Goodall Contracting Limited was started on 23 Jul 1999 and issued a number of 9429037534400. The registered LTD company has been managed by 1 director, named Michael Roy Goodall - an active director whose contract started on 23 Jul 1999.
According to our database (last updated on 30 Mar 2024), the company filed 1 address: 69/92 Bush Road, Albany, Auckland, 0632 (category: physical, registered).
Up until 02 Jun 2017, Goodall Contracting Limited had been using 2 Estaugh Close, Rd 1, Kamo as their registered address.
BizDb found past names for the company: from 23 Jul 1999 to 14 Sep 2004 they were named Fueltec Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Goodall, Michael Roy (an individual) located at Albany, Auckland postcode 0632.
Previous addresses
Address: 2 Estaugh Close, Rd 1, Kamo, 0185 New Zealand
Registered & physical address used from 07 Sep 2015 to 02 Jun 2017
Address: Unit 3a, 75 Apollo Drive, Albany, Auckland, 0752 New Zealand
Registered & physical address used from 23 Sep 2013 to 07 Sep 2015
Address: Flat 3, 44 Botanical Road, Tauranga South, Tauranga, 3112 New Zealand
Physical & registered address used from 07 Sep 2010 to 23 Sep 2013
Address: 5b Coventry Street, Cambridge Heights, Tauranga New Zealand
Physical & registered address used from 26 Sep 2007 to 07 Sep 2010
Address: 2 Estaugh Close, Rd1, Kamo, Whangarei
Physical & registered address used from 24 Jan 2006 to 26 Sep 2007
Address: 120 Whangaparaoa Road, Red Beach, Whangaparaoa
Physical address used from 25 Aug 2001 to 24 Jan 2006
Address: 11 Bledisloe Avenue, Putararu
Registered address used from 25 Aug 2001 to 24 Jan 2006
Address: 11 Bledisloe Avenue, Putararu
Physical address used from 25 Aug 2001 to 25 Aug 2001
Address: 11 Bledisloe Avenue, Putararu
Registered address used from 12 Apr 2000 to 25 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Goodall, Michael Roy |
Albany Auckland 0632 New Zealand |
23 Jul 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodall, Darnelle Cindy |
Rd 1 Kamo, Whangarei |
23 Jul 1999 - 17 Jan 2006 |
Michael Roy Goodall - Director
Appointment date: 23 Jul 1999
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 28 Aug 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 25 May 2017
Motion Art Design Limited
92/29 The Grange Bush Road
Zed Engineering Limited
22/92 Bush Road
Davis Pharma Limited
106 Bush Road
Pharmabroker Sales Limited
106 Bush Road
Hirtzel Homes Limited
Level 1
Wiskay Limited
86 C Bush Road