Shortcuts

Goode Leith Realty Limited

Type: NZ Limited Company (Ltd)
9429037801939
NZBN
916959
Company Number
Registered
Company Status
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
Level 4, 35 Robert St
Whangarei 0110
New Zealand
Registered address used since 10 Oct 2011
Level 4, 35 Robert St
Whangarei 0110
New Zealand
Physical & service address used since 22 Sep 2020
131 Port Road
Whangarei
Whangarei 0110
New Zealand
Postal & delivery address used since 05 Sep 2023

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).

Addresses

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

Contact info
64 09 4303300
05 Sep 2023
whangarei.nz@raywhite.com
05 Sep 2023 Office
reception.whangarei@raywhite.com
05 Sep 2023 Reception
accounts.whangarei@raywhite.com
05 Sep 2023 nzbn-reserved-invoice-email-address-purpose
www.rwtutukaka.co.nz
05 Sep 2023 Website
www.rwwhangarei.co.nz
05 Sep 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Hayes, Cheryl Lynette Rd 9
Whangarei
0179
New Zealand
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
Individual Mckenzie, Hamish Paul R D 5
Whangarei

New Zealand
Individual Mckenzie, Vanessa Kay R D 5
Whangarei

New Zealand
Shares Allocation #3 Number of Shares: 449
Individual Parkinson, Roderick Jeffrey Rd 5
Whangarei
0175
New Zealand
Entity (NZ Limited Company) Clavin Trustees Limited
Shareholder NZBN: 9429050992010
Whangarei
Whangarei
0110
New Zealand
Individual Parkinson, Christine Joan Rd 5
Whangarei
0175
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Parkinson, Roderick Jeffrey Rd 5
Whangarei
0175
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mckenzie, Vanessa Kay R D 5
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sykes, Julie Elizabeth Whangarei

New Zealand
Individual Sykes, Julie Elizabeth Whangarei

New Zealand
Individual Sykes, Julie Elizabeth Whangarei

New Zealand
Individual Sykes, Julie Elizabeth Whangarei

New Zealand
Entity Gt Trustees (whangarei) Limited
Shareholder NZBN: 9429038355950
Company Number: 801253
Whangarei
0110
New Zealand
Entity Gt Trustees (whangarei) Limited
Shareholder NZBN: 9429038355950
Company Number: 801253
Whangarei
0110
New Zealand
Individual Sykes, Allan Harvey Whangarei

New Zealand
Individual Sykes, Allan Harvey Whangarei

New Zealand
Individual Sykes, Allan Harvey Whangarei

New Zealand
Individual Sykes, Allan Harvey Whangarei
Individual Sykes, Allan Harvey Whangarei
Individual Monteith, John Brooke Maunu
Whangarei
0179
New Zealand
Entity B V Trustees Limited
Shareholder NZBN: 9429036791927
Company Number: 1158312
Individual Monteith, Philippa Anne Maunu
Whangarei
0179
New Zealand
Individual Monteith, John Brooke Maunu
Whangarei
0179
New Zealand
Individual Wright, Robyn Anne R D 9
Whangarei
Individual Monteith, Philippa Anne Maunu
Whangarei
0179
New Zealand
Entity Waimate Services Limited
Shareholder NZBN: 9429031248464
Company Number: 3243767
Individual Wright, Robyn Anne R D 9
Whangarei
Individual Monteith, Philippa Anne Maunu
Whangarei
0179
New Zealand
Individual Monteith, John Brooke Maunu
Whangarei
0179
New Zealand
Individual Monteith, John Brooke Maunu
Whangarei
0179
New Zealand
Entity Entico Trustee Limited
Shareholder NZBN: 9429030203914
Company Number: 4462351
Whangarei
0110
New Zealand
Entity Waimate Services Limited
Shareholder NZBN: 9429031248464
Company Number: 3243767
Whangarei
0192
New Zealand
Entity B V Trustees Limited
Shareholder NZBN: 9429036791927
Company Number: 1158312
Individual Wong, Steve Whangarei
Individual Wilson, Thomson R D 5
Whangarei, Trustee Of Sandy Bottom Trust
Entity B V Trustees Limited
Shareholder NZBN: 9429036791927
Company Number: 1158312
Individual Wright, Kelly R D 9
Whangarei
Directors

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

Nearby companies

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

Similar companies

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