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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | George, Leanne |
Arkles Bay Whangaparaoa 0932 New Zealand |
15 Jan 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | George, Michael Alan |
Arkles Bay Whangaparaoa 0932 New Zealand |
15 Jan 1999 - |
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
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