Goldstream Finance Limited, a registered company, was registered on 07 Aug 1996. 9429038268878 is the NZ business number it was issued. This company has been run by 6 directors: Edwin George Perry March - an active director whose contract started on 07 Aug 1996,
Timothy Hay March - an active director whose contract started on 07 Aug 1996,
Andrew George Baxter March - an active director whose contract started on 09 Mar 2006,
Matthew Guy Edwin March - an active director whose contract started on 09 Mar 2006,
Alexander John March - an inactive director whose contract started on 07 Aug 1996 and was terminated on 11 Jan 2018.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, service).
Goldstream Finance Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their registered address up to 27 Jun 2018.
A single entity owns all company shares (exactly 100 shares) - Goldstream Group Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Oct 2011 to 27 Jun 2018
Address: C/-k J Yardley, 315 Manchester Street, Christchurch New Zealand
Registered address used from 12 Apr 2000 to 03 Oct 2011
Address: C/-k J Yardley, 315 Manchester Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: C/-k J Yardley, 315 Manchester Street, Christchurch New Zealand
Physical address used from 08 Aug 1996 to 03 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Goldstream Group Limited Shareholder NZBN: 9429036465767 |
Christchurch Central Christchurch 8013 New Zealand |
28 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | March, Alexander John |
Christchurch |
07 Aug 1996 - 28 Aug 2007 |
Individual | March, Timothy Hay |
Christchurch |
07 Aug 1996 - 28 Aug 2007 |
Individual | March, Edwin George Perry |
Christchurch |
07 Aug 1996 - 28 Aug 2007 |
Individual | March, Richard Guy Anthony |
Christchurch |
07 Aug 1996 - 28 Aug 2007 |
Edwin George Perry March - Director
Appointment date: 07 Aug 1996
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 11 Jul 2016
Timothy Hay March - Director
Appointment date: 07 Aug 1996
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Jul 2016
Andrew George Baxter March - Director
Appointment date: 09 Mar 2006
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Jul 2016
Matthew Guy Edwin March - Director
Appointment date: 09 Mar 2006
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2014
Alexander John March - Director (Inactive)
Appointment date: 07 Aug 1996
Termination date: 11 Jan 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Jul 2016
Richard Guy Anthony March - Director (Inactive)
Appointment date: 07 Aug 1996
Termination date: 30 Jun 2005
Address: Christchurch,
Address used since 07 Aug 1996
Tuthill Properties Limited
237 Wairakei Road
Level 2 Trustee Services Limited
237 Wairakei Road
Sagai Limited
237 Wairakei Road
Garden City Trustees Limited
237 Wairakei Road
March Cato Developments Limited
237 Wairakei Road
Sushi Dojo Limited
237 Wairakei Road