Industrial Rigging Goleman Limited (NZBN 9429030119796) was registered on 30 Jul 2013. 1 address is currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical). 1/47 Mandeville Street, Riccarton, Christchurch had been their registered address, until 23 Aug 2016. Industrial Rigging Goleman Limited used other names, namely: Upton Investments Limited from 30 Jul 2013 to 19 Feb 2014. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 12 shares (12% of shares), namely:
Joel Matsis (an individual) located at Hillsborough, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 40% of all shares (40 shares); it includes
Abel Roche (a director) - located at Rd 1, Upper Moutere. Moving on to the third group of shareholders, share allocation (12 shares, 12%) belongs to 1 entity, namely:
Luke Goleman, located at Mairehau, Christchurch (an individual). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Industrial Rigging Goleman Limited. Our data was last updated on 15 Feb 2022.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Registered & physical | 23 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Abel Roche
Rd 1, Upper Moutere, 7173
Address used since 19 Feb 2014 |
Director | 19 Feb 2014 - current |
Sam Elimelech
Whitby, Porirua, 5024
Address used since 05 Sep 2016 |
Director | 15 Apr 2014 - current |
Russell Kelvin David Rodgers
Northwood, Christchurch, 8051
Address used since 30 Jul 2013 |
Director | 30 Jul 2013 - 19 Feb 2014 |
Previous address | Type | Period |
---|---|---|
1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 30 Jul 2013 - 23 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Joel Paul Matsis Individual |
Hillsborough Christchurch 8022 |
30 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Abel Roche Director |
Rd 1 Upper Moutere 7173 |
26 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Luke Goleman Individual |
Mairehau Christchurch 8052 |
30 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sam Elimelech Director |
Whitby Porirua 5024 |
30 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Goleman Group Holdings Limited Shareholder NZBN: 9429032459425 Entity (NZ Limited Company) |
Sydenham Christchurch 8023 |
30 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell Kelvin David Rodgers Individual |
Northwood Christchurch 8051 |
30 Jul 2013 - 26 Feb 2014 |
Russell Kelvin David Rodgers Director |
Northwood Christchurch 8051 |
30 Jul 2013 - 26 Feb 2014 |
![]() |
Queen Anne Indulgence Limited 6e Pope Street |
![]() |
Egmont Commercial Limited 6e Pope Street |
![]() |
Sirocco Trustees Aws Limited 6e Pope Street |
![]() |
Penny Lane Properties Limited 6e Pope Street |
![]() |
Te Awa Lifecare Village Limited 6e Pope Street |
![]() |
Marriner Bbt Holdings Limited 6e Pope Street |
Sirocco Trustees Aws Limited 6e Pope Street |
Sirocco Trustees Huntley Limited 6e Pope Street |
Sirocco Trustees Lindoc Limited 6e Pope Street |
Ce Ip Holdings Limited 6e Pope Street |
Sirocco Trustees Sbft Limited 6e Pope Street |
Seedigital NZ Limited 6e Pope Street |