Shortcuts

John Q Goldingham Limited

Type: NZ Limited Company (Ltd)
9429040847344
NZBN
29218
Company Number
Registered
Company Status
Current address
62 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 04 Oct 2019
Po Box 30645
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 08 Sep 2020
62 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Office & delivery address used since 08 Sep 2020

John Q Goldingham Limited, a registered company, was incorporated on 29 Mar 1974. 9429040847344 is the NZ business number it was issued. The company has been managed by 4 directors: David Goldingham - an active director whose contract started on 06 Feb 2004,
Anne Goldingham - an active director whose contract started on 16 Jul 2007,
John Goldingham - an inactive director whose contract started on 30 May 1979 and was terminated on 11 Nov 2015,
Lorna Goldingham - an inactive director whose contract started on 30 May 1979 and was terminated on 06 Feb 2004.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 30645, Lower Hutt, Lower Hutt, 5040 (category: postal, office).
John Q Goldingham Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their physical address up until 04 Oct 2019.
Previous names used by this company, as we managed to find at BizDb, included: from 29 Mar 1974 to 07 Aug 1981 they were called Gee Bee Sew Knit Limited.
A total of 50000 shares are allotted to 2 shareholders (2 groups). The first group includes 25000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25000 shares (50%).

Addresses

Principal place of activity

62 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 15 Jul 2015 to 04 Oct 2019

Address #2: 62 Queens Drive, Lower Hutt New Zealand

Physical & registered address used from 09 Aug 2000 to 15 Jul 2015

Address #3: 102 Oxford Terrace, Epuni, Lower Hutt

Physical address used from 09 Aug 2000 to 09 Aug 2000

Address #4: 102 Oxford Terrace, Epuni, Hutt City

Registered address used from 09 Aug 2000 to 09 Aug 2000

Address #5: 29 Kings Crescent, Lower Hutt

Registered address used from 20 Sep 1995 to 09 Aug 2000

Address #6: C/o Jackson Manders & Gambitsis, 80a Queens Drive Box 30278, Lower Hutt

Registered address used from 16 May 1994 to 20 Sep 1995

Contact info
64 04 5864530
08 Sep 2020 Phone
www.knitworld.co.nz
08 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Goldingham, David John Lower Hutt
Wellington
Shares Allocation #2 Number of Shares: 25000
Individual Goldingham, Anne Marie Waterloo
Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldingham, Lorna Lower Hutt
Wellington
Individual Goldingham, John Q Paekakariki

New Zealand
Directors

David Goldingham - Director

Appointment date: 06 Feb 2004

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 06 Feb 2004


Anne Goldingham - Director

Appointment date: 16 Jul 2007

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 28 Jul 2015


John Goldingham - Director (Inactive)

Appointment date: 30 May 1979

Termination date: 11 Nov 2015

Address: Paekakariki, Paekakariki, 5034 New Zealand

Address used since 28 Jul 2015


Lorna Goldingham - Director (Inactive)

Appointment date: 30 May 1979

Termination date: 06 Feb 2004

Address: Lower Hutt, Wellington,

Address used since 30 May 1979

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street