Goulds Road Holdings Limited was registered on 01 Jul 2016 and issued an NZ business identifier of 9429042438335. This registered LTD company has been run by 2 directors: Gregory Ian Orange - an active director whose contract began on 01 Jul 2016,
Aaron James Morrison - an inactive director whose contract began on 01 Jul 2016 and was terminated on 25 Sep 2019.
According to BizDb's data (updated on 26 Mar 2024), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Up until 21 Sep 2017, Goulds Road Holdings Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Longstaff Trustees No. 2 Limited (an entity) located at Huntsbury, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Orange, Gregory Ian - located at Rd 2, Leeston. Goulds Road Holdings Limited was classified as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Aug 2017 to 21 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Jul 2016 to 15 Aug 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Longstaff Trustees No. 2 Limited Shareholder NZBN: 9429034925607 |
Huntsbury Christchurch 8022 New Zealand |
01 Jul 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Orange, Gregory Ian |
Rd 2 Leeston 7682 New Zealand |
01 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Joanne Alice |
Ilam Christchurch 8041 New Zealand |
01 Jul 2016 - 18 Mar 2020 |
Entity | Morrison Trustee Services Limited Shareholder NZBN: 9429030529731 Company Number: 3986898 |
Central Christchurch Christchurch 8011 New Zealand |
01 Jul 2016 - 18 Mar 2020 |
Individual | Morrison, Aaron James |
Ilam Christchurch 8041 New Zealand |
01 Jul 2016 - 18 Mar 2020 |
Individual | Morrison, Aaron James |
Ilam Christchurch 8041 New Zealand |
01 Jul 2016 - 18 Mar 2020 |
Individual | Morrison, Aaron James |
Ilam Christchurch 8041 New Zealand |
01 Jul 2016 - 18 Mar 2020 |
Entity | Morrison Trustee Services Limited Shareholder NZBN: 9429030529731 Company Number: 3986898 |
Central Christchurch Christchurch 8011 New Zealand |
01 Jul 2016 - 18 Mar 2020 |
Individual | Morrison, Joanne Alice |
Ilam Christchurch 8041 New Zealand |
01 Jul 2016 - 18 Mar 2020 |
Gregory Ian Orange - Director
Appointment date: 01 Jul 2016
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 14 Apr 2023
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 01 Jul 2016
Aaron James Morrison - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 25 Sep 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jul 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
D K & L S Jackson Limited
287-293 Durham Street North
Fuller Capital Limited
287-293 Durham Street North
Hotel On Hereford Limited
287-293 Durham Street North
Nichols (nz) Properties Limited
287-293 Durham Street North
Richards Investments Limited
287-293 Durham Street North
Roydvale 175 Limited
287-293 Durham Street North