E Goddard Limited, a registered company, was registered on 09 May 1996. 9429038338632 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Gareth Campbell Hughes - an active director whose contract began on 31 May 2019,
John Owen Bamford - an inactive director whose contract began on 09 May 1996 and was terminated on 31 May 2019,
Andrew Arthur Johns - an inactive director whose contract began on 25 Nov 1998 and was terminated on 31 Jul 2015.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 218L Marua Road, Mount Wellington, Auckland, 1051 (types include: registered, physical).
E Goddard Limited had been using Level 4, 4 Graham Street, Auckland as their registered address up until 21 Nov 2019.
Former names for this company, as we found at BizDb, included: from 09 May 1996 to 05 Jan 1999 they were called Solid Wood Panels Limited.
A total of 400000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 360000 shares (90 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 20000 shares (5 per cent). Lastly the 3rd share allotment (20000 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Mar 2017 to 21 Nov 2019
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Mar 2014 to 03 Mar 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 28 Mar 2012 to 24 Mar 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 17 Mar 2010 to 28 Mar 2012
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 17 Mar 2010 to 24 Mar 2014
Address: Ross Melville P K F, Level 5, 50 Anzac Avenue, Auckland
Registered address used from 11 Apr 2000 to 17 Mar 2010
Address: Ross Melville P K F, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 09 May 1996 to 17 Mar 2010
Basic Financial info
Total number of Shares: 400000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360000 | |||
Entity (NZ Limited Company) | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 |
Remuera Auckland 1050 New Zealand |
04 Jun 2019 - |
Individual | Hughes, Erynn Kiri |
Birkenhead Auckland 0626 New Zealand |
04 Jun 2019 - |
Director | Hughes, Gareth Campbell |
Birkenhead Auckland 0626 New Zealand |
04 Jun 2019 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Hughes, Erynn Kiri |
Birkenhead Auckland 0626 New Zealand |
04 Jun 2019 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Director | Hughes, Gareth Campbell |
Birkenhead Auckland 0626 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bamford, Monique Emilie |
Devonport Auckland 0624 New Zealand |
09 May 1996 - 04 Jun 2019 |
Individual | Bamford, John Owen |
Devonport Auckland 0624 New Zealand |
12 Mar 2009 - 04 Jun 2019 |
Individual | Johns, Andrew Arthur |
Rd 2 Blenheim |
12 Mar 2009 - 24 Nov 2015 |
Individual | Bamford, Monique Emilie |
Devonport Auckland 0624 New Zealand |
09 May 1996 - 04 Jun 2019 |
Entity | Seacliffe Investments Limited Shareholder NZBN: 9429038690020 Company Number: 629336 |
09 May 1996 - 18 Aug 2015 | |
Individual | Bamford, John Owen |
Devonport Auckland 0624 New Zealand |
09 May 1996 - 04 Jun 2019 |
Entity | Seacliffe Investments Limited Shareholder NZBN: 9429038690020 Company Number: 629336 |
09 May 1996 - 18 Aug 2015 | |
Individual | Bamford, Monique Emilie |
Devonport Auckland 0624 New Zealand |
09 May 1996 - 04 Jun 2019 |
Individual | Bamford, John Owen |
Devonport Auckland 0624 New Zealand |
09 May 1996 - 04 Jun 2019 |
Gareth Campbell Hughes - Director
Appointment date: 31 May 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 May 2019
John Owen Bamford - Director (Inactive)
Appointment date: 09 May 1996
Termination date: 31 May 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 09 May 1996
Andrew Arthur Johns - Director (Inactive)
Appointment date: 25 Nov 1998
Termination date: 31 Jul 2015
Address: Rd 2, Blenheim, New Zealand
Address used since 25 Nov 1998
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4