Goldfish Trading Limited was registered on 26 Apr 2017 and issued an NZ business identifier of 9429046096791. The registered LTD company has been supervised by 3 directors: Nigel William Shanks - an active director whose contract began on 26 Apr 2017,
Mark James Wallbank - an active director whose contract began on 26 Apr 2017,
Che Barrington - an inactive director whose contract began on 26 Apr 2017 and was terminated on 01 Feb 2024.
As stated in BizDb's data (last updated on 24 May 2025), the company registered 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: office, registered).
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Wallbank, Mark James (an individual) located at Titirangi, Auckland postcode 0604.
The 2nd group consists of 1 shareholder, holds 49.9 per cent shares (exactly 499 shares) and includes
Scanlan Trust Limited - located at Grey Lynn, Auckland.
The third share allotment (500 shares, 50%) belongs to 1 entity, namely:
Lekner, Pippa, located at Westmere, Auckland (an individual). Goldfish Trading Limited is classified as "Business administrative service" (business classification N729110).
Principal place of activity
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Wallbank, Mark James |
Titirangi Auckland 0604 New Zealand |
26 Apr 2017 - |
| Shares Allocation #2 Number of Shares: 499 | |||
| Entity (NZ Limited Company) | Scanlan Trust Limited Shareholder NZBN: 9429030881112 |
Grey Lynn Auckland 1021 New Zealand |
26 Apr 2017 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Lekner, Pippa |
Westmere Auckland 1022 New Zealand |
18 Oct 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shanks, Nigel William |
Saint Marys Bay Auckland 1011 New Zealand |
26 Apr 2017 - 09 Feb 2024 |
| Individual | Shanks, Nigel William |
Saint Marys Bay Auckland 1011 New Zealand |
26 Apr 2017 - 09 Feb 2024 |
| Individual | Shanks, Nigel William |
Saint Marys Bay Auckland 1011 New Zealand |
26 Apr 2017 - 09 Feb 2024 |
| Individual | Shanks, Nigel William |
Saint Marys Bay Auckland 1011 New Zealand |
26 Apr 2017 - 09 Feb 2024 |
| Individual | Barrington, Che |
Ponsonby Auckland 1011 New Zealand |
26 Apr 2017 - 09 Feb 2024 |
| Individual | Holmes, David |
Mount Roskill Auckland 1041 New Zealand |
26 Apr 2017 - 18 Oct 2023 |
Nigel William Shanks - Director
Appointment date: 26 Apr 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 26 Apr 2017
Mark James Wallbank - Director
Appointment date: 26 Apr 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 26 Apr 2017
Che Barrington - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 01 Feb 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 Apr 2017
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Jones Family Investments Limited
Level 1, 26 Crummer Road
Ava Consulting Limited
1/571 Great North Road
Blue Horizon Properties Limited
1 Ariki Street
Cavan Quays Limited
571c Great North Road
Charliehorse Childcare Limited
182 Richmond Road
Harmara Holdings Limited
Apartment 201, 64 Surrey Crescent
Womble Endeavours Limited
12 Gilbert Avenue