Goodwood Management Limited, a registered company, was started on 26 Jun 2000. 9429037214890 is the business number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company was categorised. This company has been run by 5 directors: Jonathan Todd Stuart Spencer - an active director whose contract started on 21 May 2015,
Nicholas Justin Robbers - an active director whose contract started on 19 Jun 2018,
David Malfroy Todd - an inactive director whose contract started on 03 May 2015 and was terminated on 15 Mar 2019,
David Noel John Todd - an inactive director whose contract started on 26 Jun 2000 and was terminated on 19 May 2015,
Joanna Monica Todd - an inactive director whose contract started on 26 Jun 2000 and was terminated on 19 May 2015.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: Wakefields, 116 Rimu Road, Paraparaumu, Paraparaumu, 5032 (registered address),
Wakefields, 116 Rimu Road, Paraparaumu, Paraparaumu, 5032 (physical address),
Wakefields, 116 Rimu Road, Paraparaumu, Paraparaumu, 5032 (service address),
Wakefields, 116 Rimu Road, Paraparaumu, Paraparaumu, 5032 (other address) among others.
Goodwood Management Limited had been using 73 Matatua Road, Raumati Beach, Paraparaumu as their physical address up to 31 Aug 2021.
A total of 120 shares are allocated to 19 shareholders (11 groups). The first group consists of 20 shares (16.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (8.33%). Finally we have the third share allotment (10 shares 8.33%) made up of 3 entities.
Previous addresses
Address #1: 73 Matatua Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical address used from 28 Aug 2020 to 31 Aug 2021
Address #2: Kensington Swan, Level 9, 89 The Terrace, Wellington New Zealand
Registered address used from 04 Oct 2005 to 31 Aug 2021
Address #3: Kensington Swan, Level 4, 89 The Terrace, Wellington
Registered address used from 06 Aug 2004 to 04 Oct 2005
Address #4: K P M G Legal, Level 4 89 The Terrace, Wellington
Registered address used from 07 Aug 2003 to 06 Aug 2004
Address #5: C/- T J Management Services Ltd, 58-62 Johnsonville Road, Johnsonville, Wellington
Registered address used from 02 Aug 2002 to 07 Aug 2003
Address #6: 75 Matatua Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical address used from 26 Jun 2000 to 28 Aug 2020
Address #7: C/- 75 Matatua Road, Raumati Beach, Wellington
Registered address used from 26 Jun 2000 to 02 Aug 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Matatua Investments Limited Shareholder NZBN: 9429047268760 |
East Tamaki Auckland 2013 New Zealand |
14 Aug 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | 75 Matatua Limited Shareholder NZBN: 9429048724494 |
Five Mile, Frankton Queenstown 9300 New Zealand |
20 Apr 2021 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Armstrong, David Murray |
22 The Terrace Wellington 6140 New Zealand |
02 Oct 2014 - |
Individual | Armstrong, Susan Jean |
22 The Terrace Wellington 6140 New Zealand |
02 Oct 2014 - |
Individual | Martin, Richard Norman |
22 The Terrace Wellington 6140 New Zealand |
02 Oct 2014 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Mcgettigan, Penelope Jane Louise |
Raumati Beach Paraparaumu 5032 New Zealand |
02 Dec 2021 - |
Individual | Mcgettigan, John James Light |
Raumati Beach Paraparaumu 5032 New Zealand |
02 Dec 2021 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Mcnamara, Mary Jane |
Raumati Beach Paraparaumu 5032 New Zealand |
06 Sep 2012 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Harvey, Julianne Kim |
Raumati Beach Paraparaumu 5032 New Zealand |
08 Mar 2021 - |
Individual | Mcrae, Blair Peter |
Raumati Beach Paraparaumu 5032 New Zealand |
08 Mar 2021 - |
Individual | Henderson, Andrew Kinley Ormond |
Raumati Beach Paraparaumu 5032 New Zealand |
08 Mar 2021 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Ferguson, Helen Rosemary |
Te Aro Wellington 6011 New Zealand |
14 Aug 2020 - |
Individual | Ferguson, Keith James |
Te Aro Wellington 6011 New Zealand |
14 Aug 2020 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Goodman, Kenneth George |
Raumati Beach Paraparaumu 5032 New Zealand |
03 Sep 2020 - |
Individual | Robbins-goodman, Deborah |
Raumati Beach Paraparaumu 5032 New Zealand |
03 Sep 2020 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Gentleman, Beryl Marion |
Raumati New Zealand |
29 Aug 2007 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Spencer, Jonathan Todd Stuart |
Raumati Beach Paraparaumu 5032 New Zealand |
30 Jul 2004 - |
Shares Allocation #11 Number of Shares: 10 | |||
Individual | Robbers, Nicholas Justin |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Jun 2016 - |
Individual | Robbers, Kelly Ann |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pym, Wayne |
75 Ghuznee St Wellington New Zealand |
29 Sep 2005 - 02 Oct 2014 |
Entity | Alm Nominees Limited Shareholder NZBN: 9429034258262 Company Number: 1780988 |
18 Aug 2020 - 02 Dec 2021 | |
Entity | Kapiti Trust Company No.103 Limited Shareholder NZBN: 9429042038306 Company Number: 5835952 |
18 Aug 2020 - 02 Dec 2021 | |
Individual | Anderson, Dean Ross |
Raumati Beach Paraparaumu 5032 New Zealand |
18 Aug 2020 - 02 Dec 2021 |
Individual | Taylor, Paul |
Raumati Beach New Zealand |
29 Sep 2005 - 08 Mar 2021 |
Individual | Mcnamara, Terence Thomas |
Raumati Beach Paraparaumu 5032 New Zealand |
06 Sep 2012 - 14 Aug 2020 |
Individual | Todd, Joanna Monica |
Raumati Beach Wellington |
26 Jun 2000 - 20 Apr 2021 |
Individual | Taylor, Robyn |
Raumati Beach New Zealand |
29 Sep 2005 - 08 Mar 2021 |
Individual | Mulholland, Linitta |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Sep 2016 - 18 Aug 2020 |
Individual | Mulholland, Paul |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Sep 2016 - 18 Aug 2020 |
Entity | Kapiti Trust Company No.103 Limited Shareholder NZBN: 9429042038306 Company Number: 5835952 |
Paraparaumu Paraparaumu 5032 New Zealand |
18 Aug 2020 - 02 Dec 2021 |
Individual | Parker, Rodney Gilchrist |
Raumati Beach Paraparaumu 5032 New Zealand |
06 Sep 2012 - 07 Apr 2021 |
Individual | Mcdougall, Anne Florence Mc Gregor |
Raumati New Zealand |
30 Apr 2007 - 03 Sep 2020 |
Individual | Bennie, Linda Mary |
Paraparaumu Beach Wellington |
26 Jun 2000 - 22 Oct 2004 |
Entity | Alm Nominees Limited Shareholder NZBN: 9429034258262 Company Number: 1780988 |
Raumati Beach Paraparaumu 5032 New Zealand |
18 Aug 2020 - 02 Dec 2021 |
Individual | Kieboom, Robert Peter |
Paremata Wellington |
26 Jun 2000 - 30 Apr 2007 |
Individual | Walker, Andrew David |
Rd 1 Upper Hutt 5371 New Zealand |
19 Dec 2014 - 23 Sep 2016 |
Individual | Todd, Joanna Monica |
Raumati Beach Wellington |
26 Jun 2000 - 20 Apr 2021 |
Individual | Parker, Rodney Gilchrist |
Raumati Beach Paraparaumu 5032 New Zealand |
06 Sep 2012 - 07 Apr 2021 |
Other | The Mcdougall Family Trust | 30 Jul 2004 - 31 Jul 2006 | |
Individual | Bennie, James David |
5 Ngaio Road Waikanae New Zealand |
31 Jul 2006 - 06 Sep 2012 |
Individual | Jackson, Barry |
Wellington |
26 Jun 2000 - 30 Jul 2004 |
Individual | Walker, Angela Rosemary |
Rd 1 Upper Hutt 5371 New Zealand |
19 Dec 2014 - 23 Sep 2016 |
Individual | Miller, Roger Holmes |
Raumati New Zealand |
30 Apr 2007 - 03 Sep 2020 |
Individual | Mcdougall, Alan Fraser |
Raumati New Zealand |
30 Apr 2007 - 03 Sep 2020 |
Other | Null - The Mcdougall Family Trust | 30 Jul 2004 - 31 Jul 2006 | |
Individual | Bennie, James David |
Paraparaumu Beach Wellington |
26 Jun 2000 - 22 Oct 2004 |
Individual | Bennie, Linda Mary |
5 Ngaio Road Waikanae New Zealand |
31 Jul 2006 - 06 Sep 2012 |
Individual | Kieboom, Donna Maree |
Paremata Wellington |
26 Jun 2000 - 30 Apr 2007 |
Individual | Richardson, Julia |
75 Ghuznee St Wellington New Zealand |
29 Sep 2005 - 02 Oct 2014 |
Jonathan Todd Stuart Spencer - Director
Appointment date: 21 May 2015
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 21 May 2015
Nicholas Justin Robbers - Director
Appointment date: 19 Jun 2018
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 19 Jun 2018
David Malfroy Todd - Director (Inactive)
Appointment date: 03 May 2015
Termination date: 15 Mar 2019
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Aug 2016
David Noel John Todd - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 19 May 2015
Address: Raumati Beach, Wellington, New Zealand
Address used since 26 Jun 2000
Joanna Monica Todd - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 19 May 2015
Address: Raumati Beach, Wellington, New Zealand
Address used since 26 Jun 2000
Aspiring Asset Management Limited
At The Offices Of Kensington Swan
Hylamn Holdings Limited
At The Offices Of Kensington Swan
Leisure Days Limited
At The Offices Of Kensington Swan
Mount Creighton Station Limited
Kensington Swan
Praz Corporation Limited
At The Offices Of Kensington Swan
Sas Institute (nz) Limited
At The Offices Of Kensington Swan
Clifton Towers Limited
Level 2
Eastways Apartments Limited
Level 2
Liardet Flats Limited
1st Floor
Oriana Flats Limited
Bkr Munro Benge Limited
Station Services Limited
9 Upton Terrace
Wellington Body Corporate Management Limited
Johnston Lawrence Barristers