Samuel & Dawn Ghoorah Limited, a registered company, was started on 21 Sep 2000. 9429037127435 is the NZ business number it was issued. "House painting" (ANZSIC E324410) is how the company is categorised. This company has been run by 3 directors: Dawn Ghoorah - an active director whose contract began on 21 Sep 2000,
Seeam Ghoorah - an active director whose contract began on 21 Sep 2000,
Kurt Anthony Girdler - an inactive director whose contract began on 21 Sep 2000 and was terminated on 21 Sep 2000.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 114 Wansbeck Street, Holmes Hill, Oamaru, 9401 (types include: postal, physical).
Samuel & Dawn Ghoorah Limited had been using 270 Glen Lyon Road, Twizel as their registered address up to 19 Mar 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
114 Wansbeck Street, Holmes Hill, Oamaru, 9401 New Zealand
Previous addresses
Address #1: 270 Glen Lyon Road, Twizel, 7901 New Zealand
Registered & physical address used from 07 Jan 2014 to 19 Mar 2020
Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 25 Oct 2013 to 07 Jan 2014
Address #3: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Jun 2012 to 25 Oct 2013
Address #4: Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Oct 2011 to 06 Jun 2012
Address #5: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 12 May 2011 to 03 Oct 2011
Address #6: C/- P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch, 8141 New Zealand
Physical address used from 07 Sep 2010 to 12 May 2011
Address #7: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered address used from 28 Aug 2009 to 12 May 2011
Address #8: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical address used from 28 Aug 2009 to 07 Sep 2010
Address #9: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Physical & registered address used from 15 Jul 2008 to 28 Aug 2009
Address #10: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 05 May 2006 to 15 Jul 2008
Address #11: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 15 Jul 2008
Address #12: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch
Registered address used from 21 Sep 2000 to 05 May 2006
Address #13: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch
Physical address used from 21 Sep 2000 to 01 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ghoorah, Dawn |
Holmes Hill Oamaru 9401 New Zealand |
21 Sep 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Ghoorah, Seeam |
Holmes Hill Oamaru 9401 New Zealand |
21 Sep 2000 - |
Dawn Ghoorah - Director
Appointment date: 21 Sep 2000
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 06 Aug 2020
Address: Twizel, 7901 New Zealand
Address used since 25 Aug 2015
Address: Twizel, Twizel, 7901 New Zealand
Address used since 07 Aug 2019
Seeam Ghoorah - Director
Appointment date: 21 Sep 2000
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 06 Aug 2020
Address: Twizel, 7901 New Zealand
Address used since 25 Aug 2015
Address: Twizel, Twizel, 7901 New Zealand
Address used since 07 Aug 2019
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 21 Sep 2000
Termination date: 21 Sep 2000
Address: Raumati Beach,
Address used since 21 Sep 2000
Spry Fly Nz Limited
72 Boundary Terrace
Bill Van Den Berg Surveying Limited
8 North West Arch
Mawem Van Den Berg Trustees Limited
8 North West Arch
Aspiring Painting & Stopping Limited
33 Sherwin Avenue
Binns Property Works Limited
50 Murray Place
Central Brushworks Limited
80 Hopkins Street
Green Light Painting Limited
79 Riverbank Road
Stanley Painting Limited
45 Finch Street
Top Coat Decorators (2017) Limited
26 Bernard Road