Shortcuts

Goodlife Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037680954
NZBN
941803
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 24 Jul 2014

Goodlife Enterprises Limited, a registered company, was launched on 15 Jan 1999. 9429037680954 is the number it was issued. This company has been run by 3 directors: Michael Alan George - an active director whose contract started on 09 Jul 2001,
Leanne Gail George - an active director whose contract started on 09 Jul 2001,
Richard Thomas Salisbury - an inactive director whose contract started on 15 Jan 1999 and was terminated on 09 Jul 2001.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Goodlife Enterprises Limited had been using Level 1, 320 Ti Rakau Drive, Burswood, Auckland as their registered address up to 24 Jul 2014.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand

Registered & physical address used from 17 Jul 2012 to 24 Jul 2014

Address: 50 Rushgreen Avenue, Papakura New Zealand

Registered & physical address used from 08 Mar 2007 to 17 Jul 2012

Address: Unit C, 335 Ti Rakau Drive, Botany, Auckland

Registered & physical address used from 20 Jun 2005 to 08 Mar 2007

Address: 1/236 Great South Road, Drury

Registered & physical address used from 20 Mar 2003 to 20 Jun 2005

Address: 11 Massey Avenue, Pukekohe

Registered address used from 22 Mar 2002 to 20 Mar 2003

Address: 11 Massey Avenue, Pukekohe

Registered address used from 26 Mar 2001 to 22 Mar 2002

Address: Level 1 5/100 Bush Road, North Harbour

Physical address used from 07 Mar 2001 to 07 Mar 2001

Address: Level 1 5/100 Bush Road, North Harbour

Registered address used from 07 Mar 2001 to 26 Mar 2001

Address: 11 Massey Ave, Pukekohe

Physical address used from 07 Mar 2001 to 20 Mar 2003

Address: Level 1, 5/100 Bush Road, North Harbour, Auckland

Physical address used from 09 May 2000 to 07 Mar 2001

Address: Level 1, 5/100 Buch Road, North Harbour, Auckland

Registered address used from 09 May 2000 to 07 Mar 2001

Address: Hart & Co - North Shore, Chartered Accountants, Level 2, 15 Huron Street, Takapuna

Physical & registered address used from 03 May 2000 to 09 May 2000

Address: Hart & Co - North Shore, Chartered Accountants, Level 2, 15 Huron Street, Takapuna

Registered address used from 12 Apr 2000 to 03 May 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual George, Leanne Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual George, Michael Alan Arkles Bay
Whangaparaoa
0932
New Zealand
Directors

Michael Alan George - Director

Appointment date: 09 Jul 2001

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Apr 2017


Leanne Gail George - Director

Appointment date: 09 Jul 2001

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Apr 2017


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 15 Jan 1999

Termination date: 09 Jul 2001

Address: Hamilton,

Address used since 15 Jan 1999

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive