Shortcuts

For The Better Good Limited

Type: NZ Limited Company (Ltd)
9429042310013
NZBN
5968327
Company Number
Registered
Company Status
Current address
Level 1, 101 Pakenham Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Oct 2018

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).

Addresses

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

Contact info
www.forthebettergood.com
15 Jul 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Other (Other) Whakatupu Aotearoa Foundation Wellington
6140
New Zealand
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
Shares Allocation #3 Number of Shares: 80000
Entity (NZ Limited Company) Klmos Finance Limited
Shareholder NZBN: 9429038788420
Te Aro
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 75000
Other (Other) Te Pae Ki Te Rangi Limited Partnership Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 25000
Individual Wilkinson, Colin Russ Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 900000
Director Klinac, Jayden Camborne
Porirua
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kohn, Jacob Freemans Bay
Auckland
1010
New Zealand
Directors

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