Shortcuts

Goodland Development Limited

Type: NZ Limited Company (Ltd)
9429038472701
NZBN
679533
Company Number
Registered
Company Status
Current address
7 Tarndale Grove
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 03 Oct 2014
7 Tarndale Grove
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 30 Sep 2021

Goodland Development Limited was launched on 30 May 1995 and issued a New Zealand Business Number of 9429038472701. This registered LTD company has been run by 9 directors: Dean Hoo - an active director whose contract began on 27 Jul 1995,
Dine-Yoeh Hoo - an active director whose contract began on 27 Jul 1995,
Christina Siew Ing Yek - an active director whose contract began on 14 Aug 1998,
Joshua Kuan Yew Hoo - an inactive director whose contract began on 29 Jan 2003 and was terminated on 11 Jun 2013,
Yew Chan Chang - an inactive director whose contract began on 30 Sep 2008 and was terminated on 26 Sep 2012.
As stated in BizDb's data (updated on 28 Mar 2024), the company registered 1 address: 7 Tarndale Grove, Rosedale, Auckland, 0632 (category: postal, office).
Up until 03 Oct 2014, Goodland Development Limited had been using Level One, 52 East Coast Road, Milford, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 30 May 1995 to 28 Jul 1995 they were called Allingham Holdings Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
The Topstone Limited (an entity) located at Rosedale, Auckland postcode 0632.

Addresses

Principal place of activity

7 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Level One, 52 East Coast Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 13 Jul 2012 to 03 Oct 2014

Address #2: Level One, 8 Alma St, Newmarket, Auckland, 1023 New Zealand

Registered address used from 14 Sep 2010 to 13 Jul 2012

Address #3: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City New Zealand

Registered address used from 10 May 2005 to 14 Sep 2010

Address #4: Level One, 8 Alma Street, Newmarket, Auckland New Zealand

Physical address used from 30 Mar 2005 to 13 Jul 2012

Address #5: 29 Northcroft Street, Takapuna

Registered address used from 15 Nov 2004 to 10 May 2005

Address #6: 94 Manukau Road, Epsom, Auckland

Physical address used from 11 May 2001 to 30 Mar 2005

Address #7: Kpmg Peat Marwick, Level 11, 9 Princes Street, Auckland

Registered address used from 11 May 2001 to 15 Nov 2004

Address #8: Kpmg Peat Marwick, Level 11, 9 Princes Street, Auckland

Physical address used from 11 May 2001 to 11 May 2001

Address #9: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical & registered address used from 07 Aug 1995 to 11 May 2001

Contact info
64 09 5202010
30 Sep 2021 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) The Topstone Limited
Shareholder NZBN: 9429030245655
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoo, Jacob Kuan Ling Ellerslie
Auckland

New Zealand
Individual Hoo, Phoebe One Tree Hill
Auckland

New Zealand
Individual Hoo, Joshua Kuan Yew One Tree Hill
Auckland
Other Dine And Christina Trust
Other The Joshua And Phoebe Trust
Individual Hoo, Joshua Kuan Yew One Tree Hill
Auckland
Individual Ling, Lu Kiong #20-03 Chinatown Point
Singapore
Individual Hoo, Jason Kuan Hui Ellerslie
Auckland

New Zealand
Individual Ling, Chiong Ho 09-01 Emerald Tower
Singapore 1646
Individual Hoo, Dine-yoeh Ellerslie
Auckland
Individual Ling, Lu Kuang #20-03 Chinatown Point
Singapore 059413
Other Null - The Joshua And Phoebe Trust
Other Null - Dine And Christina Trust
Individual Yek, Christina Siew Ing Ellerslie
Auckland
Individual Tee, Key Hoon Ellerslie
Auckland
Individual Yek, Christina Siew Ing Ellerslie
Auckland, New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Topstone Limited
Name
Ltd
Type
4424038
Ultimate Holding Company Number
NZ
Country of origin
Directors

Dean Hoo - Director

Appointment date: 27 Jul 1995

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 28 Sep 2016


Dine-yoeh Hoo - Director

Appointment date: 27 Jul 1995

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 28 Sep 2016


Christina Siew Ing Yek - Director

Appointment date: 14 Aug 1998

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 14 Aug 1998


Joshua Kuan Yew Hoo - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 11 Jun 2013

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 26 Sep 2012


Yew Chan Chang - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 26 Sep 2012

Address: Jurong West Central 1, #10-25 Singapore 6409695,

Address used since 30 Sep 2008


Lu Kuang Ling - Director (Inactive)

Appointment date: 02 Oct 2008

Termination date: 26 Sep 2012

Address: #20-03 Chinatown Point, Singapore 059413,

Address used since 02 Oct 2008


Chiong Ho Ling - Director (Inactive)

Appointment date: 15 Jan 1996

Termination date: 30 Sep 2008

Address: 09=01 Emerald Tower, Singapore 1646,

Address used since 15 Jan 1996


Jer-jiin Shieh - Director (Inactive)

Appointment date: 27 Jul 1995

Termination date: 29 Jan 2003

Address: Howick, Auckland,

Address used since 27 Jul 1995


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 30 May 1995

Termination date: 27 Jul 1995

Address: Ponsonby, Auckland,

Address used since 30 May 1995

Nearby companies

Pleroo Park Management Limited
7 Tarndale Grove

The Topstone Limited
7 Tarndale Grove

Jachin Homes Limited
7 Tarndale Grove

Newman Incorporation Limited
7 Tarndale Grove

Berechiah Developments Limited
7 Tarndale Grove

Eden Resort Limited
7 Tarndale Grove