whose contract began on 27 May 2009 and was terminated on 29 Mar 2010,
Brett Steven Christian - an inactive director whose contract began on 23 Dec 2003 and was terminated on 20 Mar 2006.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 6B Douglas Alexander Parade, Rosedale, Auckland, 0632 (category: delivery, physical).
Goodings Laboratory Limited had been using 103 Beach Road, Castor Bay, Auckland 9 as their physical address up to 19 Apr 2017.
Previous names used by this company, as we identified at BizDb, included: from 27 May 2002 to 15 Apr 2008 they were named Animal Homeopathy Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 100 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 850 shares (85%). Finally the next share allocation (50 shares 5%) made up of 1 entity.

Addresses

Principal place of activity

103 Beach Road, Castor Bay, Auckland, 0620 New Zealand


Previous address

Address #1: 103 Beach Road, Castor Bay, Auckland 9 New Zealand

Physical & registered address used from 27 May 2002 to 19 Apr 2017

Contact info
64 21 1317996
Phone
info@hippohealth.co.nz
Email
fiona.lane@goodings.co.nz
03 Apr 2024 nzbn-reserved-invoice-email-address-purpose
accounts@goodings.co.nz
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
www.hippohealth.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Mclean, Malcolm Stewart Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 850
Individual Lane, Fiona Therese Castor Bay
Auckland 9, New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Mclean, Lurline Mary Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lane, Fiona Therese Castor Bay
Auckland 9, New Zealand
Individual Sclater, James Matheson Redvale
Rodney District, Auckland

New Zealand
Individual Hill, Andrew Bryce Redvale
Rodney District, Auckland
Individual Martin, James Peter Redvale
Rodney District, Auckland

New Zealand
Individual Hill, Bryce Geoffery Redvale
Rodney District, Auckland
Individual Christian, Brett Steven Greenhithe
Auckland
Directors

Fiona Therese Lane - Director

Appointment date: 27 May 2002

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 30 Apr 2010


Andrew Bryce Hill - Director (Inactive)

Appointment date: 22 May 2009

Termination date: 31 Mar 2011

Address: Sunnynook, North Shore City, 0632 New Zealand

Address used since 30 Apr 2010


Bryce Geoffery Hill - Director (Inactive)

Appointment date: 22 May 2009

Termination date: 30 Mar 2011

Address: Rd 2, Albany, 0792 New Zealand

Address used since 30 Apr 2010


Malcolm Stewart Mclean - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 29 Mar 2010

Address: Ashburton, Vic 3147, Australia,

Address used since 27 May 2009


Brett Steven Christian - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 20 Mar 2006

Address: Greenhithe, Auckland,

Address used since 23 Dec 2003

Nearby companies

Biopet Limited
103 Beach Road

Uptown Limited
101b Beach Road

Datacatch Limited
101a Beach Road

Etech Limited
101a Beach Road

Charles Advertising Limited
111a Beach Road

Health-e-change Consulting Limited
93 Beach Road

Similar companies

Gripple Limited
64 Kitchener Road

Msl Structures Limited
26 Kowhai Road

North Shore Canvas Limited
145 Kitchener Road

Procise Services Limited
42 Channel View Road

Rock Corp Limited
35 Woodstock Rd

The Wardrobe Company (north Harbour) Limited
12 Craig Road