Goodwin Realty Limited was launched on 18 Sep 1987 and issued a number of 9429039575432. The registered LTD company has been supervised by 3 directors: Ashley Michael Goodwin - an active director whose contract started on 04 Jul 1991,
Catherine Judith Anne Goodwin - an active director whose contract started on 22 Jan 2014,
Raewyn Joy Goodwin - an inactive director whose contract started on 05 Jul 1991 and was terminated on 25 Jul 1995.
As stated in BizDb's database (last updated on 27 Mar 2024), the company registered 1 address: Po Box 77-100, Mt Albert, Auckland, 1350 (type: invoice, postal).
Up until 21 Nov 2018, Goodwin Realty Limited had been using 6 Mount Albert Road, Mount Albert, Auckland as their registered address.
BizDb identified old names used by the company: from 18 Sep 1987 to 05 Aug 1991 they were named Huggy Investments Limited.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 9998 shares are held by 2 entities, namely:
Bennett, Terrence (an individual) located at Auckland Central, Auckland postcode 1010,
Goodwin, Ashley Michael (an individual) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Goodwin, Ashley Michael - located at Herne Bay, Auckland.
The 3rd share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Goodwin, Catherine Judith Anne, located at Mount Albert, Auckland (an individual). Goodwin Realty Limited is classified as "Real estate management service" (business classification L672050).
Other active addresses
Address #4: Po Box 77-100, Mt Albert, Auckland, 1350 New Zealand
Invoice address used from 06 Oct 2022
Principal place of activity
112 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 6 Mount Albert Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 04 Mar 2013 to 21 Nov 2018
Address #2: C/-hk Taylor, 1 Cowan St, Ponsonby Auckland New Zealand
Registered & physical address used from 10 Mar 2005 to 04 Mar 2013
Address #3: , 3 Komaru St, Remuera, Auckland
Physical address used from 05 Mar 2001 to 05 Mar 2001
Address #4: , 3 Komaru St, Remuera, Auckland
Registered address used from 05 Mar 2001 to 10 Mar 2005
Address #5: 3 Komaru Street, Remuera, Auckland
Physical address used from 05 Mar 2001 to 10 Mar 2005
Address #6: Jones & Co, 3 Komaru St, Remuera, Auckland
Registered address used from 27 Mar 2000 to 05 Mar 2001
Address #7: Jones & Co Chartered Accountants, 3 Komaru St, Remuera, Auckland
Physical address used from 03 Mar 2000 to 05 Mar 2001
Address #8: Forsyth Thomas & Associates Limited, 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 03 Mar 2000 to 27 Mar 2000
Address #9: Forsyth Thomas & Associates Limited, 178 Kolmar Road, Papatoetoe, Auckland
Physical address used from 03 Mar 2000 to 03 Mar 2000
Address #10: Forsyth Thomas Marryatt & Assoc, 178 Kolmar Road, Papatoetoe, Auckland
Physical & registered address used from 22 Mar 1999 to 03 Mar 2000
Address #11: 178 Kolmar Road, Papatoetoe, Auckland
Physical & registered address used from 02 Mar 1998 to 22 Mar 1999
Address #12: 23 Eleanor Place, Blockhouse Bay, Auckland
Registered address used from 04 Jun 1992 to 02 Mar 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Bennett, Terrence |
Auckland Central Auckland 1010 New Zealand |
25 Feb 2014 - |
Individual | Goodwin, Ashley Michael |
Herne Bay Auckland 1011 New Zealand |
18 Sep 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Goodwin, Ashley Michael |
Herne Bay Auckland 1011 New Zealand |
18 Sep 1987 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Goodwin, Catherine Judith Anne |
Mount Albert Auckland 1025 New Zealand |
18 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meyer, Gordon Ramsey |
Kawaha Point Rotorua 3010 New Zealand |
01 Nov 2018 - 21 Mar 2024 |
Individual | Ashwell, Brian Mills |
Remuera Auckland 1050 New Zealand |
30 Mar 2015 - 01 Nov 2018 |
Other | Null - The New North Trust | 15 Feb 2006 - 25 Feb 2014 | |
Other | The New North Trust | 15 Feb 2006 - 25 Feb 2014 |
Ashley Michael Goodwin - Director
Appointment date: 04 Jul 1991
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Mar 2013
Catherine Judith Anne Goodwin - Director
Appointment date: 22 Jan 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Jan 2014
Raewyn Joy Goodwin - Director (Inactive)
Appointment date: 05 Jul 1991
Termination date: 25 Jul 1995
Address: Blockhouse Bay,
Address used since 05 Jul 1991
L.a.n.d. Clan Limited
4 Mt Albert Road
Jk Realty Group Limited
4 Mt Albert Road
Vannara & Kim Trading Limited
914 New North Road
Luyi Limited
916 New North Road
Staircase Ventures Limited
1 Mt Albert Road
Lemongrass Cuisine Limited
881 New North Road
Highland Building Consultants Limited
28a Highland Road
Jk Realty Group Limited
4 Mt Albert Road
Northwest Investment Management Limited
6a Wagener Place
Nz Orientation Limited
2b Fifth Avenue
Raven Homes Limited
21 Fairleigh Avenue
S&s Property Management Limited
Flat 17, 17 Lyon Avenue