Shortcuts

Gootie Limited

Type: NZ Limited Company (Ltd)
9429038568008
NZBN
657284
Company Number
Removed
Company Status
Current address
Level 1
20 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 12 Mar 2020

Gootie Limited, a removed company, was registered on 19 Aug 1994. 9429038568008 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Mark Steven Williams - an active director whose contract started on 20 Apr 1995,
Maureen Williams - an inactive director whose contract started on 20 Apr 1995 and was terminated on 09 Feb 2001,
Robert Francis Lawrence - an inactive director whose contract started on 19 Aug 1994 and was terminated on 20 Apr 1995.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: registered, physical).
Gootie Limited had been using 25 Mailer Street, Mornington, Dunedin as their physical address until 12 Mar 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand

Physical & registered address used from 19 Apr 2013 to 12 Mar 2020

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 25 Aug 2010 to 19 Apr 2013

Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Registered & physical address used from 13 Jun 2008 to 25 Aug 2010

Address: Polson Higgs & Co, 139 Moray Place, Dunedin

Registered address used from 07 May 1999 to 13 Jun 2008

Address: T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 07 May 1999 to 13 Jun 2008

Address: Polson Higgs & Co, 139 Moray Place, Dunedin

Physical address used from 07 May 1999 to 07 May 1999

Address: C/- Price Waterhouse, 139 Moray Place, Dunedin

Physical & registered address used from 01 Feb 1997 to 07 May 1999

Address: C/- Hall Cotton Lawrence, 2nd Floor, Baycorp House, 333 Princes Street, Dunedin

Physical & registered address used from 02 May 1995 to 01 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Williams, Maureen 34 Red Oaks Drive, Frankton
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Williams, Mark Steven 34 Red Oaks Drive, Frankton
Queenstown
9300
New Zealand
Directors

Mark Steven Williams - Director

Appointment date: 20 Apr 1995

Address: 34 Red Oaks Drive, Frankton, Queenstown, 9300 New Zealand

Address used since 15 Oct 2021

Address: 10 Dee Street, Invercargill, 9810 New Zealand

Address used since 03 Aug 2021

Address: Dunedin, Otago, 9013 New Zealand

Address used since 07 Jun 2016


Maureen Williams - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 09 Feb 2001

Address: Dunedin,

Address used since 20 Apr 1995


Robert Francis Lawrence - Director (Inactive)

Appointment date: 19 Aug 1994

Termination date: 20 Apr 1995

Address: Dunedin,

Address used since 19 Aug 1994

Nearby companies

Ross Management Dn Limited
25 Mailer Street

Scrum Tech Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street