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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Goldingham, David John |
Lower Hutt Wellington |
29 Mar 1974 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Goldingham, Anne Marie |
Waterloo Lower Hutt New Zealand |
29 Mar 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldingham, Lorna |
Lower Hutt Wellington |
29 Mar 1974 - 27 Nov 2007 |
Individual | Goldingham, John Q |
Paekakariki New Zealand |
29 Mar 1974 - 29 May 2018 |
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
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