Shortcuts

Good Spirits Hospitality No.1 Limited

Type: NZ Limited Company (Ltd)
9429041471463
NZBN
5490009
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Ground Floor, Building B
95 Ascot Avenue, Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 25 Jun 2015
68 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered & service address used since 24 Apr 2023

Good Spirits Hospitality No.1 Limited, a registered company, was started on 30 Oct 2014. 9429041471463 is the NZ business identifier it was issued. "Investment company operation" (ANZSIC K624050) is how the company is classified. The company has been run by 9 directors: Carl Patrick Carrington - an active director whose contract started on 25 Jan 2019,
Matt Adams - an active director whose contract started on 28 Jun 2022,
Duncan Harold Makeig - an inactive director whose contract started on 28 Nov 2019 and was terminated on 28 Jun 2022,
John Patrick Moore - an inactive director whose contract started on 30 Jun 2015 and was terminated on 11 Dec 2019,
Timothy John Cook - an inactive director whose contract started on 30 Oct 2014 and was terminated on 25 Jan 2019.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 68 College Hill, Freemans Bay, Auckland, 1011 (types include: registered, service).
Good Spirits Hospitality No.1 Limited had been using Level 3, 4 Viaduct Harbour Avenue, Auckland Cbd, Auckland as their physical address up to 25 Jun 2015.
Former names used by the company, as we identified at BizDb, included: from 03 Dec 2014 to 03 May 2021 they were named The Better Bar Company Limited, from 24 Oct 2014 to 03 Dec 2014 they were named Veritas Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Good Spirits Hospitality Limited - located at 1011, Freemans Bay, Auckland.

Addresses

Previous address

Address #1: Level 3, 4 Viaduct Harbour Avenue, Auckland Cbd, Auckland, 1141 New Zealand

Physical & registered address used from 30 Oct 2014 to 25 Jun 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Good Spirits Hospitality Limited
Shareholder NZBN: 9429035576396
Freemans Bay
Auckland
1011
New Zealand

Ultimate Holding Company

Good Spirits Hospitality Limited
Name
Ltd
Type
1476505
Ultimate Holding Company Number
NZ
Country of origin
Ground Floor, Building B
95 Ascot Avenue, Greenlane
Auckland 1051
New Zealand
Address
Directors

Carl Patrick Carrington - Director

Appointment date: 25 Jan 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 25 Jan 2019


Matt Adams - Director

Appointment date: 28 Jun 2022

Address: Willoughby East, Nsw, 2068 Australia

Address used since 28 Jun 2022


Duncan Harold Makeig - Director (Inactive)

Appointment date: 28 Nov 2019

Termination date: 28 Jun 2022

Address: Wollstonecraft, Nsw, 2065 Australia

Address used since 28 Nov 2019


John Patrick Moore - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 11 Dec 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jun 2015


Timothy John Cook - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 25 Jan 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2014


Michael John Morton - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 23 Mar 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 13 Mar 2016


Sharon Lee Hunter - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 06 Dec 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Jun 2015


Richard Christopher Guy Sigley - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 19 Nov 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Jun 2015


Mark Charles Darrow - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 30 Jun 2015

Address: Rd 1, Howick, 2571 New Zealand

Address used since 30 Oct 2014

Nearby companies

Jampes Limited
Level 6, 36 Kitchener Street

Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street

New Fountain Limited
Suite 402, Level 4, 350 Queen Street

Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street

Tamaki Developments Limited
Level 6, 36 Kitchener Street

Domble Investments Limited
Level 6, 36 Kitchener Street

Similar companies

Crowdfunder Limited
60 Cook Street

Millennium Capital Limited
Level 5

Spicy Investments Limited
157 Hobson Street

Steve Young Trustee Company Limited
507/72 Nelson Street

Waiatarua Limited
Bdo Spicers

Wistow Adelaide Limited
Level 4, Bdo Centre