Googol Amore Limited was launched on 09 Oct 1996 and issued an NZBN of 9429038224133. The registered LTD company has been run by 6 directors: Kerry Bryan Dobson - an active director whose contract began on 14 May 2013,
John Reid - an active director whose contract began on 19 Jun 2023,
Samuel John Anton Reid - an active director whose contract began on 14 Jul 2023,
John Anthony Reid - an inactive director whose contract began on 09 Oct 1996 and was terminated on 10 Oct 2013,
Hugh Milloy - an inactive director whose contract began on 09 Oct 1996 and was terminated on 14 Dec 2011.
According to BizDb's information (last updated on 16 Apr 2024), this company registered 1 address: 17/30 Heather Street, Parnell, Auckland, 1052 (type: physical, registered).
Until 14 Mar 2019, Googol Amore Limited had been using 302/100 Parnell Rd, Parnell, Auckland as their physical address.
A total of 28413833 shares are allocated to 3 groups (3 shareholders in total). In the first group, 25178733 shares are held by 1 entity, namely:
Barrock Securities Limited (an other) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 0% shares (exactly 100 shares) and includes
Andrews Holding Limited - located at Parnell, Auckland.
The next share allocation (3235000 shares, 11.39%) belongs to 1 entity, namely:
Cmw & Company Limited, located at Parnell, Auckland (an entity).
Previous addresses
Address: 302/100 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 18 Mar 2013 to 14 Mar 2019
Address: L 2, Windsor Court, 128-136 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Jan 2012 to 18 Mar 2013
Address: 33 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Apr 2011 to 20 Jan 2012
Address: Level 3, 33 Bath St, Parnell, Auckland New Zealand
Registered & physical address used from 30 Oct 2001 to 07 Apr 2011
Address: Level 15, B N Z Tower, 125 Queen Street, Auckland
Registered & physical address used from 30 Oct 2001 to 30 Oct 2001
Address: Level 15, B N Z Tower, 125 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 30 Oct 2001
Basic Financial info
Total number of Shares: 28413833
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25178733 | |||
Other (Other) | Barrock Securities Limited |
Parnell Auckland 1052 New Zealand |
09 Oct 1996 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Andrews Holding Limited |
Parnell Auckland 1052 New Zealand |
09 Oct 1996 - |
Shares Allocation #3 Number of Shares: 3235000 | |||
Entity (NZ Limited Company) | Cmw & Company Limited Shareholder NZBN: 9429039344168 |
Parnell Auckland 1052 New Zealand |
09 Oct 1996 - |
Kerry Bryan Dobson - Director
Appointment date: 14 May 2013
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 23 Jan 2024
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 18 Apr 2016
John Reid - Director
Appointment date: 19 Jun 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 19 Jun 2023
Samuel John Anton Reid - Director
Appointment date: 14 Jul 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 14 Jul 2023
John Anthony Reid - Director (Inactive)
Appointment date: 09 Oct 1996
Termination date: 10 Oct 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Mar 2013
Hugh Milloy - Director (Inactive)
Appointment date: 09 Oct 1996
Termination date: 14 Dec 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Dec 2010
Jilnaught Wong - Director (Inactive)
Appointment date: 09 Oct 1996
Termination date: 23 Oct 2001
Address: Remuera, Auckland,
Address used since 09 Oct 1996
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106