Godfrey and Company Limited was incorporated on 07 Sep 1999 and issued a business number of 9429037488116. The registered LTD company has been run by 9 directors: Mark Laurence Godfrey - an active director whose contract began on 07 Sep 1999,
Jonathan Laurie Buckley - an active director whose contract began on 01 Apr 2018,
John Colin Robert Beckett - an active director whose contract began on 01 Jul 2019,
Ashley Howard Murray Adams - an inactive director whose contract began on 13 Jun 2011 and was terminated on 16 Nov 2018,
Nigel Alan Tetlow - an inactive director whose contract began on 30 Mar 2007 and was terminated on 24 Sep 2018.
As stated in our information (last updated on 04 May 2025), the company filed 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up to 09 Oct 2019, Godfrey and Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 1200000 shares are issued to 10 groups (19 shareholders in total). When considering the first group, 18600 shares are held by 3 entities, namely:
Scurr, David Robert (an individual) located at Rd 6, Christchurch postcode 7676,
Page, Keri Ana (an individual) located at Strowan, Christchurch postcode 8052,
Kreis, Oliver (an individual) located at Strowan, Christchurch postcode 8052.
The second group consists of 2 shareholders, holds 1.55% shares (exactly 18600 shares) and includes
Van Peer, Natalie Therese - located at Grey Lynn, Auckland,
Olatunji, Musa Aman - located at Grey Lynn, Auckland.
The 3rd share allotment (18600 shares, 1.55%) belongs to 1 entity, namely:
Diprose, Helen Elizabeth, located at Ohope, Ohope (an individual).
Other active addresses
Address #4: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 10 Jul 2024
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 09 Oct 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Oct 2013 to 16 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 23 Dec 2009 to 21 Oct 2013
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 26 Mar 2009 to 23 Dec 2009
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 22 Jan 2007 to 26 Mar 2009
Address #6: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt
Registered & physical address used from 28 Mar 2005 to 22 Jan 2007
Address #7: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt
Registered address used from 12 Apr 2000 to 28 Mar 2005
Address #8: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt
Physical address used from 07 Sep 1999 to 28 Mar 2005
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 18600 | |||
| Individual | Scurr, David Robert |
Rd 6 Christchurch 7676 New Zealand |
01 May 2024 - |
| Individual | Page, Keri Ana |
Strowan Christchurch 8052 New Zealand |
01 May 2024 - |
| Individual | Kreis, Oliver |
Strowan Christchurch 8052 New Zealand |
01 May 2024 - |
| Shares Allocation #2 Number of Shares: 18600 | |||
| Individual | Van Peer, Natalie Therese |
Grey Lynn Auckland 1021 New Zealand |
01 May 2024 - |
| Individual | Olatunji, Musa Aman |
Grey Lynn Auckland 1021 New Zealand |
01 May 2024 - |
| Shares Allocation #3 Number of Shares: 18600 | |||
| Individual | Diprose, Helen Elizabeth |
Ohope Ohope 3121 New Zealand |
01 May 2024 - |
| Shares Allocation #4 Number of Shares: 18600 | |||
| Individual | Larkins, Mariliza Aletta |
Waikanae Waikanae 5036 New Zealand |
01 May 2024 - |
| Individual | Larkins, Coenraad Pieter |
Waikanae Waikanae 5036 New Zealand |
01 May 2024 - |
| Shares Allocation #5 Number of Shares: 18600 | |||
| Individual | Lacey, Amy Emma |
Omokoroa Tauranga 3114 New Zealand |
01 May 2024 - |
| Shares Allocation #6 Number of Shares: 18600 | |||
| Individual | Barendregt, Alexander John |
Rongotai Wellington 6022 New Zealand |
01 May 2024 - |
| Individual | Hockings, Tania Janine |
Rongotai Wellington 6022 New Zealand |
01 May 2024 - |
| Shares Allocation #7 Number of Shares: 159132 | |||
| Individual | Beckett, Amanda Silvia Mary |
Mount Eden Auckland 1024 New Zealand |
24 Sep 2021 - |
| Director | Beckett, John Colin Robert |
Mount Eden Auckland 1024 New Zealand |
24 Sep 2021 - |
| Shares Allocation #8 Number of Shares: 112512 | |||
| Entity (NZ Limited Company) | Treadwells Trustees 20 Limited Shareholder NZBN: 9429047832602 |
Wellington Central Wellington 6011 New Zealand |
24 Feb 2023 - |
| Individual | Halpin, Greig Russell |
Te Atatu Peninsula Auckland 0610 New Zealand |
27 Aug 2007 - |
| Shares Allocation #9 Number of Shares: 368240 | |||
| Entity (NZ Limited Company) | Headzone Limited Shareholder NZBN: 9429034075128 |
Campbells Bay Auckland 0630 New Zealand |
06 Sep 2023 - |
| Shares Allocation #10 Number of Shares: 448516 | |||
| Entity (NZ Limited Company) | Independent Trust Company (2022) Limited Shareholder NZBN: 9429050606177 |
Lower Hutt Lower Hutt 5010 New Zealand |
08 Feb 2023 - |
| Individual | Godfrey, Pauline Anne |
Petone Lower Hutt 5012 New Zealand |
02 Nov 2004 - |
| Individual | Godfrey, Mark Laurence |
Petone Lower Hutt 5012 New Zealand |
02 Nov 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Godfrey, Mark Laurence |
Petone Lower Hutt 5012 New Zealand |
07 Sep 1999 - 20 Sep 2019 |
| Entity | Mk Trustee 2018 Limited Shareholder NZBN: 9429046442420 Company Number: 6533972 |
Wellington Central Wellington 6011 New Zealand |
20 Sep 2019 - 01 May 2024 |
| Individual | Adams, Christine Rose |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Christine Rose |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Buckley, Jonathan Laurie |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Lynch, Bernadine Maria |
Silverstream Upper Hutt 5019 New Zealand |
13 Mar 2018 - 24 Feb 2023 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Moonlight, Robert George |
Whitby, Porirua 5024 New Zealand |
07 Sep 1999 - 01 May 2024 |
| Individual | Tetlow, Nigel Alan |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Nigel Alan |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Nigel Alan |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Nigel Alan |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Nigel Alan |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Nigel Alan |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Nigel Alan |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Nigel Alan |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Entity | Mk Trustee 2018 Limited Shareholder NZBN: 9429046442420 Company Number: 6533972 |
Wellington Central Wellington 6011 New Zealand |
20 Sep 2019 - 01 May 2024 |
| Entity | Mk Trustee 2018 Limited Shareholder NZBN: 9429046442420 Company Number: 6533972 |
Wellington Central Wellington 6011 New Zealand |
20 Sep 2019 - 01 May 2024 |
| Entity | Mk Trustee 2018 Limited Shareholder NZBN: 9429046442420 Company Number: 6533972 |
Wellington Central Wellington 6011 New Zealand |
20 Sep 2019 - 01 May 2024 |
| Individual | Tetlow, Lisa |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Lisa |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Lisa |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Lisa |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Lisa |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Lisa |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Lisa |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Tetlow, Lisa |
Waiake Auckland 0630 New Zealand |
27 Aug 2007 - 01 May 2024 |
| Individual | Adams, Christine Rose |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Christine Rose |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Christine Rose |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Christine Rose |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Christine Rose |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Moonlight, Audrey |
Whitby Porirua 5024 New Zealand |
02 Nov 2004 - 01 May 2024 |
| Individual | Moonlight, Audrey |
Whitby Porirua 5024 New Zealand |
02 Nov 2004 - 01 May 2024 |
| Individual | Moonlight, Audrey |
Whitby Porirua 5024 New Zealand |
02 Nov 2004 - 01 May 2024 |
| Individual | Moonlight, Audrey |
Whitby Porirua 5024 New Zealand |
02 Nov 2004 - 01 May 2024 |
| Individual | Moonlight, Audrey |
Whitby Porirua 5024 New Zealand |
02 Nov 2004 - 01 May 2024 |
| Individual | Moonlight, Audrey |
Whitby Porirua 5024 New Zealand |
02 Nov 2004 - 01 May 2024 |
| Individual | Moonlight, Audrey |
Whitby Porirua 5024 New Zealand |
02 Nov 2004 - 01 May 2024 |
| Individual | Moonlight, Audrey |
Whitby Porirua 5024 New Zealand |
02 Nov 2004 - 01 May 2024 |
| Individual | Moonlight, Audrey |
Whitby Porirua 5024 New Zealand |
02 Nov 2004 - 01 May 2024 |
| Individual | Adams, Ashley Howard Murray |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Ashley Howard Murray |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Ashley Howard Murray |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Ashley Howard Murray |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Ashley Howard Murray |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Ashley Howard Murray |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Adams, Ashley Howard Murray |
Rd 1 Queenstown 9371 New Zealand |
02 Nov 2011 - 01 May 2024 |
| Individual | Buckley, Jonathan Laurie |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Jonathan Laurie |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Jonathan Laurie |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Jonathan Laurie |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Jonathan Laurie |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Denise Marianne |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Denise Marianne |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Denise Marianne |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Denise Marianne |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Denise Marianne |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Buckley, Denise Marianne |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2007 - 06 Sep 2023 |
| Individual | Hetherington, Christopher David |
Lower Hutt |
07 Sep 1999 - 22 Jul 2004 |
| Individual | Lynch, Bernadine Maria |
Silverstream Upper Hutt 5019 New Zealand |
13 Mar 2018 - 24 Feb 2023 |
| Individual | Lynch, Bernadine Maria |
Silverstream Upper Hutt 5019 New Zealand |
13 Mar 2018 - 24 Feb 2023 |
| Individual | Letts, Gerard Michael |
Silverstream Upper Hutt 5019 New Zealand |
27 Aug 2007 - 13 Mar 2018 |
| Individual | Godfrey, Mark Laurence |
Petone Lower Hutt 5012 New Zealand |
07 Sep 1999 - 20 Sep 2019 |
| Individual | Letts, Gerard Michael |
Silverstream Upper Hutt 5019 New Zealand |
27 Aug 2007 - 13 Mar 2018 |
Mark Laurence Godfrey - Director
Appointment date: 07 Sep 1999
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 20 Dec 2010
Jonathan Laurie Buckley - Director
Appointment date: 01 Apr 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2018
John Colin Robert Beckett - Director
Appointment date: 01 Jul 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2019
Ashley Howard Murray Adams - Director (Inactive)
Appointment date: 13 Jun 2011
Termination date: 16 Nov 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 Jun 2011
Nigel Alan Tetlow - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 24 Sep 2018
Address: Waiake, Auckland, 0630 New Zealand
Address used since 22 Dec 2014
Greig Russell Halpin - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 24 Sep 2018
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 30 Mar 2007
Robert George Moonlight - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 01 Apr 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 16 Dec 2009
Jonathan Laurie Buckley - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 01 Apr 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 15 Oct 2012
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 07 Sep 1999
Address: Raumati Beach,
Address used since 07 Sep 1999
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street