Good Oil Band Limited was launched on 07 Jul 2010 and issued an NZ business identifier of 9429031475884. This registered LTD company has been run by 5 directors: David Peryman - an active director whose contract started on 07 Jul 2010,
Keith Rowlands - an inactive director whose contract started on 07 Jul 2010 and was terminated on 18 Mar 2013,
Kim Crossan - an inactive director whose contract started on 07 Jul 2010 and was terminated on 21 Jul 2011,
Chris Sang - an inactive director whose contract started on 07 Jul 2010 and was terminated on 28 Apr 2011,
Gavin Law - an inactive director whose contract started on 07 Jul 2010 and was terminated on 28 Apr 2011.
As stated in our data (updated on 07 Apr 2024), the company registered 3 addresses: 230A Bush Road, Rosedale, Auckland, 0632 (registered address),
230A Bush Road, Rosedale, Auckland, 0632 (physical address),
230A Bush Road, Rosedale, Auckland, 0632 (service address),
230A Bush Road, Rosedale, Auckland, 0632 (postal address) among others.
Up to 30 Mar 2020, Good Oil Band Limited had been using 3E Tait Place, Rosedale, Auckland as their physical address.
A total of 3 shares are allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Peryman, David (a director) located at Rosedale, Auckland postcode 0632. Good Oil Band Limited was classified as "Entertainer" (business classification R900233).
Principal place of activity
230a Bush Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 3e Tait Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 02 May 2017 to 30 Mar 2020
Address #2: 2/74 Ellice Road, Glenfield, 0629 New Zealand
Registered & physical address used from 09 Apr 2014 to 02 May 2017
Address #3: 223 Ridge Road, Rd 3, Albany, 0793 New Zealand
Physical & registered address used from 26 Jul 2011 to 09 Apr 2014
Address #4: 16 Endymion Place, Half Moon Bay, Manukau, 2012 New Zealand
Physical & registered address used from 07 Jul 2010 to 26 Jul 2011
Basic Financial info
Total number of Shares: 3
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Peryman, David |
Rosedale Auckland 0632 New Zealand |
07 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rowlands, Keith |
Sunnyhills Manukau 2010 New Zealand |
07 Jul 2010 - 18 Mar 2013 |
Individual | Law, Gavin |
Half Moon Bay Manukau 2012 New Zealand |
07 Jul 2010 - 18 Jul 2011 |
Individual | Sang, Chris |
Mount Albert Auckland 1025 New Zealand |
07 Jul 2010 - 18 Jul 2011 |
Director | Gavin Law |
Half Moon Bay Manukau 2012 New Zealand |
07 Jul 2010 - 18 Jul 2011 |
Director | Kim Crossan |
Rd 4 Albany 0794 New Zealand |
07 Jul 2010 - 18 Mar 2013 |
Director | Keith Rowlands |
Sunnyhills Manukau 2010 New Zealand |
07 Jul 2010 - 18 Mar 2013 |
Director | Chris Sang |
Mount Albert Auckland 1025 New Zealand |
07 Jul 2010 - 18 Jul 2011 |
Individual | Crossan, Kim |
Rd 4 Albany 0794 New Zealand |
07 Jul 2010 - 18 Mar 2013 |
David Peryman - Director
Appointment date: 07 Jul 2010
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 26 Mar 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 21 Apr 2017
Keith Rowlands - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 18 Mar 2013
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 07 Jul 2010
Kim Crossan - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 21 Jul 2011
Address: Rd 4, Albany, 0794 New Zealand
Address used since 07 Jul 2010
Chris Sang - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 28 Apr 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 07 Jul 2010
Gavin Law - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 28 Apr 2011
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 07 Jul 2010
Express Plumbing Limited
3/3 Tait Place
The Plumber (2004) Limited
Unit C4
Windybank Plumbing Limited
Unit C4
Ashmar Limited
Unit K, 1 Henry Rose Place
Powerbox Pacific Limited
1a Henry Rose Place
Gmco (nz) Limited
36 Meadowood Drive
Mad Entertainment Limited
7 Andros Place
Matchbox 2000 Productions Limited
46a Sycamore Drive
Muckstop Productions Limited
Building C
Rattle The Cage Limited
15 Mercari Way
Timdotcom Limited
1 Parkhead Place