Shortcuts

Goom Landscapes Limited

Type: NZ Limited Company (Ltd)
9429040343648
NZBN
141249
Company Number
Registered
Company Status
E329140
Industry classification code
Landscape Construction
Industry classification description
Current address
200 Fendalton Road
Fendalton
Christchurch 8052
New Zealand
Office & delivery address used since 28 Nov 2019
489 Sawyers Arms Road
Harewood
Christchurch 8051
New Zealand
Registered & physical & service address used since 02 Oct 2020
489 Sawyers Arms Road
Harewood
Christchurch 8051
New Zealand
Postal & office & delivery address used since 21 Nov 2023

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.

Addresses

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

Contact info
64 3 2212011
21 Nov 2023
64 3 3516100
05 Nov 2018 Phone
info@goom.nz
04 Mar 2024 Email
rachel@goom.nz
21 Nov 2023 Email
info@goom.nz
21 Nov 2023 nzbn-reserved-invoice-email-address-purpose
gail@goom.nz
28 Nov 2019 nzbn-reserved-invoice-email-address-purpose
anthony@goom.nz
05 Nov 2018 Email
www.goom.nz
05 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 15000
Entity (NZ Limited Company) Goomington Holdings Limited
Shareholder NZBN: 9429041360378
Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goom, Rachel Lyn Strowan
Christchurch
8052
New Zealand
Individual Goom, Timothy James Strowan
Christchurch
8052
New Zealand
Individual Goom, Sarah Jane Strowan
Christchurch
8052
New Zealand
Entity Goom Trustee Limited
Shareholder NZBN: 9429041401934
Company Number: 5442556
Strowan
Christchurch
8052
New Zealand
Individual Goom, Jillian Gaye Christchurch
Entity Goom Trustee Limited
Shareholder NZBN: 9429041401934
Company Number: 5442556
Strowan
Christchurch
8052
New Zealand
Individual Washington, Anthony Clive Harewood
Christchurch
8051
New Zealand
Individual Goom, Rachel Lyn Strowan
Christchurch
8052
New Zealand
Individual Goom, Timothy James Strowan
Christchurch
8052
New Zealand
Individual Martin, Janet Elizabeth Northwood
Christchurch
8051
New Zealand
Individual Lewis, Peter John Rd 7
Rangiora
7477
New Zealand
Individual Goom, Christopher George Christchurch
Individual Goom, Timothy James Strowan
Christchurch
8052
New Zealand
Individual Gray, Richard Crockford Harewood
Christchurch
8051
New Zealand
Individual Martin, Roger Hugh Northwood
Christchurch
8051
New Zealand
Individual Washington, Anthony Clive Strowan
Christchurch
8052
New Zealand

Ultimate Holding Company

18 Jul 2019
Effective Date
Goomington Holdings Limited
Name
Ltd
Type
5420561
Ultimate Holding Company Number
NZ
Country of origin
200 Fendalton Road
Fendalton
Christchurch 8052
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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