Goldsmith Fox Rdr Limited, a registered company, was started on 12 Jun 2001. 9429036877232 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Dorian Miles Crighton - an active director whose contract began on 22 Jul 2007,
Timothy Perrin Le Compte - an active director whose contract began on 01 Jan 2013,
Trevor Ian Bayliss - an inactive director whose contract began on 18 May 2006 and was terminated on 31 Jul 2017,
Roger Alan Keys - an inactive director whose contract began on 12 Jun 2001 and was terminated on 15 Apr 2016,
Dennis Michael Lay - an inactive director whose contract began on 12 Jun 2001 and was terminated on 27 Sep 2012.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (type: physical, registered).
Goldsmith Fox Rdr Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up to 26 May 2021.
A total of 100002 shares are allocated to 8 shareholders (4 groups). The first group consists of 1 share (0%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 50000 shares (50%). Finally the third share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Jan 2014 to 26 May 2021
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 24 May 2011 to 28 Jan 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 07 Apr 2009 to 24 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 14 Jun 2006 to 07 Apr 2009
Address: 236 Armagh Street, Christchurch
Registered & physical address used from 12 Jun 2001 to 14 Jun 2006
Basic Financial info
Total number of Shares: 100002
Annual return filing month: February
Annual return last filed: 09 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Crighton, Dorian Miles |
St Albans Christchurch 8052 New Zealand |
31 Mar 2009 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Crighton, Dorian Miles |
St Albans Christchurch 8052 New Zealand |
31 Mar 2009 - |
Individual | Pritchard, Allan Leslie |
Rd 1 Coalgate 7673 New Zealand |
31 Mar 2009 - |
Individual | Woodward, Michael Henry |
Riccarton Christchurch 8041 New Zealand |
31 Mar 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Le Compte, Timothy Perrin |
Huntsbury Christchurch 8022 New Zealand |
26 Mar 2014 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Thomson, Robert D'arcy |
Rd 6 Swannanoa 7476 New Zealand |
27 Mar 2014 - |
Individual | Anderson, Jane Alexis |
Rd 1 West Melton 7671 New Zealand |
27 Mar 2014 - |
Director | Le Compte, Timothy Perrin |
Rd 1 West Melton 7671 New Zealand |
26 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Ronald Lyall |
Christchurch |
01 Mar 2004 - 27 Nov 2007 |
Individual | Bayliss, Trevor Ian |
Harewood Christchurch 8051 New Zealand |
20 Jun 2006 - 25 Aug 2017 |
Individual | Thomson, William Garnet |
Harewood Christchurch 8051 New Zealand |
10 Mar 2014 - 25 Aug 2017 |
Individual | Mcrobie, Ross William |
Harewood Christchurch 8051 New Zealand |
20 Jun 2006 - 25 Aug 2017 |
Individual | Keys, Roger Alan |
St Albans Christchurch 8052 New Zealand |
12 Jun 2001 - 31 Mar 2014 |
Individual | Keys, Roger Alan |
St Albans Christchurch 8052 New Zealand |
12 Jun 2001 - 31 Mar 2014 |
Individual | Lay, Dennis Michael |
Hyde Park Christchurch |
12 Jun 2001 - 10 Mar 2014 |
Individual | Lay, Dennis Michael |
Hyde Park Christchurch |
12 Jun 2001 - 10 Mar 2014 |
Individual | Lay, Dennis Michael |
Hyde Park Christchurch |
12 Jun 2001 - 10 Mar 2014 |
Individual | Bruce, Ronald Lyall |
Christchurch |
01 Mar 2004 - 27 Nov 2007 |
Individual | Mulholland, John Boyd |
Fendalton Christchurch 8014 New Zealand |
27 Nov 2007 - 31 Mar 2014 |
Individual | Bruce, Ronald Lyall |
Christchurch |
01 Mar 2004 - 27 Nov 2007 |
Individual | Keys, Roger Alan |
St Albans Christchurch 8052 New Zealand |
12 Jun 2001 - 31 Mar 2014 |
Individual | Mcnabb, Deirdre |
Christchurch |
12 Jun 2001 - 27 Nov 2007 |
Individual | Lay, Winnie Ann |
Avonhead Christchurch 8042 New Zealand |
12 Jun 2001 - 10 Mar 2014 |
Individual | Bayliss, Gillian Elza |
Harewood Christchurch 8051 New Zealand |
20 Jun 2006 - 25 Aug 2017 |
Individual | Bruce, Maria Antonette |
Christchurch |
01 Mar 2004 - 27 Nov 2007 |
Dorian Miles Crighton - Director
Appointment date: 22 Jul 2007
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Jul 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 06 Jul 2012
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 02 Mar 2018
Timothy Perrin Le Compte - Director
Appointment date: 01 Jan 2013
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 06 Nov 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Jan 2013
Trevor Ian Bayliss - Director (Inactive)
Appointment date: 18 May 2006
Termination date: 31 Jul 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 31 Mar 2008
Roger Alan Keys - Director (Inactive)
Appointment date: 12 Jun 2001
Termination date: 15 Apr 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 31 Mar 2008
Dennis Michael Lay - Director (Inactive)
Appointment date: 12 Jun 2001
Termination date: 27 Sep 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 31 Mar 2008
Ronald Lyall Bruce - Director (Inactive)
Appointment date: 12 Jun 2001
Termination date: 22 Jul 2007
Address: Christchurch,
Address used since 09 Apr 2003
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1