Shortcuts

Greatgoods Limited

Type: NZ Limited Company (Ltd)
9429038247217
NZBN
824649
Company Number
Registered
Company Status
Current address
44 Adams Drive
Pukekohe New Zealand
Physical & service address used since 15 Sep 2005
34 Rosemont Road
Waihi
Waihi 3610
New Zealand
Registered address used since 06 Oct 2017
34 Rosemont Road
Waihi
Waihi 3610
New Zealand
Registered address used since 29 Feb 2024

Greatgoods Limited was registered on 28 Aug 1996 and issued a business number of 9429038247217. The registered LTD company has been run by 2 directors: Jacqueline Anne Church - an active director whose contract began on 28 Aug 1996,
Colin Noel Church - an active director whose contract began on 28 Aug 1996.
As stated in BizDb's information (last updated on 23 Mar 2024), this company registered 1 address: 34 Rosemont Road, Waihi, Waihi, 3610 (category: registered, registered).
Up until 06 Oct 2017, Greatgoods Limited had been using Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Church, Jacqueline Anne (an individual) located at Port Waikato, Rd5 Tuakau.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Church, Colin Noel - located at Port Waikato, Rd5 Tuakau.
The third share allotment (98 shares, 98%) belongs to 3 entities, namely:
Church, Colin Noel, located at Port Waikato, Rd5 Tuakau (an individual),
Harbourne, Kevin, located at Port Waikato, Rd5 Tuakau (an individual),
Church, Jacqueline Anne, located at Port Waikato, Rd5 Tuakau (an individual).

Addresses

Previous addresses

Address #1: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 16 May 2017 to 06 Oct 2017

Address #2: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand

Registered address used from 07 Jul 2010 to 16 May 2017

Address #3: 44 Adams Drive, Pukekohe New Zealand

Registered address used from 15 Sep 2005 to 07 Jul 2010

Address #4: 126 Waipipi Wharf Rd, Rd 3, Waiuku

Registered & physical address used from 09 Sep 2003 to 15 Sep 2005

Address #5: 44 Adams Drive, Pukekohe

Registered address used from 14 Oct 2002 to 09 Sep 2003

Address #6: 34 Daffodil Street, Titirangi, Auckland

Registered address used from 11 Apr 2000 to 14 Oct 2002

Address #7: 34 Daffodil Street, Titirangi, Auckland

Registered address used from 07 Jan 1999 to 11 Apr 2000

Address #8: C/- Misa, 154 Waipipi Wharf Road, R D 3, Waiuku

Physical address used from 12 Oct 1998 to 09 Sep 2003

Address #9: 44 Adams Drive, Pukekohe

Physical address used from 12 Oct 1998 to 12 Oct 1998

Address #10: 34 Daffodil Street, Titirangi, Auckland

Physical address used from 12 Oct 1998 to 12 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Church, Jacqueline Anne Port Waikato
Rd5 Tuakau

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Church, Colin Noel Port Waikato
Rd5 Tuakau

New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Church, Colin Noel Port Waikato
Rd5 Tuakau

New Zealand
Individual Harbourne, Kevin Port Waikato
Rd5 Tuakau

New Zealand
Individual Church, Jacqueline Anne Port Waikato
Rd5 Tuakau

New Zealand
Directors

Jacqueline Anne Church - Director

Appointment date: 28 Aug 1996

Address: Port Waikato, Rd 5, Tuakau, 2695 New Zealand

Address used since 01 Apr 2008


Colin Noel Church - Director

Appointment date: 28 Aug 1996

Address: Port Waikato, Rd 5, Tuakau, 2695 New Zealand

Address used since 01 Apr 2008

Nearby companies

Tag Trustee Limited
34 Rosemont Road

Aa Engineering Limited
34 Rosemont Road

Melana's Salon Limited
34 Rosemont Road

Williams & Young Investments Limited
34 Rosemont Road

Angela Quinn Hairdressing Limited
34 Rosemont Road

Danreu Limited
34 Rosemont Road