Goods Direct Limited was incorporated on 21 Oct 2003 and issued an NZ business identifier of 9429035714170. This registered LTD company has been supervised by 4 directors: Stephen Snedden - an active director whose contract started on 21 Oct 2003,
Pratthana Snedden - an active director whose contract started on 22 Nov 2004,
Pratthana Snedden - an inactive director whose contract started on 26 Sep 2004 and was terminated on 06 Nov 2004,
Darren Glen Flavell - an inactive director whose contract started on 21 Oct 2003 and was terminated on 14 Jan 2004.
According to our data (updated on 26 Apr 2024), this company filed 1 address: 502 Massey Road, Mangere, Auckland, 2022 (type: registered, physical).
Up until 22 Nov 2018, Goods Direct Limited had been using 394A Neilson St, Penrose, Auckland as their physical address.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Snedden, Pratthana (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50000 shares) and includes
Snedden, Stephen Max - located at Mangere, Auckland. Goods Direct Limited has been classified as "Welding equipment wholesaling - electrical" (ANZSIC F349485).
Principal place of activity
365 Church Street, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address: 394a Neilson St, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 16 Nov 2012 to 22 Nov 2018
Address: 365 Church St., Penrose, Auckland New Zealand
Registered & physical address used from 27 Mar 2008 to 16 Nov 2012
Address: 318 Church St., Onehunga, Auckland
Physical address used from 19 Sep 2006 to 27 Mar 2008
Address: 53 Cardwell Street, Onehunga
Registered address used from 29 Sep 2004 to 27 Mar 2008
Address: 100, Taurangaruru Rd, Waiuku, New Zealand
Registered address used from 21 Oct 2003 to 29 Sep 2004
Address: 53 Cardwell Street, Onehunga, New Zealand
Physical address used from 21 Oct 2003 to 19 Sep 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 09 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Snedden, Pratthana |
Remuera Auckland 1050 New Zealand |
23 Nov 2004 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Snedden, Stephen Max |
Mangere Auckland 2022 New Zealand |
21 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flavell, Darren Glen |
Waiuku |
21 Oct 2003 - 22 Sep 2004 |
Individual | Snedden, Pratthana |
Onehunga |
26 Sep 2004 - 26 Sep 2004 |
Stephen Snedden - Director
Appointment date: 21 Oct 2003
Address: Mangere, Auckland, 2022 New Zealand
Address used since 20 Jun 2016
Pratthana Snedden - Director
Appointment date: 22 Nov 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2022
Address: Mangere, Auckland, 2022 New Zealand
Address used since 20 Jun 2016
Pratthana Snedden - Director (Inactive)
Appointment date: 26 Sep 2004
Termination date: 06 Nov 2004
Address: Onehunga,
Address used since 26 Sep 2004
Darren Glen Flavell - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 14 Jan 2004
Address: Waiuku,
Address used since 21 Oct 2003
Noah Home Improvement Limited
392 Neilson Street
King And Mawkes Limited
387 Neilson Street
255 Broadway Limited
387 Neilson Street
Fork Truck Rentals Limited
387 Neilson Street
Auckland Fork Truck Hire Limited
387 Neilson Street
Asset Lease Limited
387 Neilson St
Eutectic New Zealand Limited
27a Norman Spencer Drive
Global Welding Supplies Limited
Level 8
J.d.m Holdings Limited
27a Norman Spencer Drive
Multi-mig (nz) Limited
5 Fife Street
Tag International (nz) Limited
5 Fife Street
Trans Ocean Developments Limited
C/- Nicholas J Bell-booth