Shortcuts

Goodman Property Aggregated Limited

Type: NZ Limited Company (Ltd)
9429037604110
NZBN
956209
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 2, 18 Viaduct Harbour
Vxv Precinct
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Oct 2017
Level 2, 18 Viaduct Harbour
Vxv Precinct
Auckland 1010
New Zealand
Postal & office & delivery address used since 04 Jul 2022

Goodman Property Aggregated Limited, a registered company, was incorporated on 23 Apr 1999. 9429037604110 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been managed by 25 directors: Gregory Leith Goodman - an active director whose contract began on 23 Dec 2003,
Keith Raymond Smith - an active director whose contract began on 02 Jun 2004,
Leonie Mary Freeman - an active director whose contract began on 11 Oct 2011,
John Morton Dakin - an active director whose contract began on 01 Jul 2012,
Laurissa Marge Cooney - an active director whose contract began on 04 Nov 2020.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 2, 18 Viaduct Harbour, Vxv Precinct, Auckland, 1010 (type: postal, office).
Goodman Property Aggregated Limited had been using Level 28, 151 Queen Street, Auckland as their physical address up until 25 Oct 2017.
Past names used by this company, as we managed to find at BizDb, included: from 04 Feb 2004 to 29 Jun 2007 they were named Macquarie Goodman Property Aggregated Limited, from 23 Apr 1999 to 04 Feb 2004 they were named Colonial First State Property Aggregated Limited.
One entity controls all company shares (exactly 100 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Level 2, 18 Viaduct Harbour, Vxv Precinct, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 28, 151 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Sep 2011 to 25 Oct 2017

Address #2: Level 3, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 06 Jun 2007 to 05 Sep 2011

Address #3: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 11 Feb 2004 to 06 Jun 2007

Address #4: Level 14, 117 Customhouse Quay, Wellington

Registered address used from 06 Dec 2001 to 11 Feb 2004

Address #5: Level 13, 117 Customhouse Quay, Wellington

Physical address used from 06 Dec 2001 to 06 Dec 2001

Address #6: Level 28, Asb Bank Centre, 135 Albert St, Auckland

Physical address used from 06 Dec 2001 to 11 Feb 2004

Address #7: Level 4, 117 Customhouse Quay, Wellington

Physical address used from 18 Sep 2001 to 06 Dec 2001

Address #8: Level 4, 117 Customhouse Quay, Wellington

Registered address used from 08 Mar 2001 to 06 Dec 2001

Address #9: Level 4, 117 Customhouse Quay, Wellington

Registered address used from 12 Apr 2000 to 08 Mar 2001

Contact info
64 9 3756060
22 Jun 2023
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739

Ultimate Holding Company

21 Jul 1991
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Level 14
191 Queen Street, Auckland 1010
New Zealand
Address
Directors

Gregory Leith Goodman - Director

Appointment date: 23 Dec 2003

ASIC Name: Goodman Limited

Address: 1-11 Hayes Rd. Rosebery, Nsw, 2018 Australia

Address: Woollahra, New South Wales, 2025 Australia

Address used since 09 Nov 2019

Address: Mosman, New South Wales, 2088 Australia

Address used since 24 May 2014

Address: 60 Castlereagh Street, Nsw, 2000 Australia

Address: 60 Castlereagh Street, Nsw, 2000 Australia


Keith Raymond Smith - Director

Appointment date: 02 Jun 2004

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 Jun 2004


Leonie Mary Freeman - Director

Appointment date: 11 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Oct 2011


John Morton Dakin - Director

Appointment date: 01 Jul 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2012


Laurissa Marge Cooney - Director

Appointment date: 04 Nov 2020

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 05 Mar 2021

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 04 Nov 2020


Laurissa Madge Cooney - Director

Appointment date: 04 Nov 2020

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 05 Mar 2021


David Edward James Gibson - Director

Appointment date: 02 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Feb 2021


Phillip John Pryke - Director (Inactive)

Appointment date: 13 Jan 2004

Termination date: 30 Sep 2023

ASIC Name: Goodman Limited

Address: Lovett Bay, New South Wales, 2105 Australia

Address used since 10 Feb 2023

Address: 1-11 Hayes Rd. Rosebery, Nsw, 2018 Australia

Address: 60 Castlereagh Street, Nsw, 2000 Australia

Address: Balmain, New South Wales, 2041 Australia

Address used since 28 Aug 2014

Address: 60 Castlereagh Street, Nsw, 2000 Australia


Susan Marie Paterson - Director (Inactive)

Appointment date: 11 Apr 2008

Termination date: 10 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2008


Peter Henry Simmonds - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 31 Dec 2020

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 11 Mar 2014


James Taylor Hodgkinson - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 01 Jul 2012

Address: Castlecrag, Nsw 2068, Australia,

Address used since 10 Oct 2006


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 26 Jul 2010

Address: Stadium Gardens, 103 Thorndon Quay, Wellington,

Address used since 23 Dec 2003


James Kenneth Mclay - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 01 Jun 2009

Address: St Heliers, Auckland,

Address used since 23 Dec 2003


David Van Aanholt - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 28 Nov 2008

Address: Epping, Nsw 2121, Australia,

Address used since 10 Jan 2007


Timothy Marshall Miles - Director (Inactive)

Appointment date: 23 Jan 2007

Termination date: 11 Apr 2008

Address: Remuera, Auckland,

Address used since 23 Jan 2007


John Hendrik Maasland - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 15 Nov 2006

Address: Brookby, R D, Manurewa,

Address used since 23 Dec 2003


Geoffrey Keith Mcwilliam - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 23 Dec 2003

Address: Mcmahons Point, N S W 2060, Australia,

Address used since 19 Apr 2001


John William Duncan - Director (Inactive)

Appointment date: 23 Aug 2001

Termination date: 23 Dec 2003

Address: Mission Bay, Auckland,

Address used since 23 Aug 2001


Jocelyn Eleanor Martin - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 23 Dec 2003

Address: Freemans Bay, Auckland,

Address used since 27 Mar 2002


Bruce Railton Abraham - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 27 Mar 2002

Address: Brooklyn, Welington,

Address used since 23 Apr 1999


Michael Wyn Gibbs-harris - Director (Inactive)

Appointment date: 19 Sep 2000

Termination date: 01 Aug 2001

Address: Oriental Bay, Wellington,

Address used since 19 Sep 2000


Alexander Ames Calder - Director (Inactive)

Appointment date: 05 Oct 2000

Termination date: 27 Mar 2001

Address: Greenwich, N S W 2065, Australia,

Address used since 05 Oct 2000


David John May - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 01 Sep 2000

Address: Silverstream, Wellington,

Address used since 23 Apr 1999


David John May - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 01 Sep 2000

Address: Silverstream, Wellington,

Address used since 01 Sep 2000


Enzo Silverii - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 14 Jul 2000

Address: Whitby, Wellington,

Address used since 23 Apr 1999

Nearby companies

Goodman (wynyard Precinct) Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue

Gmt Bond Issuer Limited
Level 2, 18 Viaduct Harbour Avenue

Henshaw Goodman Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman Finance Nz Limited
Level 2, 18 Viaduct Harbour Avenue

Similar companies

Goodman (highbrook) Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman Nominee (nz) Limited
Level 2, 18 Viaduct Harbour Avenue

Goodman Nominee (nz) No. 2 Limited
Level 2, 18 Viaduct Harbour Avenue

Highbrook Business Park Limited
Level 2, 18 Viaduct Harbour Avenue

Wynyard Precinct No.2 Limited
Level 2, 18 Viaduct Harbour Avenue