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: Patrick Francis Mckenna - an active director whose contract started on 30 Sep 2019,
Andrew Roger Basham - 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 our information (last updated on 10 Jun 2025), the company registered 2 addresses: 1 Queen Street, Auckland Central, Auckland, 1010 (registered address),
1 Queen Street, Auckland Central, Auckland, 1010 (service address),
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (physical address).
Up to 08 May 2024, Gough Group Limited had been using Vero Centre, 48 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb identified previous names used by the company: from 15 May 1995 to 19 Jun 2012 they were named Gough Gough & Hamer Investments Limited, from 30 Jun 1994 to 15 May 1995 they were named Buckcorp Holdings No.78 Limited.
A total of 54000000 shares are allotted 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 Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 22 Mar 2021 to 08 May 2024
Address #2: 24-26 Amyes Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 10 Oct 2019 to 22 Mar 2021
Address #3: 24-26 Amyes Road, Christchurch New Zealand
Physical address used from 12 Feb 2005 to 10 Oct 2019
Address #4: 24-26 Amyes Road, Christchurch New Zealand
Registered address used from 30 Jun 1995 to 10 Oct 2019
Address #5: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 30 Jun 1995 to 30 Jun 1995
Address #6: Level 13, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 30 Jun 1994 to 12 Feb 2005
Basic Financial info
Total number of Shares: 54000000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 54000000 | |||
| Entity (NZ Limited Company) | Sime Darby (nz) Holdings Limited Shareholder NZBN: 9429047468245 |
Auckland Central Auckland 1010 New Zealand |
01 Oct 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Amyes Road Limited Shareholder NZBN: 9429039679635 Company Number: 322542 |
30 Jun 1994 - 01 Oct 2019 | |
| Entity | Amyes Road Limited Shareholder NZBN: 9429039679635 Company Number: 322542 |
30 Jun 1994 - 01 Oct 2019 |
Ultimate Holding Company
Patrick Francis Mckenna - Director
Appointment date: 30 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2019
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
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
Charles Holt Levin - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 26 May 1995
Address: Christchurch,
Address used since 30 Jun 1994
Christine Susan Tremewan - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 26 May 1995
Address: Christchurch,
Address used since 30 Jun 1994
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