Shortcuts

Goldie Holdings Limited

Type: NZ Limited Company (Ltd)
9429036343140
NZBN
1237365
Company Number
Registered
Company Status
083150084
GST Number
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022

Goldie Holdings Limited was registered on 02 Sep 2002 and issued an NZ business identifier of 9429036343140. The registered LTD company has been run by 1 director, named Maxine Joan Goldie - an active director whose contract began on 02 Sep 2002.
As stated in BizDb's data (last updated on 21 Jan 2024), the company registered 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up until 01 Mar 2022, Goldie Holdings Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
A total of 1200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Goldie, Maxine Joan (an individual) located at Greenhithe, North Shore City postcode 0632.

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 06 Oct 2020 to 01 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 06 Oct 2020 to 30 Mar 2022

Address #3: 174b Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand

Physical address used from 30 Nov 2010 to 06 Oct 2020

Address #4: 4a Norwood Road, Bayswater, Auckland New Zealand

Physical address used from 31 Oct 2008 to 30 Nov 2010

Address #5: 23a Wharenui Road, Riccarton, Christchurch

Physical address used from 23 Nov 2007 to 31 Oct 2008

Address #6: 24 Wakefield Street, Westport New Zealand

Registered address used from 08 Jun 2006 to 06 Oct 2020

Address #7: 1/55 Puriri Street, Riccarton, Christchurch

Physical address used from 16 Sep 2005 to 23 Nov 2007

Address #8: 1/55 Puriri Street, Riccarton, Christchurch

Registered address used from 16 Sep 2005 to 08 Jun 2006

Address #9: 39 Mauger Drive, Heathcote, Christchurch

Physical & registered address used from 24 May 2005 to 16 Sep 2005

Address #10: 5a Newcastle Terrace, Mt Albert, Auckland

Registered & physical address used from 09 Jun 2004 to 24 May 2005

Address #11: 15a Jesmond Tce, Mt Albert, Auckland

Physical & registered address used from 23 Mar 2004 to 09 Jun 2004

Address #12: 7b Hagen Close, Botany Downs, Auckland, New Zealand

Physical & registered address used from 02 Sep 2002 to 23 Mar 2004

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 21 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Goldie, Maxine Joan Greenhithe
North Shore City
0632
New Zealand
Directors

Maxine Joan Goldie - Director

Appointment date: 02 Sep 2002

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 02 Mar 2011

Nearby companies

Reform Construction Limited
164 Upper Harbour Drive

Ohy-oye Seafood Trading Limited
175a Upper Harbour Drive

Zeeanater Investment Limited
175a Upper Harbour Drive

Biodiesel Oils (nz) Limited
180 Upper Harbour Drive

Oil Industries Limited
180 Upper Harbour Drive

Slog Dog Holdings Limited
185 Upper Harbour Drive