Shortcuts

Goodfood Group Limited

Type: NZ Limited Company (Ltd)
9429037543853
NZBN
967639
Company Number
Registered
Company Status
Current address
Unit B, 373 Neilson Street
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 06 Apr 2018
Level 2, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 22 May 2023

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).

Addresses

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

Contact info
www.bluerock.co.nz
26 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1188190
Individual Prenter, Fiona Marie Newmarket
Auckland
1023
New Zealand
Entity (NZ Limited Company) Dmg Trustees (pft) Limited
Shareholder NZBN: 9429046329615
Newmarket
Auckland
1023
New Zealand
Individual Prenter, Mark Stephen Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 4752762
Entity (NZ Limited Company) Amalgamated Marketing Limited
Shareholder NZBN: 9429040712567
Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Butler Gibpat Limited
Shareholder NZBN: 9429038967856
Company Number: 552431
Auckland
Entity Butler Gibpat Limited
Shareholder NZBN: 9429038967856
Company Number: 552431

Ultimate Holding Company

31 Mar 2020
Effective Date
Amalgamated Marketing Limited
Name
Ltd
Type
53428
Ultimate Holding Company Number
NZ
Country of origin
Unit B 373 Neilson Street
Onehunga
Auckland 1061
New Zealand
Address
Directors

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

Nearby companies

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