Goom Landscapes Limited, a registered company, was launched on 27 Jul 1981. 9429040343648 is the NZ business number it was issued. "Landscape construction" (business classification E329140) is how the company is classified. The company has been supervised by 8 directors: Timothy James Goom - an active director whose contract started on 01 May 2006,
Sarah Jane Washington - an active director whose contract started on 02 Feb 2024,
Rachel Lyn Goom - an active director whose contract started on 02 Feb 2024,
Anthony Clive Washington - an inactive director whose contract started on 30 Jul 2014 and was terminated on 02 Feb 2024,
Roger Hugh Martin - an inactive director whose contract started on 01 May 2006 and was terminated on 04 Jun 2014.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 489 Sawyers Arms Road, Harewood, Christchurch, 8051 (type: postal, office).
Goom Landscapes Limited had been using 200 Fendalton Road, Fendalton, Christchurch as their physical address until 02 Oct 2020.
Other names for this company, as we established at BizDb, included: from 16 Aug 2001 to 16 Oct 2007 they were called Chris Goom Landscape Architects and Designers Limited, from 27 Jul 1981 to 16 Aug 2001 they were called Chris Goom Landscape Design & Construction Limited.
A single entity controls all company shares (exactly 15000 shares) - Goomington Holdings Limited - located at 8051, Harewood, Christchurch.
Principal place of activity
200 Fendalton Road, Fendalton, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 200 Fendalton Road, Fendalton, Christchurch, 8052 New Zealand
Physical & registered address used from 15 Dec 2017 to 02 Oct 2020
Address #2: 20 Walnut Avenue, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 31 Mar 2016 to 15 Dec 2017
Address #3: 236 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 02 Dec 2013 to 31 Mar 2016
Address #4: R Martin, 200 Fendalton Road,, Christchurch, 8540 New Zealand
Registered & physical address used from 06 Dec 2010 to 02 Dec 2013
Address #5: Williams Accountants Limited, 5/105 Gasson Street, Sydenham, Christchurch 8011 New Zealand
Registered & physical address used from 24 Dec 2009 to 06 Dec 2010
Address #6: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch
Physical & registered address used from 18 May 2006 to 24 Dec 2009
Address #7: C/o Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch
Registered address used from 17 Sep 2001 to 18 May 2006
Address #8: C/o Gavin Mould, 70 Gloucester Street, Christchurch
Registered address used from 26 Mar 1997 to 17 Sep 2001
Address #9: -messrs Mackintosh Bradley & Price, 5th Floor State Insurance Building, 88 Division Street, Christchurch
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #10: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #11: Messrs Mackintosh Bradley & Price, 5th Floor State Insurance Building, 88 Division Street, Christchurch
Physical address used from 17 Feb 1992 to 18 May 2006
Basic Financial info
Total number of Shares: 15000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Goomington Holdings Limited Shareholder NZBN: 9429041360378 |
Harewood Christchurch 8051 New Zealand |
19 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goom, Rachel Lyn |
Strowan Christchurch 8052 New Zealand |
03 Mar 2015 - 19 Jul 2019 |
Individual | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
11 May 2006 - 19 Jul 2019 |
Individual | Goom, Sarah Jane |
Strowan Christchurch 8052 New Zealand |
29 Nov 2007 - 03 Mar 2015 |
Entity | Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 |
Strowan Christchurch 8052 New Zealand |
01 Oct 2014 - 19 Jul 2019 |
Individual | Goom, Jillian Gaye |
Christchurch |
27 Jul 1981 - 01 Sep 2005 |
Entity | Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 |
Strowan Christchurch 8052 New Zealand |
01 Oct 2014 - 19 Jul 2019 |
Individual | Washington, Anthony Clive |
Harewood Christchurch 8051 New Zealand |
08 Aug 2014 - 19 Jul 2019 |
Individual | Goom, Rachel Lyn |
Strowan Christchurch 8052 New Zealand |
03 Mar 2015 - 19 Jul 2019 |
Individual | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
11 May 2006 - 19 Jul 2019 |
Individual | Martin, Janet Elizabeth |
Northwood Christchurch 8051 New Zealand |
29 Nov 2007 - 10 Jul 2014 |
Individual | Lewis, Peter John |
Rd 7 Rangiora 7477 New Zealand |
08 Aug 2014 - 19 Jul 2019 |
Individual | Goom, Christopher George |
Christchurch |
27 Jul 1981 - 01 Sep 2005 |
Individual | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
11 May 2006 - 19 Jul 2019 |
Individual | Gray, Richard Crockford |
Harewood Christchurch 8051 New Zealand |
08 Aug 2014 - 19 Jul 2019 |
Individual | Martin, Roger Hugh |
Northwood Christchurch 8051 New Zealand |
11 May 2006 - 10 Jul 2014 |
Individual | Washington, Anthony Clive |
Strowan Christchurch 8052 New Zealand |
29 Nov 2007 - 01 Oct 2014 |
Ultimate Holding Company
Timothy James Goom - Director
Appointment date: 01 May 2006
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Oct 2008
Sarah Jane Washington - Director
Appointment date: 02 Feb 2024
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Feb 2024
Rachel Lyn Goom - Director
Appointment date: 02 Feb 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Feb 2024
Anthony Clive Washington - Director (Inactive)
Appointment date: 30 Jul 2014
Termination date: 02 Feb 2024
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 07 Dec 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 30 Jul 2014
Roger Hugh Martin - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 04 Jun 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 18 Sep 2009
Vincent Hugh Pooch - Director (Inactive)
Appointment date: 20 May 2009
Termination date: 01 Aug 2012
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 20 May 2009
Christopher George Goom - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 01 May 2006
Address: Christchurch,
Address used since 26 Aug 2005
Jillian Gaye Goom - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 01 May 2006
Address: Christchurch,
Address used since 26 Aug 2005
Veitch Holdings Limited
129a Watford Street
Socially Speaking Limited
161 Blighs Road
Cloudy Bray Holdings Limited
161 Blighs Road
Georges Road Vineyard Limited
161 Blighs Road
Europaint Limited
145 Blighs Road
Agd Properties Limited
159 Blighs Road
Armstrong Landscapes Limited
12 Main North Road
Elements Landscaping Limited
39 Dormer Street
Leading Earthworks Limited
179 Weston Road
Morland Contracting South Limited
124 St James Avenue
One Square Rate Limited
14 Mathias Street
Sounds Project Management Limited
128 Knowles Street