Goode Leith Realty Limited was started on 21 Jul 1998 and issued an NZ business identifier of 9429037801939. This registered LTD company has been managed by 7 directors: Vanessa Kay Mckenzie - an active director whose contract started on 11 Oct 2004,
Roderick Jeffery Parkinson - an active director whose contract started on 21 Dec 2022,
Allan Harvey Sykes - an inactive director whose contract started on 21 Jul 1998 and was terminated on 28 Mar 2024,
John Brooke Monteith - an inactive director whose contract started on 21 Jul 1998 and was terminated on 21 Dec 2022,
Christopher Edward Jackson Hannam - an inactive director whose contract started on 08 May 2019 and was terminated on 30 Sep 2021.
According to our data (updated on 07 Apr 2024), this company uses 1 address: 131 Port Road, Whangarei, Whangarei, 0110 (type: postal, delivery).
Up until 22 Sep 2020, Goode Leith Realty Limited had been using Level 4, 35 Robert St, Whangarei as their physical address.
A total of 1000 shares are allotted to 5 groups (9 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Hayes, Cheryl Lynette (an individual) located at Rd 9, Whangarei postcode 0179.
The 2nd group consists of 3 shareholders, holds 44.9 per cent shares (exactly 449 shares) and includes
Thomson Wilson Trustees Limited - located at 123-125 Bank Street, Whangarei,
Mckenzie, Hamish Paul - located at R D 5, Whangarei,
Mckenzie, Vanessa Kay - located at R D 5, Whangarei.
The third share allocation (449 shares, 44.9%) belongs to 3 entities, namely:
Parkinson, Roderick Jeffrey, located at Rd 5, Whangarei (an individual),
Clavin Trustees Limited, located at Whangarei, Whangarei (an entity),
Parkinson, Christine Joan, located at Rd 5, Whangarei (an individual). Goode Leith Realty Limited has been classified as "Real estate agency service" (ANZSIC L672010).
Previous addresses
Address #1: Level 4, 35 Robert St, Whangarei New Zealand
Physical address used from 12 May 2010 to 22 Sep 2020
Address #2: Level 4, 35 Robert St, Whangarei New Zealand
Registered address used from 12 May 2010 to 10 Oct 2011
Address #3: 15 Norfolk Street, Whangarei
Registered & physical address used from 16 Sep 2005 to 12 May 2010
Address #4: Cnr Norfolk Street & Grey Street, Whangarei
Physical address used from 13 Oct 2004 to 16 Sep 2005
Address #5: Same As Registered Office
Physical address used from 10 Oct 2002 to 13 Oct 2004
Address #6: Cnr Norfolk Street & Grey Street, Whangarei
Registered address used from 10 Oct 2002 to 16 Sep 2005
Address #7: Same As Registered Office
Physical address used from 09 Jul 2001 to 09 Jul 2001
Address #8: Business Advice Limited, Suite 8, 27 Rust Avenue, Whangarei
Physical address used from 09 Jul 2001 to 10 Oct 2002
Address #9: C/- Suite 8, Kowhai Court, 27 Rust Ave, Whangarei
Registered address used from 09 Jul 2001 to 10 Oct 2002
Address #10: C/- Suite 8, Kowhai Court, 27 Rust Avenue, Whangarei
Registered address used from 12 Oct 2000 to 09 Jul 2001
Address #11: Grant Thornton, 109 Cameron Street, Whangarei
Registered address used from 09 Oct 2000 to 12 Oct 2000
Address #12: Grant Thornton, 109 Cameron Street, Whangarei
Registered address used from 12 Apr 2000 to 09 Oct 2000
Address #13: Grant Thornton, 109 Cameron Street, Whangarei
Physical address used from 21 Jul 1998 to 09 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Hayes, Cheryl Lynette |
Rd 9 Whangarei 0179 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 449 | |||
Entity (NZ Limited Company) | Thomson Wilson Trustees Limited Shareholder NZBN: 9429037422387 |
123-125 Bank Street Whangarei 0140 New Zealand |
13 Sep 2006 - |
Individual | Mckenzie, Hamish Paul |
R D 5 Whangarei New Zealand |
21 Jul 1998 - |
Individual | Mckenzie, Vanessa Kay |
R D 5 Whangarei New Zealand |
21 Jul 1998 - |
Shares Allocation #3 Number of Shares: 449 | |||
Individual | Parkinson, Roderick Jeffrey |
Rd 5 Whangarei 0175 New Zealand |
21 Dec 2022 - |
Entity (NZ Limited Company) | Clavin Trustees Limited Shareholder NZBN: 9429050992010 |
Whangarei Whangarei 0110 New Zealand |
21 Dec 2022 - |
Individual | Parkinson, Christine Joan |
Rd 5 Whangarei 0175 New Zealand |
21 Dec 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Parkinson, Roderick Jeffrey |
Rd 5 Whangarei 0175 New Zealand |
21 Dec 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mckenzie, Vanessa Kay |
R D 5 Whangarei New Zealand |
21 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sykes, Julie Elizabeth |
Whangarei New Zealand |
21 Jul 1998 - 28 Mar 2024 |
Individual | Sykes, Julie Elizabeth |
Whangarei New Zealand |
21 Jul 1998 - 28 Mar 2024 |
Individual | Sykes, Julie Elizabeth |
Whangarei New Zealand |
21 Jul 1998 - 28 Mar 2024 |
Individual | Sykes, Julie Elizabeth |
Whangarei New Zealand |
21 Jul 1998 - 28 Mar 2024 |
Entity | Gt Trustees (whangarei) Limited Shareholder NZBN: 9429038355950 Company Number: 801253 |
Whangarei 0110 New Zealand |
20 Dec 2007 - 28 Mar 2024 |
Entity | Gt Trustees (whangarei) Limited Shareholder NZBN: 9429038355950 Company Number: 801253 |
Whangarei 0110 New Zealand |
20 Dec 2007 - 28 Mar 2024 |
Individual | Sykes, Allan Harvey |
Whangarei New Zealand |
21 Jul 1998 - 28 Mar 2024 |
Individual | Sykes, Allan Harvey |
Whangarei New Zealand |
21 Jul 1998 - 28 Mar 2024 |
Individual | Sykes, Allan Harvey |
Whangarei New Zealand |
21 Jul 1998 - 28 Mar 2024 |
Individual | Sykes, Allan Harvey |
Whangarei |
21 Jul 1998 - 28 Mar 2024 |
Individual | Sykes, Allan Harvey |
Whangarei |
21 Jul 1998 - 28 Mar 2024 |
Individual | Monteith, John Brooke |
Maunu Whangarei 0179 New Zealand |
21 Jul 1998 - 21 Dec 2022 |
Entity | B V Trustees Limited Shareholder NZBN: 9429036791927 Company Number: 1158312 |
21 Jul 1998 - 20 Dec 2007 | |
Individual | Monteith, Philippa Anne |
Maunu Whangarei 0179 New Zealand |
21 Jul 1998 - 21 Dec 2022 |
Individual | Monteith, John Brooke |
Maunu Whangarei 0179 New Zealand |
21 Jul 1998 - 21 Dec 2022 |
Individual | Wright, Robyn Anne |
R D 9 Whangarei |
21 Jul 1998 - 27 Jun 2010 |
Individual | Monteith, Philippa Anne |
Maunu Whangarei 0179 New Zealand |
21 Jul 1998 - 21 Dec 2022 |
Entity | Waimate Services Limited Shareholder NZBN: 9429031248464 Company Number: 3243767 |
01 Apr 2019 - 30 Nov 2021 | |
Individual | Wright, Robyn Anne |
R D 9 Whangarei |
21 Jul 1998 - 27 Jun 2010 |
Individual | Monteith, Philippa Anne |
Maunu Whangarei 0179 New Zealand |
21 Jul 1998 - 21 Dec 2022 |
Individual | Monteith, John Brooke |
Maunu Whangarei 0179 New Zealand |
21 Jul 1998 - 21 Dec 2022 |
Individual | Monteith, John Brooke |
Maunu Whangarei 0179 New Zealand |
21 Jul 1998 - 21 Dec 2022 |
Entity | Entico Trustee Limited Shareholder NZBN: 9429030203914 Company Number: 4462351 |
Whangarei 0110 New Zealand |
12 Sep 2014 - 21 Dec 2022 |
Entity | Waimate Services Limited Shareholder NZBN: 9429031248464 Company Number: 3243767 |
Whangarei 0192 New Zealand |
01 Apr 2019 - 30 Nov 2021 |
Entity | B V Trustees Limited Shareholder NZBN: 9429036791927 Company Number: 1158312 |
21 Jul 1998 - 20 Dec 2007 | |
Individual | Wong, Steve |
Whangarei |
21 Jul 1998 - 13 Sep 2007 |
Individual | Wilson, Thomson |
R D 5 Whangarei, Trustee Of Sandy Bottom Trust |
21 Jul 1998 - 13 Sep 2006 |
Entity | B V Trustees Limited Shareholder NZBN: 9429036791927 Company Number: 1158312 |
21 Jul 1998 - 20 Dec 2007 | |
Individual | Wright, Kelly |
R D 9 Whangarei |
21 Jul 1998 - 27 Jun 2010 |
Vanessa Kay Mckenzie - Director
Appointment date: 11 Oct 2004
Address: Rd 1, Parua Bay, 0192 New Zealand
Address used since 30 Sep 2011
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 30 Sep 2009
Roderick Jeffery Parkinson - Director
Appointment date: 21 Dec 2022
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 21 Dec 2022
Allan Harvey Sykes - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 28 Mar 2024
Address: Whangarei, 0112 New Zealand
Address used since 11 Sep 2015
John Brooke Monteith - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 21 Dec 2022
Address: Maunu, Whangarei, 0179 New Zealand
Address used since 22 Jul 2014
Christopher Edward Jackson Hannam - Director (Inactive)
Appointment date: 08 May 2019
Termination date: 30 Sep 2021
Address: Rd 1, Parua Bay, 0192 New Zealand
Address used since 08 May 2019
Robyn Anne Wright - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 03 Dec 2007
Address: R D 9, Whangarei,
Address used since 28 Mar 2007
Hilton James Leith - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 01 Apr 2003
Address: Whangarei,
Address used since 21 Jul 1998
Johnny Wray Cafe Limited
Level 4 35 Robert Street
Jmr Trustee Limited
Level 1, 5 Hunt Street
Winger Investments Limited
Level 4, 35 Robert Street
Bradley Nuttall North Limited
Level 2, 96 Bank Street
Jonda Enterprises Contracting Limited
Level 1, 4 Vinery Lane
Pete Brown Builder Limited
Level 1, 4 Vinery Lane
Curnow Realty Limited
Sudburys Limited
Global Maritime Logistics Limited
134 Bank Street
Indie Real Estate Limited
23 Rathbone Street
Jet Realty Limited
22a Wolfe Street
Mpre Whangarei Limited
71b Cameron Street Whangarei
Waimate Services Limited
Level 1