Goodall Management Limited was registered on 27 Aug 2001 and issued an NZ business number of 9429036789788. The registered LTD company has been supervised by 5 directors: Ian Goodall - an active director whose contract started on 27 Aug 2001,
Barbara Goodall - an active director whose contract started on 04 Dec 2014,
Antony Trevor Morris - an inactive director whose contract started on 27 Aug 2001 and was terminated on 04 Dec 2014,
James Edward Webber - an inactive director whose contract started on 23 Jul 2008 and was terminated on 04 Dec 2014,
Anthony Walpole Bowden - an inactive director whose contract started on 27 Aug 2001 and was terminated on 23 Jul 2008.
According to BizDb's database (last updated on 01 Apr 2024), the company filed 1 address: 20 Oregon Drive Rainbow Point, Taupo, 3330 (types include: postal, office).
Up to 20 Jul 2015, Goodall Management Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address.
BizDb identified old names for the company: from 27 Aug 2001 to 13 Apr 2015 they were called Eastnor Properties Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Oregon Investment Trustees Limited (an entity) located at Newmarket, Auckland postcode 1023. Goodall Management Limited has been categorised as "Business management service nec" (business classification M696210).
Principal place of activity
2a Brighton Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 03 Dec 2014 to 20 Jul 2015
Address #2: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 04 Jan 2012 to 03 Dec 2014
Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 15 Jan 2004 to 04 Jan 2012
Address #4: Level 2, Ecom House, 3 Ferncroft Street, Grafton
Registered & physical address used from 12 Dec 2002 to 15 Jan 2004
Address #5: Level 2, Informix House, 3 Ferncroft Street, Grafton
Registered & physical address used from 27 Aug 2001 to 12 Dec 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Oregon Investment Trustees Limited Shareholder NZBN: 9429041339206 |
Newmarket Auckland 1023 New Zealand |
19 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Professional Trustees Limited Shareholder NZBN: 9429031943734 Company Number: 2317528 |
17 May 2010 - 19 Dec 2014 | |
Entity | Goodall Trustee Services Limited Shareholder NZBN: 9429037651688 Company Number: 947251 |
01 Dec 2008 - 27 Jun 2010 | |
Individual | Mellor, Bruce Fox |
Orakei New Zealand |
01 Dec 2008 - 25 Nov 2014 |
Entity | Goodall Trustee Services Limited Shareholder NZBN: 9429037651688 Company Number: 947251 |
01 Dec 2008 - 27 Jun 2010 | |
Entity | Professional Trustees Limited Shareholder NZBN: 9429031943734 Company Number: 2317528 |
17 May 2010 - 19 Dec 2014 | |
Individual | Goodall, Keith Norman |
Pt England Auckland |
27 Aug 2001 - 01 Dec 2008 |
Individual | Mellor, Bruce Fox |
Orakei Auckland |
27 Aug 2001 - 01 Dec 2008 |
Ian Goodall - Director
Appointment date: 27 Aug 2001
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 14 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Aug 2015
Barbara Goodall - Director
Appointment date: 04 Dec 2014
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 14 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Aug 2015
Antony Trevor Morris - Director (Inactive)
Appointment date: 27 Aug 2001
Termination date: 04 Dec 2014
Address: 121 Customs Street West, Auckland,
Address used since 01 Dec 2008
James Edward Webber - Director (Inactive)
Appointment date: 23 Jul 2008
Termination date: 04 Dec 2014
Address: St Heliers, Auckland,
Address used since 23 Jul 2008
Anthony Walpole Bowden - Director (Inactive)
Appointment date: 27 Aug 2001
Termination date: 23 Jul 2008
Address: Greenhithe,
Address used since 27 Aug 2001
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Austin Investment Trustee Limited
Level 6/135 Broadway
Chickasaw Investment Trustee Limited
Level 6, 135 Broadway
Fix Retail Programme Limited
Level 2, 3 Margot Street
Godber Properties Limited
Level 3, 5 Short Street
Mariposa Restaurant Holdings Limited
Level 2, 5-7 Kingdon Street
Yield Enhancement Systems Limited
Level 4, 19 Morgan Street