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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Church, Jacqueline Anne |
Port Waikato Rd5 Tuakau New Zealand |
28 Aug 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Church, Colin Noel |
Port Waikato Rd5 Tuakau New Zealand |
28 Aug 1996 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Church, Colin Noel |
Port Waikato Rd5 Tuakau New Zealand |
28 Aug 1996 - |
Individual | Harbourne, Kevin |
Port Waikato Rd5 Tuakau New Zealand |
01 Nov 2007 - |
Individual | Church, Jacqueline Anne |
Port Waikato Rd5 Tuakau New Zealand |
28 Aug 1996 - |
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
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