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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Williams, Maureen |
34 Red Oaks Drive, Frankton Queenstown 9300 New Zealand |
19 Aug 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Williams, Mark Steven |
34 Red Oaks Drive, Frankton Queenstown 9300 New Zealand |
19 Aug 1994 - |
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
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