Goc Services Limited (NZBN 9429030248083) was launched on 20 May 2013. 2 addresses are currently in use by the company: Unit 4 / 5 Workspace Drive, Hobsonville, Auckland, 0618 (type: registered, physical). 54 Lunn Avenue, Mt Wellington, Auckland had been their registered address, up until 15 Aug 2018. 525000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 52500 shares (10 per cent of shares), namely:
Ncn Trading Limited (an entity) located at Auckland postcode 0618. As far as the second group is concerned, a total of 1 shareholder holds 21.43 per cent of all shares (112500 shares); it includes
Powell Investments Limited (an entity) - located at Hobsonville, Auckland. The next group of shareholders, share allotment (75000 shares, 14.29%) belongs to 3 entities, namely:
Trustee C&M Martin Limited, located at Takapuna, Auckland (an entity),
Martin, Melanie Jayne, located at Forrest Hill, Auckland (an individual),
Martin, Christopher, located at Forrest Hill, Auckland (a director). "Business administrative service" (ANZSIC N729110) is the classification the Australian Bureau of Statistics issued Goc Services Limited. The Businesscheck database was last updated on 15 Feb 2024.
Current address | Type | Used since |
---|---|---|
Unit 4 / 5 Workspace Drive, Hobsonville, Auckland, 0618 | Registered & physical & service | 15 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Michael Jordan Powell
Hobsonville, Auckland, 0616
Address used since 01 Jun 2021
Northcote Point, North Shore City, 0627
Address used since 20 May 2013 |
Director | 20 May 2013 - current |
Gavin Vaughan Brannigan
Castor Bay, Auckland, 0620
Address used since 24 Jun 2015 |
Director | 20 May 2013 - current |
Christopher Martin
Forrest Hill, Auckland, 0620
Address used since 01 Jun 2021
Castor Bay, Auckland, 0620
Address used since 31 Jul 2015 |
Director | 20 May 2013 - current |
Nicholas Carter
Rothesay Bay, Auckland, 0630
Address used since 31 Jul 2023 |
Director | 31 Jul 2023 - current |
Donald Howard Savage
Birkenhead, Auckland, 0626
Address used since 21 Aug 2017
Chatswood, North Shore City, 0626
Address used since 20 May 2013 |
Director | 20 May 2013 - 04 Nov 2022 |
Previous address | Type | Period |
---|---|---|
54 Lunn Avenue, Mt Wellington, Auckland, 1072 | Registered & physical | 20 May 2013 - 15 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Ncn Trading Limited Shareholder NZBN: 9429048883740 Entity (NZ Limited Company) |
Auckland 0618 |
31 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell Investments Limited Shareholder NZBN: 9429050700264 Entity (NZ Limited Company) |
Hobsonville Auckland 0616 |
31 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Trustee C&m Martin Limited Shareholder NZBN: 9429041339572 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
05 Aug 2015 - current |
Martin, Melanie Jayne Individual |
Forrest Hill Auckland 0620 |
05 Aug 2015 - current |
Martin, Christopher Director |
Forrest Hill Auckland 0620 |
05 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Buchanan Investments Limited Shareholder NZBN: 9429047382138 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
03 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Bft Holdings Limited Shareholder NZBN: 9429043373734 Entity (NZ Limited Company) |
Tauranga 3110 |
03 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Michael Jordan Director |
Hobsonville Auckland 0616 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Michael Jordan Director |
Hobsonville Auckland 0616 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Michael Jordan Director |
Hobsonville Auckland 0616 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Michael Jordan Director |
Northcote Point North Shore City 0627 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Michael Jordan Director |
Northcote Point North Shore City 0627 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Michael Jordan Director |
Hobsonville Auckland 0616 |
05 Aug 2015 - 31 Aug 2023 |
Dht (2014) 3 Limited Shareholder NZBN: 9429041281789 Company Number: 5307641 Entity |
Albany Auckland 0632 |
05 Aug 2015 - 31 Aug 2023 |
Dht (2014) 3 Limited Shareholder NZBN: 9429041281789 Company Number: 5307641 Entity |
Albany Auckland 0632 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Aleisha Dayle Individual |
Northcote Point Auckland 0627 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Aleisha Dayle Individual |
Northcote Point Auckland 0627 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Aleisha Dayle Individual |
Northcote Point Auckland 0627 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Aleisha Dayle Individual |
Northcote Point Auckland 0627 |
05 Aug 2015 - 31 Aug 2023 |
Powell, Aleisha Dayle Individual |
Northcote Point Auckland 0627 |
05 Aug 2015 - 31 Aug 2023 |
Brannigan, Gavin Vaughan Director |
Castor Bay Auckland 0620 |
20 May 2013 - 03 Aug 2021 |
Savage, Donald Howard Individual |
Birkenhead Auckland 0626 |
20 May 2013 - 03 Aug 2021 |
Savage Family Trustee Limited Shareholder NZBN: 9429046088581 Company Number: 6270666 Entity |
03 Aug 2021 - 07 Nov 2022 | |
Brannigan, Gavin Vaughan Director |
Castor Bay Auckland 0620 |
20 May 2013 - 03 Aug 2021 |
Brannigan, Gavin Vaughan Director |
Castor Bay Auckland 0620 |
20 May 2013 - 03 Aug 2021 |
Donald Howard Savage Director |
Birkenhead Auckland 0626 |
20 May 2013 - 03 Aug 2021 |
Donald Howard Savage Director |
Birkenhead Auckland 0626 |
20 May 2013 - 03 Aug 2021 |
Donald Howard Savage Director |
Birkenhead Auckland 0626 |
20 May 2013 - 03 Aug 2021 |
Savage, Christine Anne Individual |
Birkenhead Auckland 0626 |
20 May 2013 - 03 Aug 2021 |
Savage, Christine Anne Individual |
Birkenhead Auckland 0626 |
20 May 2013 - 03 Aug 2021 |
Savage, Christine Anne Individual |
Birkenhead Auckland 0626 |
20 May 2013 - 03 Aug 2021 |
Brannigan, Bonnie Ann Individual |
Castor Bay Auckland 0620 |
20 May 2013 - 03 Aug 2021 |
Brannigan, Bonnie Ann Individual |
Castor Bay Auckland 0620 |
20 May 2013 - 03 Aug 2021 |
Brannigan, Bonnie Ann Individual |
Castor Bay Auckland 0620 |
20 May 2013 - 03 Aug 2021 |
Jackson Allison Medical & Surgical Limited 56 Lunn Avenue |
|
Yangtao Orchard Limited 56 Lunn Avenue |
|
Ahma Consultancy Limited 56 Lunn Avenue |
|
Layla Properties Limited 56 Lunn Avenue |
|
Pitstone Syndicate (no. 2) Limited 56 Lunn Avenue |
|
Sports Publications International Limited 56 Lunn Avenue |
Pitstone Syndicate (no. 2) Limited 56 Lunn Avenue |
Marketing Minds Limited 24 Peek Street |
All About Words Limited 28 Winhall Rise |
Felton Investments Limited 130a Felton Mathew Ave |
Honnor Systems Limited 66 A St Johns Road |
Rutherford Business Services Limited 26 Ripon Crescent |