Shortcuts

Goldsmith Fox Rdr Limited

Type: NZ Limited Company (Ltd)
9429036877232
NZBN
1142782
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 26 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Crighton, Dorian Miles St Albans
Christchurch
8052
New Zealand
Individual Pritchard, Allan Leslie Rd 1
Coalgate
7673
New Zealand
Individual Woodward, Michael Henry Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Le Compte, Timothy Perrin Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 50000
Individual Thomson, Robert D'arcy Rd 6
Swannanoa
7476
New Zealand
Individual Anderson, Jane Alexis Rd 1
West Melton
7671
New Zealand
Director Le Compte, Timothy Perrin Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bruce, Ronald Lyall Christchurch
Individual Bayliss, Trevor Ian Harewood
Christchurch 8051

New Zealand
Individual Thomson, William Garnet Harewood
Christchurch
8051
New Zealand
Individual Mcrobie, Ross William Harewood
Christchurch 8051

New Zealand
Individual Keys, Roger Alan St Albans
Christchurch 8052

New Zealand
Individual Keys, Roger Alan St Albans
Christchurch 8052

New Zealand
Individual Lay, Dennis Michael Hyde Park
Christchurch
Individual Lay, Dennis Michael Hyde Park
Christchurch
Individual Lay, Dennis Michael Hyde Park
Christchurch
Individual Bruce, Ronald Lyall Christchurch
Individual Mulholland, John Boyd Fendalton
Christchurch 8014

New Zealand
Individual Bruce, Ronald Lyall Christchurch
Individual Keys, Roger Alan St Albans
Christchurch 8052

New Zealand
Individual Mcnabb, Deirdre Christchurch
Individual Lay, Winnie Ann Avonhead
Christchurch 8042

New Zealand
Individual Bayliss, Gillian Elza Harewood
Christchurch 8051

New Zealand
Individual Bruce, Maria Antonette Christchurch
Directors

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