Shortcuts

Golden Heights Estate Limited

Type: NZ Limited Company (Ltd)
9429040641331
NZBN
71043
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
8 Faulder Avenue
Westmere
Auckland 1022
New Zealand
Registered & physical & service address used since 28 Apr 2010
8 Faulder Avenue
Westmere
Auckland 1022
New Zealand
Postal & office & delivery address used since 23 Apr 2019

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.

Addresses

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

Contact info
64 27 2922100
23 Apr 2019 Phone
ahealey@apra.co.nz
23 Apr 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 180
Entity (NZ Limited Company) Hill & Seawright Investments Limited
Shareholder NZBN: 9429035374879
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 180
Individual Charles, Lucy Hauraki
Auckland
0622
New Zealand
Individual Charles, William Hauraki
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 180
Individual Healey, Mark Brunswick
Victoria
3056
Australia
Individual Healey, Anthony Westmere
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 180
Individual Adams, Travis New Lynn
Auckland
0600
New Zealand
Individual Stewart, Monica New Lynn
Auckland
0600
New Zealand
Shares Allocation #5 Number of Shares: 180
Individual Hall, Peter Panmure
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 180
Individual Mccann, Graham Thames
Thames
3500
New Zealand
Shares Allocation #7 Number of Shares: 180
Individual Jolly, Suzanne Grey Lynn
Auckland

New Zealand
Shares Allocation #8 Number of Shares: 180
Individual Roberts, Glenys Devonport
Auckland
Shares Allocation #9 Number of Shares: 180
Individual Postmaa, Hank Rakino Island
Auckland
1010
New Zealand
Individual Postmaa, Beverley Rakino Island
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 180
Individual Babich, Christine Mission Bay
Auckland
1071
New Zealand
Shares Allocation #11 Number of Shares: 180
Individual Gilmore, Jackie Grey Lynn
Auckland
1021
New Zealand
Individual Wheeler, Bunny Onehunga
Auckland
Shares Allocation #12 Number of Shares: 180
Individual Whyle, David Greenlane
Auckland

New Zealand
Shares Allocation #13 Number of Shares: 180
Individual Candish, Milton James Westmere
Auckland
1022
New Zealand
Individual Gilmore, Jacqueline Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #14 Number of Shares: 180
Individual Whyle, Eleanor Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #15 Number of Shares: 180
Individual Whyle, David Greenlane
Auckland

New Zealand
Individual Whyle, Eleanor Grey Lynn
Auckland
1021
New Zealand
Individual Whyle, Martin Raumati South
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reyners, Cindy Surfdale
Waiheke Island
1081
New Zealand
Individual Holland, Christine Remuera
Auckland
1050
New Zealand
Individual Fortune, Anthony Martin Mount Eden
Auckland
1024
New Zealand
Individual Bell, Alison Kohimarama
Auckland

New Zealand
Individual Quinn, Teresa St Heliers
Auckland
1071
New Zealand
Individual Quinn, John Surfers Paradise
Queensland
4217
Australia
Individual Wild, Alison Avonhead
Christchurch
8042
New Zealand
Individual Whyle, Rita Raumati South
Wellington

New Zealand
Individual Wild, Murray Newmarket
Auckland

New Zealand
Individual Quinn, Philippa Orakei
Auckland
Individual Young, Jim Mt Eden
Auckland
Individual Wild, Alison Avonhead
Christchurch
8042
New Zealand
Individual Quinn, Teresa Orakei
Auckland
Individual Quinn, Pauline Waihi Beach
Individual Dadson, Kent Grey Lynn
Auckland

New Zealand
Individual Whyle, Betty Greenlane
Auckland

New Zealand
Individual Whyle, Ivan Greenlane
Auckland

New Zealand
Individual Fortune, Anthony Martin Mount Eden
Auckland
1024
New Zealand
Individual Wild, Alison Avonhead
Christchurch
8042
New Zealand
Directors

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

Nearby companies

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