Shortcuts

The Gold Group Limited

Type: NZ Limited Company (Ltd)
9429000068871
NZBN
1028460
Company Number
Registered
Company Status
Current address
Unit 1b, 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Physical & registered & service address used since 30 Jun 2011

The Gold Group Limited was registered on 04 Apr 2000 and issued a number of 9429000068871. This registered LTD company has been managed by 3 directors: Diane Maree Goudswaard - an active director whose contract started on 04 Apr 2000,
Mitchell Benn Seebeck - an active director whose contract started on 25 Sep 2013,
Robert Stephen Wong - an inactive director whose contract started on 04 Apr 2000 and was terminated on 27 Sep 2001.
As stated in BizDb's database (updated on 01 Feb 2024), this company uses 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (category: physical, registered).
Until 30 Jun 2011, The Gold Group Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Seebeck, Robert Wayne (an individual) located at Papanui, Christchurch postcode 8053,
Seebeck, Mitchell Benn (an individual) located at Burnside, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Goudswaard, Diane Maree - located at Bryndwr, Christchurch.
The third share allotment (49 shares, 49%) belongs to 2 entities, namely:
Seebeck, Mitchell Benn, located at Burnside, Christchurch (an individual),
Goudswaard, Diane Maree, located at Bryndwr, Christchurch (an individual).

Addresses

Previous addresses

Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand

Registered & physical address used from 22 Oct 2004 to 30 Jun 2011

Address: Kearney & Associates, Barristers & Solicitors, Level 2, 110 Armagh Street, Christchurch

Registered address used from 03 Oct 2001 to 22 Oct 2004

Address: Kearney & Associates, Barristers & Solicitors, Level 2, 110 Armagh Street, Christchurch

Physical address used from 03 Oct 2001 to 03 Oct 2001

Address: Kearney & Co, Barristers & Solicitors, Level 18, 119 Armagh Str, Christchurch

Physical address used from 03 Oct 2001 to 22 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Seebeck, Robert Wayne Papanui
Christchurch
8053
New Zealand
Individual Seebeck, Mitchell Benn Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Goudswaard, Diane Maree Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Seebeck, Mitchell Benn Burnside
Christchurch
8053
New Zealand
Individual Goudswaard, Diane Maree Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Seebeck, Mitchell Benn Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Seebeck, Sarah Helen Papanui
Christchurch
8053
New Zealand
Individual Goudswaard, Arie Cornelis Northwood
Christchurch 8051

New Zealand
Directors

Diane Maree Goudswaard - Director

Appointment date: 04 Apr 2000

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 08 Oct 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 Oct 2011


Mitchell Benn Seebeck - Director

Appointment date: 25 Sep 2013

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 08 Oct 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 25 Sep 2013


Robert Stephen Wong - Director (Inactive)

Appointment date: 04 Apr 2000

Termination date: 27 Sep 2001

Address: Mt Eden,, Auckland,

Address used since 04 Apr 2000

Nearby companies

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road

Whyte Distilling Co Limited
Unit 1b, 55 Epsom Road