Shortcuts

Gough Group Limited

Type: NZ Limited Company (Ltd)
9429038593543
NZBN
651593
Company Number
Registered
Company Status
Current address
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Mar 2021

Gough Group Limited was launched on 30 Jun 1994 and issued an NZBN of 9429038593543. The registered LTD company has been managed by 31 directors: Andrew Roger Basham - an active director whose contract started on 30 Sep 2019,
Patrick Francis Mckenna - an active director whose contract started on 30 Sep 2019,
Veledin Rami Mehmet - an active director whose contract started on 01 Jan 2020,
Geoffrey Michael Brown - an active director whose contract started on 01 Jan 2020,
David Wheatley Blanchard - an inactive director whose contract started on 30 Sep 2019 and was terminated on 23 Aug 2021.
According to BizDb's information (last updated on 26 Mar 2024), the company registered 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 22 Mar 2021, Gough Group Limited had been using 24-26 Amyes Road, Hornby, Christchurch as their physical address.
BizDb found more names for the company: from 15 May 1995 to 19 Jun 2012 they were called Gough Gough & Hamer Investments Limited, from 30 Jun 1994 to 15 May 1995 they were called Buckcorp Holdings No.78 Limited.
A total of 54000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 54000000 shares are held by 1 entity, namely:
Sime Darby (Nz) Holdings Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.

Addresses

Previous addresses

Address: 24-26 Amyes Road, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 10 Oct 2019 to 22 Mar 2021

Address: 24-26 Amyes Road, Christchurch New Zealand

Physical address used from 12 Feb 2005 to 10 Oct 2019

Address: 24-26 Amyes Road, Christchurch New Zealand

Registered address used from 30 Jun 1995 to 10 Oct 2019

Address: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 30 Jun 1995 to 30 Jun 1995

Address: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 30 Jun 1994 to 12 Feb 2005

Contact info
61 7 37172271
12 Mar 2020 Phone
daniella.vecchio@simedarby.com
07 Feb 2024 Email
daniella.vecchio@hastingsdeering.com.au
12 Mar 2020 Email
goughgroup.co.nz
20 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 54000000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 54000000
Entity (NZ Limited Company) Sime Darby (nz) Holdings Limited
Shareholder NZBN: 9429047468245
48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amyes Road Limited
Shareholder NZBN: 9429039679635
Company Number: 322542
Entity Amyes Road Limited
Shareholder NZBN: 9429039679635
Company Number: 322542

Ultimate Holding Company

29 Sep 2019
Effective Date
Sime Darby Berhad
Name
Company
Type
322542
Ultimate Holding Company Number
MY
Country of origin
Directors

Andrew Roger Basham - Director

Appointment date: 30 Sep 2019

Address: 8 Jalan Desa Kiara, Mont Kiara, Kuala Lumpur, 50480 Malaysia

Address used since 30 Sep 2019


Patrick Francis Mckenna - Director

Appointment date: 30 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2019


Veledin Rami Mehmet - Director

Appointment date: 01 Jan 2020

ASIC Name: Hastings Deering (australia) Limited

Address: Archerfield, Queensland, 4108 Australia

Address: Sinnamon Park, Queensland, 4073 Australia

Address used since 01 Jan 2020


Geoffrey Michael Brown - Director

Appointment date: 01 Jan 2020

ASIC Name: Hastings Deering (australia) Limited

Address: 88 Macquarie Street, St Lucia, Queensland, 4067 Australia

Address used since 01 Jan 2020

Address: Archerfield, Queensland, 4108 Australia


David Wheatley Blanchard - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 23 Aug 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 30 Sep 2019


Scott William Cameron - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 31 Dec 2019

ASIC Name: Hastings Deering (australia) Limited

Address: Archerfield, Queensland, 4108 Australia

Address: Clayfield, Queensland, 4011 Australia

Address used since 30 Sep 2019


Benjamin Thomas Gough - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 30 Sep 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 06 Oct 2010


Keith Graham Sutton - Director (Inactive)

Appointment date: 26 May 2008

Termination date: 30 Sep 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 07 Nov 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Jul 2016


Keith Bruce Taylor - Director (Inactive)

Appointment date: 26 May 2008

Termination date: 30 Sep 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 26 Jan 2015


Antony Thomas Gough - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 30 Sep 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Dec 2015


Michael John Wilding - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 30 Sep 2019

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 27 Sep 2018


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 05 Nov 2018

Termination date: 30 Sep 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Nov 2018


Brett Robin Gamble - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 28 May 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 20 Apr 2018


Alison Jane Barrass - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 31 Oct 2018

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Feb 2017


Peter Joseph Flanagan - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 27 Sep 2018

ASIC Name: Victoria Fittings And Valves Pty. Ltd.

Address: Melbourne Victoria, 3132 Australia

Address: Carlton, Melbourne Victoria, 3053 Australia

Address used since 07 Nov 2017

Address: Kew, Melbourne Victoria, 3101 Australia

Address used since 17 Jun 2014

Address: Melbourne Victoria, 3132 Australia


David John Faulkner - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 31 Mar 2018

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 29 Sep 2010


James Tracy Gough - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 30 Nov 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jul 2014


James Chapman Sheed - Director (Inactive)

Appointment date: 25 Sep 2006

Termination date: 30 Sep 2013

Address: Labrador 4215, Gold Coast, Queensland, Australia,

Address used since 25 Sep 2006


David Athol Hamilton Brown - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 29 Sep 2010

Address: Picton, 7220 New Zealand

Address used since 07 Feb 2005


Alexander Malcolm Mckinnon - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 29 Sep 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 22 Feb 2010


John Allen Dobson - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 29 Sep 2008

Address: Christchurch,

Address used since 26 May 1995


Paul Edward Alex Baines - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 29 Sep 2008

Address: Wellington,

Address used since 01 Jan 1999


Norman Michael Thomas Geary - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 24 Sep 2007

Address: Auckland,

Address used since 21 Mar 2003


Thomas Kirriemuir Mcdonald - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 05 Jun 2007

Address: Wellington,

Address used since 03 Aug 2000


Brian Kerry Hogan - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 01 Sep 2006

Address: R D 1, Drury,

Address used since 01 Sep 1998


Albert Barrie Downey - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 03 Aug 2000

Address: Auckland,

Address used since 26 May 1995


Thomas Graeme Shadwell - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 31 Dec 1998

Address: Upper Hutt,

Address used since 26 May 1995


Barry Glassford Mcfedries - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 05 Feb 1998

Address: Christchurch,

Address used since 26 May 1995


Michael Talbot Davies - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 31 Dec 1997

Address: R D 4, Christchurch,

Address used since 26 May 1995


Christine Susan Tremewan - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 26 May 1995

Address: Christchurch,

Address used since 30 Jun 1994


Charles Holt Levin - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 26 May 1995

Address: Christchurch,

Address used since 30 Jun 1994

Nearby companies

Buildingpoint New Zealand Limited
24-26 Amyes Road

Sitech Construction Nz Limited
24-26 Amyes Road

Jambhala Limited
37 Shands Road

Farmag Machinery Limited
37 Shands Road

Claddagh Haven Trust Board
3/37 Shands Rd

Walk Tairua Society Incorporated
C/o Tairua Information Centre