For The Better Good Limited was launched on 21 Apr 2016 and issued an NZBN of 9429042310013. This registered LTD company has been managed by 5 directors: Jayden Klinac - an active director whose contract began on 21 Apr 2016,
Jamie Newth - an active director whose contract began on 17 May 2022,
Ian Mate Klinac - an inactive director whose contract began on 18 May 2018 and was terminated on 09 Dec 2020,
Rupert James Paterson - an inactive director whose contract began on 21 Nov 2016 and was terminated on 09 Apr 2018,
Jacob Kohn - an inactive director whose contract began on 27 Feb 2018 and was terminated on 09 Apr 2018.
As stated in BizDb's information (updated on 29 Mar 2024), this company registered 1 address: Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 25 Oct 2018, For The Better Good Limited had been using 18 Ihakara Street, Paraparaumu, Paraparaumu as their registered address.
BizDb identified past names used by this company: from 20 Apr 2016 to 24 Aug 2016 they were called Untouched Limited.
A total of 1105000 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Whakatupu Aotearoa Foundation (an other) located at Wellington postcode 6140.
Then there is a group that consists of 1 shareholder, holds 1.81% shares (exactly 20000 shares) and includes
K One W One (No 5) Limited - located at Auckland Central, Auckland.
The third share allotment (80000 shares, 7.24%) belongs to 1 entity, namely:
Klmos Finance Limited, located at Te Aro, Wellington (an entity).
Previous addresses
Address: 18 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 17 Apr 2018 to 25 Oct 2018
Address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 Aug 2017 to 17 Apr 2018
Address: 51 Centennial Avenue, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 09 Nov 2016 to 16 Aug 2017
Address: 18 Bright Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 21 Apr 2016 to 09 Nov 2016
Basic Financial info
Total number of Shares: 1105000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Other (Other) | Whakatupu Aotearoa Foundation |
Wellington 6140 New Zealand |
17 May 2022 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 |
Auckland Central Auckland 1010 New Zealand |
17 May 2022 - |
Shares Allocation #3 Number of Shares: 80000 | |||
Entity (NZ Limited Company) | Klmos Finance Limited Shareholder NZBN: 9429038788420 |
Te Aro Wellington 6011 New Zealand |
30 Jan 2020 - |
Shares Allocation #4 Number of Shares: 75000 | |||
Other (Other) | Te Pae Ki Te Rangi Limited Partnership |
Auckland Central Auckland 1010 New Zealand |
17 May 2022 - |
Shares Allocation #5 Number of Shares: 25000 | |||
Individual | Wilkinson, Colin Russ |
Saint Marys Bay Auckland 1011 New Zealand |
30 Jan 2020 - |
Shares Allocation #6 Number of Shares: 900000 | |||
Director | Klinac, Jayden |
Camborne Porirua 5026 New Zealand |
21 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kohn, Jacob |
Freemans Bay Auckland 1010 New Zealand |
20 Aug 2017 - 10 Apr 2018 |
Jayden Klinac - Director
Appointment date: 21 Apr 2016
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 19 Jul 2022
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 21 Apr 2016
Address: Wellington, Wellington, 5026 New Zealand
Address used since 22 Apr 2018
Jamie Newth - Director
Appointment date: 17 May 2022
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 01 Mar 2023
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 17 May 2022
Ian Mate Klinac - Director (Inactive)
Appointment date: 18 May 2018
Termination date: 09 Dec 2020
Address: Camborne, Porirua, 5026 New Zealand
Address used since 18 May 2018
Rupert James Paterson - Director (Inactive)
Appointment date: 21 Nov 2016
Termination date: 09 Apr 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 21 Nov 2016
Jacob Kohn - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 09 Apr 2018
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 27 Feb 2018
Rose Residential Limited
Level 1
Turn Key Assets Limited
Level 1
Levin Mall Lotto (2007) Limited
18 Ihakara Street
Riverpark Developments Limited
18 Ihakara Street
Pettefar Tiling & Property Maintenance Limited
18 Ihakara Street
Te Horo Beach Bloodstock Limited
Level 1