Shortcuts

W Goodwin Holdings Limited

Type: NZ Limited Company (Ltd)
9429040487601
NZBN
94639
Company Number
Registered
Company Status
Current address
Level 2
4 Vinery Lane
Whangarei 0110
New Zealand
Physical & registered & service address used since 26 Jun 2014

W Goodwin Holdings Limited, a registered company, was registered on 05 Jun 1975. 9429040487601 is the number it was issued. The company has been run by 4 directors: Michael William Goodwin - an active director whose contract started on 20 Oct 1999,
Donald Robert Goodwin - an active director whose contract started on 20 Oct 1999,
Natalie Joy Mackenzie - an active director whose contract started on 20 Oct 1999,
William Goodwin - an inactive director whose contract started on 17 Oct 1985 and was terminated on 02 Oct 1999.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 4 Vinery Lane, Whangarei, 0110 (types include: physical, registered).
W Goodwin Holdings Limited had been using Spire Chartered Accountants Limited, Spire House, Level 1, 35 Robert Street, Whangarei as their physical address up to 26 Jun 2014.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 333 shares (33.3%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 333 shares (33.3%). Lastly we have the third share allocation (334 shares 33.4%) made up of 1 entity.

Addresses

Previous addresses

Address: Spire Chartered Accountants Limited, Spire House, Level 1, 35 Robert Street, Whangarei New Zealand

Physical & registered address used from 13 Feb 2008 to 26 Jun 2014

Address: C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei

Physical & registered address used from 15 Apr 2004 to 13 Feb 2008

Address: Grant Thornton Whangarei Limited, 109 Cameron Street, Whangarei

Registered & physical address used from 07 Oct 2003 to 15 Apr 2004

Address: C/- Derek Halse Accounting Services Ltd, Level 2, 2 James Street, Whangarei

Physical address used from 28 Sep 1998 to 07 Oct 2003

Address: Halse & Johnston, Edward Street, Dargaville

Physical address used from 28 Sep 1998 to 28 Sep 1998

Address: Halse & Johnston, Edward Street, Dargaville

Registered address used from 28 Sep 1998 to 07 Oct 2003

Address: D.c.halse, Public Trust Bldg, Victoria St, Dargaville

Registered address used from 29 Jun 1992 to 28 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Goodwin, Donald Robert Papakura
Auckland
1703
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Mackenzie, Natalie Joy Papakura
2582
New Zealand
Shares Allocation #3 Number of Shares: 334
Individual Goodwin, Michael William R D 3
Dargaville

New Zealand
Directors

Michael William Goodwin - Director

Appointment date: 20 Oct 1999

Address: R D 3, Dargaville, 0373 New Zealand

Address used since 21 Mar 2016


Donald Robert Goodwin - Director

Appointment date: 20 Oct 1999

Address: Papakura, Auckland, 2110 New Zealand

Address used since 21 Mar 2016


Natalie Joy Mackenzie - Director

Appointment date: 20 Oct 1999

Address: Papakura, 2582 New Zealand

Address used since 13 Apr 2022

Address: Papakura, 2244 New Zealand

Address used since 08 Feb 2017

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 13 Mar 2015


William Goodwin - Director (Inactive)

Appointment date: 17 Oct 1985

Termination date: 02 Oct 1999

Address: Dargraville,

Address used since 17 Oct 1985