Goodfood Group Limited, a registered company, was launched on 06 Jul 1999. 9429037543853 is the NZ business number it was issued. This company has been supervised by 6 directors: Ralph Allan Marshall - an active director whose contract began on 05 Apr 2013,
John Ashby - an active director whose contract began on 01 Apr 2020,
Teresa Ciprian - an active director whose contract began on 01 Apr 2020,
William Stephen Goodfellow - an active director whose contract began on 01 Aug 2021,
William Bruce Goodfellow - an inactive director whose contract began on 06 Jul 1999 and was terminated on 28 Dec 2020.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Goodfood Group Limited had been using 40 Anzac Ave, Auckland as their registered address until 06 Apr 2018.
Old names used by the company, as we established at BizDb, included: from 22 Jun 2010 to 03 Oct 2022 they were called Bluerock Limited, from 06 Jul 1999 to 22 Jun 2010 they were called Action Auctions Limited.
A total of 5940952 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 1188190 shares (20 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 4752762 shares (80 per cent).
Previous addresses
Address #1: 40 Anzac Ave, Auckland New Zealand
Registered address used from 13 Apr 2000 to 06 Apr 2018
Address #2: 40 Anzac Ave, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: 40 Anzac Ave, Auckland New Zealand
Physical address used from 08 Jul 1999 to 06 Apr 2018
Basic Financial info
Total number of Shares: 5940952
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1188190 | |||
Individual | Prenter, Fiona Marie |
Newmarket Auckland 1023 New Zealand |
24 Jan 2018 - |
Entity (NZ Limited Company) | Dmg Trustees (pft) Limited Shareholder NZBN: 9429046329615 |
Newmarket Auckland 1023 New Zealand |
24 Jan 2018 - |
Individual | Prenter, Mark Stephen |
Newmarket Auckland 1023 New Zealand |
24 Jan 2018 - |
Shares Allocation #2 Number of Shares: 4752762 | |||
Entity (NZ Limited Company) | Amalgamated Marketing Limited Shareholder NZBN: 9429040712567 |
Onehunga Auckland 1061 New Zealand |
29 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Butler Gibpat Limited Shareholder NZBN: 9429038967856 Company Number: 552431 |
Auckland |
06 Jul 1999 - 29 Nov 2017 |
Entity | Butler Gibpat Limited Shareholder NZBN: 9429038967856 Company Number: 552431 |
06 Jul 1999 - 29 Nov 2017 |
Ultimate Holding Company
Ralph Allan Marshall - Director
Appointment date: 05 Apr 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Sep 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 05 Apr 2013
John Ashby - Director
Appointment date: 01 Apr 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2020
Teresa Ciprian - Director
Appointment date: 01 Apr 2020
Address: Auckland, 1050 New Zealand
Address used since 01 Apr 2020
William Stephen Goodfellow - Director
Appointment date: 01 Aug 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Aug 2021
William Bruce Goodfellow - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 28 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Mar 2016
Graeme Gordon Bairstow - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 12 Feb 2001
Address: Remuera, Auckland,
Address used since 06 Jul 1999
Argus Nz Limited
Unit B, 373 Neilson Street
Spillman Automotive Limited
366 Neilson Street
Mccamish Metals Limited
370 Neilson Street
Getstrength Gym Limited
385 B Neilson St
Auckland Windscreen And Car Audio Limited
362 Neilson Street
Olsen Avenue Travel Trust Board
356 Neilson Street