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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | The Topstone Limited Shareholder NZBN: 9429030245655 |
Rosedale Auckland 0632 New Zealand |
17 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoo, Jacob Kuan Ling |
Ellerslie Auckland New Zealand |
21 Mar 2005 - 17 May 2013 |
Individual | Hoo, Phoebe |
One Tree Hill Auckland New Zealand |
08 Aug 2005 - 06 Dec 2010 |
Individual | Hoo, Joshua Kuan Yew |
One Tree Hill Auckland |
08 Aug 2005 - 06 Dec 2010 |
Other | Dine And Christina Trust | 21 Mar 2005 - 23 Mar 2005 | |
Other | The Joshua And Phoebe Trust | 23 Mar 2005 - 23 Mar 2005 | |
Individual | Hoo, Joshua Kuan Yew |
One Tree Hill Auckland |
30 May 1995 - 21 Mar 2005 |
Individual | Ling, Lu Kiong |
#20-03 Chinatown Point Singapore |
30 Sep 2008 - 26 Sep 2012 |
Individual | Hoo, Jason Kuan Hui |
Ellerslie Auckland New Zealand |
21 Mar 2005 - 17 May 2013 |
Individual | Ling, Chiong Ho |
09-01 Emerald Tower Singapore 1646 |
30 May 1995 - 27 May 2008 |
Individual | Hoo, Dine-yoeh |
Ellerslie Auckland |
30 May 1995 - 17 May 2013 |
Individual | Ling, Lu Kuang |
#20-03 Chinatown Point Singapore 059413 |
30 Sep 2008 - 26 Sep 2012 |
Other | Null - The Joshua And Phoebe Trust | 23 Mar 2005 - 23 Mar 2005 | |
Other | Null - Dine And Christina Trust | 21 Mar 2005 - 23 Mar 2005 | |
Individual | Yek, Christina Siew Ing |
Ellerslie Auckland |
08 Aug 2005 - 17 May 2013 |
Individual | Tee, Key Hoon |
Ellerslie Auckland |
08 Aug 2005 - 08 Aug 2005 |
Individual | Yek, Christina Siew Ing |
Ellerslie Auckland, New Zealand |
21 Mar 2005 - 23 Mar 2005 |
Ultimate Holding Company
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
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