Shortcuts

Goldsworthy Limited

Type: NZ Limited Company (Ltd)
9429035376668
NZBN
1516458
Company Number
Registered
Company Status
Current address
20 Cross St
Newton
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 12 Apr 2016
20 Cross St
Newton
Auckland 1010
New Zealand
Registered & physical address used since 20 Apr 2016

Goldsworthy Limited, a registered company, was launched on 19 May 2004. 9429035376668 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Nathan James Goldsworthy - an active director whose contract started on 27 Feb 2005,
Telford James Hugh Whitta - an inactive director whose contract started on 19 May 2004 and was terminated on 31 Jan 2008.
Updated on 26 Apr 2022, the BizDb database contains detailed information about 1 address: 20 Cross St, Newton, Auckland, 1010 (types include: registered, physical).
Goldsworthy Limited had been using 34 Sherwood Avenue, Grey Lynn, Auckland as their physical address until 20 Apr 2016.
Previous names for the company, as we established at BizDb, included: from 11 May 2005 to 19 Jun 2015 they were named Conscious Design Limited, from 19 May 2004 to 11 May 2005 they were named Conscious Industrial Limited.
One entity owns all company shares (exactly 100 shares) - Nathan Goldsworthy - located at 1010, Newton, Auckland.

Addresses

Previous addresses

Address #1: 34 Sherwood Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 11 Apr 2013 to 20 Apr 2016

Address #2: 75 Sarsfield Street, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 12 Apr 2011 to 11 Apr 2013

Address #3: 21 Webb St, Te Aro, Wellington New Zealand

Registered address used from 18 Apr 2008 to 12 Apr 2011

Address #4: 21 Webb Street, Te Aro, Wellington New Zealand

Physical address used from 14 Jun 2007 to 12 Apr 2011

Address #5: 68a Maida Vale Rd, Roseneath, Wellington, New Zealand

Registered address used from 19 Dec 2005 to 18 Apr 2008

Address #6: 62 Cambridge Tce, Te Aro, Wellington

Physical address used from 19 Dec 2005 to 14 Jun 2007

Address #7: 146c Aro St, Te Aro, Wellington, New Zealand

Physical & registered address used from 12 Apr 2005 to 19 Dec 2005

Address #8: 31 Jessy St, Te Aro, Wellington

Physical & registered address used from 19 May 2004 to 12 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Nathan Goldsworthy Newton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jonathon Joseph Pereira Fanselows Wellington
Individual Tracey Sharee Eggers Hastings
Individual Anne-marie Swinburne Glen Iris
Victoria, Australia
Individual Telford James Hugh Whitta Wellington
Individual Dean Gordon Eggers Lansdowne
Masterton
5810
New Zealand
Individual Craig Ladd Swinburne Glen Iris
Victoria, Australia
Directors

Nathan James Goldsworthy - Director

Appointment date: 27 Feb 2005

Address: Newton, Auckland, 1010 New Zealand

Address used since 12 Apr 2016


Telford James Hugh Whitta - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 31 Jan 2008

Address: Wellington, , New Zealand,

Address used since 07 Jun 2007

Nearby companies

Moller Architects Limited
601/150 Karangahape Road

Craig Craig Moller Limited
601/150 Karangahape Road

Sai Beauty Limited
174 Karangahape Road

S&w Trustee Limited
178 Karangahape Road

S & S Pursue Limited
178 Karangahape Road

Mein Architects Limited
Unit 302, Ironbank