Goom Central Otago Limited, a registered company, was registered on 27 Aug 2014. 9429041382226 is the NZBN it was issued. "Landscape construction" (business classification E329140) is how the company has been categorised. The company has been managed by 3 directors: Timothy James Goom - an active director whose contract began on 27 Aug 2014,
Anthony Clive Washington - an inactive director whose contract began on 27 Aug 2014 and was terminated on 02 Feb 2024,
Brian Michael Dunbar - an inactive director whose contract began on 27 Aug 2014 and was terminated on 21 Mar 2018.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 489 Sawyers Arms Road, Harewood, Christchurch, 8051 (registered address),
489 Sawyers Arms Road, Harewood, Christchurch, 8051 (physical address),
489 Sawyers Arms Road, Harewood, Christchurch, 8051 (service address),
489 Sawyers Arms Road, Harewood, Christchurch, 8051 (office address) among others.
Goom Central Otago Limited had been using 200 Fendalton Road, Fendalton, Christchurch as their physical address up to 02 Oct 2020.
Other names for this company, as we found at BizDb, included: from 25 Aug 2014 to 14 Dec 2018 they were named Green Square Limited.
A single entity owns all company shares (exactly 10000 shares) - Goomington Holdings Limited - located at 8051, Harewood, Christchurch.
Principal place of activity
489 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand
Previous address
Address #1: 200 Fendalton Road, Fendalton, Christchurch, 8052 New Zealand
Physical & registered address used from 27 Aug 2014 to 02 Oct 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Goomington Holdings Limited Shareholder NZBN: 9429041360378 |
Harewood Christchurch 8051 New Zealand |
19 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Washington, Anthony Clive |
Harewood Christchurch 8051 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Individual | Mcewen, Peter James Heywood |
Rd 2 Motueka 7175 New Zealand |
14 Dec 2018 - 27 May 2021 |
Individual | Lewis, Peter John |
Rd 7 Rangiora 7477 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Entity | Ardmore Trustee No 6 Limited Shareholder NZBN: 9429046527806 Company Number: 6620554 |
14 Dec 2018 - 27 May 2021 | |
Individual | Ecroyd, Timothy |
Wanaka 9382 New Zealand |
14 Dec 2018 - 17 Sep 2020 |
Entity | Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 |
Strowan Christchurch Null 8052 New Zealand |
30 Sep 2014 - 19 Jul 2019 |
Director | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Individual | Goom, Rachel Lyn |
Strowan Christchurch 8052 New Zealand |
30 Sep 2014 - 19 Jul 2019 |
Entity | Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 |
Strowan Christchurch Null 8052 New Zealand |
30 Sep 2014 - 19 Jul 2019 |
Entity | Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 |
Strowan Christchurch Null 8052 New Zealand |
30 Sep 2014 - 19 Jul 2019 |
Director | Washington, Anthony Clive |
Harewood Christchurch 8051 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Individual | Washington, Caleb Thomas |
Wanaka 9382 New Zealand |
14 Dec 2018 - 27 May 2021 |
Entity | Ardmore Trustee No 6 Limited Shareholder NZBN: 9429046527806 Company Number: 6620554 |
Wanaka Wanaka 9305 New Zealand |
14 Dec 2018 - 27 May 2021 |
Director | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Individual | Goom, Rachel Lyn |
Strowan Christchurch 8052 New Zealand |
30 Sep 2014 - 19 Jul 2019 |
Director | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Individual | Gray, Richard Crockford |
Harewood Christchurch 8051 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Individual | Goom, Sarah Jane |
Harewood Christchurch 8051 New Zealand |
27 Aug 2014 - 30 Sep 2014 |
Director | Washington, Anthony Clive |
Harewood Christchurch 8051 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Individual | Gray, Richard Crockford |
Harewood Christchurch 8051 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Director | Goom, Timothy James |
Strowan Christchurch 8052 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Director | Brian Michael Dunbar |
Ilam Christchurch 8053 New Zealand |
27 Aug 2014 - 21 Mar 2018 |
Individual | Goom, Rachel Lyn |
Strowan Christchurch 8052 New Zealand |
30 Sep 2014 - 19 Jul 2019 |
Individual | Lewis, Peter John |
Rd 7 Rangiora 7477 New Zealand |
27 Aug 2014 - 19 Jul 2019 |
Individual | Dunbar, Brian Michael |
Ilam Christchurch 8053 New Zealand |
27 Aug 2014 - 21 Mar 2018 |
Timothy James Goom - Director
Appointment date: 27 Aug 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Aug 2014
Anthony Clive Washington - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 02 Feb 2024
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Aug 2015
Brian Michael Dunbar - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 21 Mar 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 27 Aug 2014
Landscape Ecology Nz Limited
148 Clyde Road
Ascend Project Management Limited
148 Clyde Road
Flc Trading Limited
150 Clyde Road
Flc Investments Limited
150 Clyde Road
Synyster Developments Limited
132a Clyde Road
Colville Signs Limited
132a Clyde Road
Area Landscapes Limited
85 Picton Avenue
Complete Landscapes & Structures Limited
7 Rutherglen Avenue
Ferguson Landscapes Limited
314 Riccarton Road
Goom Landscapes Limited
236 Clyde Road
Innovative Landscapes (2015) Limited
290 Clyde Road
Strong Homes Limited
1 Sunningvale Lane