E C Gooch Limited, a registered company, was registered on 21 Feb 1958. 9429040700762 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Adrienne Gail Gooch - an active director whose contract began on 16 May 1994,
Robyn Leigh Hoonhout - an active director whose contract began on 16 May 1994,
Anita June Gooch - an inactive director whose contract began on 15 Mar 1977 and was terminated on 27 Jan 2021,
Ernest Campbell Gooch - an inactive director whose contract began on 15 Mar 1977 and was terminated on 29 Apr 1994.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 62 Scanlan Street, Grey Lynn, Auckland, 1021 (type: registered, physical).
E C Gooch Limited had been using 62 Scanlan Street, Grey Lynn, Auckland as their physical address up to 14 Apr 2021.
A total of 9000 shares are allocated to 6 shareholders (4 groups). The first group consists of 3400 shares (37.78 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 3400 shares (37.78 per cent). Lastly the third share allocation (1100 shares 12.22 per cent) made up of 1 entity.
Principal place of activity
62 Scanlan Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address: 62 Scanlan Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 14 Aug 2019 to 14 Apr 2021
Address: 23 Vermont Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 12 Jun 2009 to 14 Apr 2021
Address: 23 Vermont Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 12 Jun 2009 to 14 Aug 2019
Address: 91 College Hill, Ponsonby, Auckland
Physical address used from 02 Mar 2001 to 12 Jun 2009
Address: 13th Floor, 99 Albert Street, Auckland
Physical address used from 02 Mar 2001 to 02 Mar 2001
Address: C/- Davenports, 13th Floor Aa Centre, 99 Albert Street, Auckland
Registered address used from 02 Mar 2001 to 12 Jun 2009
Address: Level 7, Tower 2, Shortland Centre, 55 Shortland Street, Auckland
Registered address used from 09 Jun 1997 to 02 Mar 2001
Address: C/o E J Schroder & Partners, 487 Parnell Rd, Parnell, Auckland
Registered address used from 15 Jun 1995 to 09 Jun 1997
Basic Financial info
Total number of Shares: 9000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3400 | |||
Individual | Pearson, Kevin Anthony |
Ponsonby Auckland 1011 New Zealand |
07 Apr 2021 - |
Individual | Gooch, Adrienne Gail |
Grey Lynn Auckland 1021 New Zealand |
21 Feb 1958 - |
Shares Allocation #2 Number of Shares: 3400 | |||
Individual | Gooch, Robyn Leigh |
Epsom Auckland 1023 New Zealand |
21 Feb 1958 - |
Individual | Gooch, Adrienne Gail |
Grey Lynn Auckland 1021 New Zealand |
21 Feb 1958 - |
Shares Allocation #3 Number of Shares: 1100 | |||
Individual | Gooch, Adrienne Gail |
Grey Lynn Auckland 1021 New Zealand |
21 Feb 1958 - |
Shares Allocation #4 Number of Shares: 1100 | |||
Individual | Gooch, Robyn Leigh |
Epsom Auckland 1023 New Zealand |
21 Feb 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gooch, Anita June |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Jul 2004 - 07 Apr 2021 |
Individual | Gooch, Anita June |
St Heliers Auckland |
21 Feb 1958 - 08 Jul 2004 |
Adrienne Gail Gooch - Director
Appointment date: 16 May 1994
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Sep 2009
Robyn Leigh Hoonhout - Director
Appointment date: 16 May 1994
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 May 1994
Anita June Gooch - Director (Inactive)
Appointment date: 15 Mar 1977
Termination date: 27 Jan 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 31 May 2006
Ernest Campbell Gooch - Director (Inactive)
Appointment date: 15 Mar 1977
Termination date: 29 Apr 1994
Address: Te Atatu, Auckland,
Address used since 15 Mar 1977
Vogel Properties Auckland Limited
23 Vermont Street
G Unit Trustee Limited
23 Vermont Street
Smoochi Life Limited
23 Vermont Street
Thinking Solutions Limited
25 Vermont Street
New Zealand Muslim Association
17 Vermont Street
Sister Disciples Of The Divine Master Nz Congregation
11 Vermont Street