Goodfellas Group Limited (New Zealand Business Number 9429030015296) was incorporated on 18 Oct 2013. 5 addresess are currently in use by the company: 24 Minnie Street, Eden Terrace, Auckland, 1021 (type: delivery, office). Goodfellas Group Limited used other names, namely: Good Guys Fitness Limited from 18 Oct 2013 to 19 Feb 2020. 76 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 75 shares (98.68 per cent of shares), namely:
Muagututia, Evander (a director) located at Te Atatu South, Auckland postcode 0610. In the second group, a total of 1 shareholder holds 1.32 per cent of all shares (1 share); it includes
Cunningham-Adams, Tamina (an individual) - located at Sandringham, Auckland. "Sports and physical recreation instruction nec" (business classification P821109) is the classification the Australian Bureau of Statistics issued Goodfellas Group Limited. Businesscheck's database was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 Minnie Street, Eden Terrace, Auckland, 1021 | Registered & physical & service | 18 Oct 2013 |
24 Minnie Street, Eden Terrace, Auckland, 1021 | Postal | 29 Nov 2019 |
24 Minnie Street, Eden Terrace, Auckland, 1021 | Delivery & office | 13 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Evander Muagututia
Te Atatu South, Auckland, 0610
Address used since 10 Oct 2022 |
Director | 10 Oct 2022 - current |
Joanna Catherine Ilolahia
Avondale, Auckland, 1026
Address used since 22 Oct 2021 |
Director | 22 Oct 2021 - 28 Oct 2022 |
Paul Mcauslin
Mount Eden, Auckland, 1024
Address used since 17 May 2021 |
Director | 17 May 2021 - 22 Oct 2021 |
Jeysson Broncales
Sandringham, Auckland, 1025
Address used since 17 May 2021 |
Director | 17 May 2021 - 02 Sep 2021 |
Abramham Rueben Maniapoto
Dannevirke, Dannevirke, 4930
Address used since 17 May 2021 |
Director | 17 May 2021 - 18 Aug 2021 |
Joanna Catherine Ilolahia
Avondale, Auckland, 1026
Address used since 16 Jun 2021 |
Director | 16 Jun 2021 - 16 Aug 2021 |
Jade Alan Heap
Birkdale, Auckland, 0626
Address used since 10 Dec 2015 |
Director | 18 Oct 2013 - 18 May 2021 |
Simon Rothwell
Greenlane, Auckland, 1051
Address used since 10 Dec 2015 |
Director | 18 Oct 2013 - 10 Feb 2017 |
24 Minnie Street , Eden Terrace , Auckland , 1021 |
Shareholder Name | Address | Period |
---|---|---|
Muagututia, Evander Director |
Te Atatu South Auckland 0610 |
28 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunningham-adams, Tamina Individual |
Sandringham Auckland 1025 |
03 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ilolahia, Joanna Catherine Individual |
Avondale Auckland 1026 |
03 Aug 2021 - 03 Jun 2022 |
Maniapoto, Abramham Rueben Individual |
Dannevirke Dannevirke 4930 |
30 May 2021 - 22 Oct 2021 |
Mounga, Ilaisaane Paea I Euless Lesieli Individual |
Te Atatu South Auckland 0610 |
04 Apr 2022 - 09 Sep 2022 |
Muagututia, Matthew Individual |
Mount Eden Auckland 1041 |
29 Mar 2022 - 28 Nov 2022 |
Tia, Evander Individual |
Te Atatu South Auckland 0610 |
09 Sep 2022 - 28 Oct 2022 |
Ilolahia, Joanna Catherine Individual |
Avondale Auckland 1026 |
03 Aug 2021 - 03 Jun 2022 |
Ilolahia, Joanna Catherine Individual |
Avondale Auckland 1026 |
03 Aug 2021 - 03 Jun 2022 |
Mcauslin, Paul Individual |
Mount Eden Auckland 1024 |
30 May 2021 - 18 Oct 2021 |
Paul Mcauslin Director |
Mount Eden Auckland 1024 |
30 May 2021 - 18 Oct 2021 |
Broncales, Jeysson Individual |
Sandringham Auckland 1025 |
30 May 2021 - 18 Oct 2021 |
Heap, Jade Alan Individual |
Birkdale Auckland 0626 |
18 Oct 2013 - 03 Aug 2021 |
Simon Rothwell Director |
Greenlane Auckland 1051 |
18 Oct 2013 - 16 Feb 2017 |
Rothwell, Simon Individual |
Greenlane Auckland 1051 |
18 Oct 2013 - 16 Feb 2017 |
Logical Systems Limited Unit 4 - Ambury Court |
|
Hirstlens (nz) Limited Unit 7, Ambury Court, 1 Porters Avenue |
|
Barstuff Limited 1/1 Porters Ave, Eden Terrace |
|
Dn Trustee Limited Suite 4, 1 Porters Avenue |
|
Ssr Trustee Limited Unit 4, 1 Porters Avenue |
|
Tickety-boo Liquor Limited 1/1 Porters Ave |
Yoga Tech Limited Level 5 |
Sweat Yoga Limited 12 Morgan Street |
China Sport Limited 2/64 Mcleod Road |
Mana Health Limited 7 Ruskin Street |
Yoga Limited Flat 2, 25 Webber Street |
'shaolin Kempo Herne Bay Limited 19 Wembley Road |