Golden Heights Estate Limited, a registered company, was registered on 22 Jul 1966. 9429040641331 is the number it was issued. The company has been managed by 18 directors: Anthony Healey - an active director whose contract started on 25 Jul 2007,
Glenys Rosemary Roberts - an active director whose contract started on 03 Apr 2023,
Peter Hall - an inactive director whose contract started on 25 Feb 2019 and was terminated on 13 Apr 2021,
Jackie Gilmore - an inactive director whose contract started on 20 Jul 2000 and was terminated on 09 Mar 2015,
Glenys Roberts - an inactive director whose contract started on 20 Jul 2000 and was terminated on 09 Mar 2015.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Faulder Avenue, Westmere, Auckland, 1022 (types include: postal, office).
Golden Heights Estate Limited had been using C/-Marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland as their physical address up until 28 Apr 2010.
A total of 2700 shares are allotted to 23 shareholders (15 groups). The first group is comprised of 180 shares (6.67 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 180 shares (6.67 per cent). Lastly we have the next share allocation (180 shares 6.67 per cent) made up of 2 entities.
Principal place of activity
8 Faulder Avenue, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address #1: C/-marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland
Physical & registered address used from 01 Mar 2006 to 28 Apr 2010
Address #2: Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical address used from 26 Jun 1997 to 01 Mar 2006
Address #3: 3rd Floor, First Corp Building, 89-109 Mayoral Drive
Registered address used from 29 Oct 1991 to 01 Mar 2006
Basic Financial info
Total number of Shares: 2700
Annual return filing month: March
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 180 | |||
Entity (NZ Limited Company) | Hill & Seawright Investments Limited Shareholder NZBN: 9429035374879 |
Grey Lynn Auckland 1021 New Zealand |
23 Sep 2020 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Charles, Lucy |
Hauraki Auckland 0622 New Zealand |
15 Apr 2021 - |
Individual | Charles, William |
Hauraki Auckland 0622 New Zealand |
15 Apr 2021 - |
Shares Allocation #3 Number of Shares: 180 | |||
Individual | Healey, Mark |
Brunswick Victoria 3056 Australia |
25 May 2020 - |
Individual | Healey, Anthony |
Westmere Auckland 1022 New Zealand |
22 Jul 1966 - |
Shares Allocation #4 Number of Shares: 180 | |||
Individual | Adams, Travis |
New Lynn Auckland 0600 New Zealand |
18 May 2020 - |
Individual | Stewart, Monica |
New Lynn Auckland 0600 New Zealand |
18 May 2020 - |
Shares Allocation #5 Number of Shares: 180 | |||
Individual | Hall, Peter |
Panmure Auckland New Zealand |
22 Jul 1966 - |
Shares Allocation #6 Number of Shares: 180 | |||
Individual | Mccann, Graham |
Thames Thames 3500 New Zealand |
20 Apr 2005 - |
Shares Allocation #7 Number of Shares: 180 | |||
Individual | Jolly, Suzanne |
Grey Lynn Auckland New Zealand |
20 Apr 2005 - |
Shares Allocation #8 Number of Shares: 180 | |||
Individual | Roberts, Glenys |
Devonport Auckland |
22 Jul 1966 - |
Shares Allocation #9 Number of Shares: 180 | |||
Individual | Postmaa, Hank |
Rakino Island Auckland 1010 New Zealand |
20 Apr 2005 - |
Individual | Postmaa, Beverley |
Rakino Island Auckland 1010 New Zealand |
20 Apr 2005 - |
Shares Allocation #10 Number of Shares: 180 | |||
Individual | Babich, Christine |
Mission Bay Auckland 1071 New Zealand |
22 Jul 1966 - |
Shares Allocation #11 Number of Shares: 180 | |||
Individual | Gilmore, Jackie |
Grey Lynn Auckland 1021 New Zealand |
22 Jul 1966 - |
Individual | Wheeler, Bunny |
Onehunga Auckland |
22 Jul 1966 - |
Shares Allocation #12 Number of Shares: 180 | |||
Individual | Whyle, David |
Greenlane Auckland New Zealand |
22 Jul 1966 - |
Shares Allocation #13 Number of Shares: 180 | |||
Individual | Candish, Milton James |
Westmere Auckland 1022 New Zealand |
22 Jul 1966 - |
Individual | Gilmore, Jacqueline |
Grey Lynn Auckland 1021 New Zealand |
22 Jul 1966 - |
Shares Allocation #14 Number of Shares: 180 | |||
Individual | Whyle, Eleanor |
Grey Lynn Auckland 1021 New Zealand |
22 Jul 1966 - |
Shares Allocation #15 Number of Shares: 180 | |||
Individual | Whyle, David |
Greenlane Auckland New Zealand |
22 Jul 1966 - |
Individual | Whyle, Eleanor |
Grey Lynn Auckland 1021 New Zealand |
22 Jul 1966 - |
Individual | Whyle, Martin |
Raumati South Wellington New Zealand |
22 Jul 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reyners, Cindy |
Surfdale Waiheke Island 1081 New Zealand |
08 May 2019 - 23 Sep 2020 |
Individual | Holland, Christine |
Remuera Auckland 1050 New Zealand |
20 Jul 2018 - 08 May 2019 |
Individual | Fortune, Anthony Martin |
Mount Eden Auckland 1024 New Zealand |
31 May 2004 - 20 Jul 2018 |
Individual | Bell, Alison |
Kohimarama Auckland New Zealand |
22 Jul 1966 - 28 Nov 2017 |
Individual | Quinn, Teresa |
St Heliers Auckland 1071 New Zealand |
31 May 2004 - 23 Apr 2018 |
Individual | Quinn, John |
Surfers Paradise Queensland 4217 Australia |
20 Jul 2018 - 08 May 2019 |
Individual | Wild, Alison |
Avonhead Christchurch 8042 New Zealand |
22 Jul 1966 - 18 May 2020 |
Individual | Whyle, Rita |
Raumati South Wellington New Zealand |
22 Jul 1966 - 15 Apr 2021 |
Individual | Wild, Murray |
Newmarket Auckland New Zealand |
22 Jul 1966 - 23 Apr 2018 |
Individual | Quinn, Philippa |
Orakei Auckland |
22 Jul 1966 - 20 Apr 2005 |
Individual | Young, Jim |
Mt Eden Auckland |
22 Jul 1966 - 20 Apr 2005 |
Individual | Wild, Alison |
Avonhead Christchurch 8042 New Zealand |
22 Jul 1966 - 18 May 2020 |
Individual | Quinn, Teresa |
Orakei Auckland |
31 May 2004 - 23 Apr 2018 |
Individual | Quinn, Pauline |
Waihi Beach |
22 Jul 1966 - 20 Apr 2005 |
Individual | Dadson, Kent |
Grey Lynn Auckland New Zealand |
22 Jul 1966 - 12 Feb 2013 |
Individual | Whyle, Betty |
Greenlane Auckland New Zealand |
22 Jul 1966 - 13 Jul 2017 |
Individual | Whyle, Ivan |
Greenlane Auckland New Zealand |
22 Jul 1966 - 13 Jul 2017 |
Individual | Fortune, Anthony Martin |
Mount Eden Auckland 1024 New Zealand |
31 May 2004 - 20 Jul 2018 |
Individual | Wild, Alison |
Avonhead Christchurch 8042 New Zealand |
22 Jul 1966 - 18 May 2020 |
Anthony Healey - Director
Appointment date: 25 Jul 2007
Address: Westmere, Auckland, 1022 New Zealand
Address used since 09 Mar 2015
Glenys Rosemary Roberts - Director
Appointment date: 03 Apr 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 03 Apr 2023
Peter Hall - Director (Inactive)
Appointment date: 25 Feb 2019
Termination date: 13 Apr 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Feb 2019
Jackie Gilmore - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 09 Mar 2015
Address: Ponsonby, Auckland,
Address used since 30 May 2006
Glenys Roberts - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 09 Mar 2015
Address: Devonport, Auckland,
Address used since 20 Jul 2000
Jane Hall - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 09 Mar 2015
Address: Panmure, 1072 New Zealand
Address used since 25 Jul 2007
Christine Holland - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 09 Mar 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Nov 2010
Hank Postmaa - Director (Inactive)
Appointment date: 29 Apr 2013
Termination date: 09 Mar 2015
Address: Waihi, Waihi, 3610 New Zealand
Address used since 29 Apr 2013
Mike Babich - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 01 Dec 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 May 2006
Sue Jolly - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 12 Feb 2013
Address: Grey Lynn, 1021 New Zealand
Address used since 25 Jul 2007
Murray Douglas Wild - Director (Inactive)
Appointment date: 30 Apr 2001
Termination date: 13 Feb 2011
Address: Newmarket, Auckland,
Address used since 30 May 2006
Kent Charles Dadson - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 09 Nov 2010
Address: Grey Lynn, Auckland,
Address used since 24 Mar 2004
Ivan John Whyle - Director (Inactive)
Appointment date: 12 Jul 1989
Termination date: 20 Nov 2007
Address: Greenlane, Auckland,
Address used since 30 May 2006
John Watson Quinn (snr) - Director (Inactive)
Appointment date: 12 Jul 1989
Termination date: 16 May 2003
Address: Orakei, Auckland,
Address used since 12 Jul 1989
Kent Dadson - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 30 Apr 2001
Address: Auckland 2,
Address used since 20 Jul 2000
Cecilia Joyce Short - Director (Inactive)
Appointment date: 12 Jul 1989
Termination date: 20 Jul 2000
Address: Devonport, Auckland,
Address used since 12 Jul 1989
W Lindsay Hall - Director (Inactive)
Appointment date: 12 Jul 1989
Termination date: 20 Jul 2000
Address: Remuera, Auckland,
Address used since 12 Jul 1989
James Murray Young - Director (Inactive)
Appointment date: 12 Jul 1989
Termination date: 20 Jul 2000
Address: Mt Eden, Auckland,
Address used since 12 Jul 1989
Highgate Trading Limited
10 Faulder Avenue
Okiwi Property Group Limited
10 Faulder Avenue
Propel Performance Group (nz) Limited
6 Faulder Avenue
My Space Limited
108a West End Road
Ross Mckee Limited
108a Westend Road
Eximion Limited
7 Faulder Avenue