General information

Goodbye Blue Monday Limited

Type: NZ Limited Company (Ltd)
9429032658323
New Zealand Business Number
2151579
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
100249030
GST Number
H452010 - Bar - Licensed
Industry classification codes with description

Goodbye Blue Monday Limited (issued an NZ business identifier of 9429032658323) was incorporated on 23 Jul 2008. 9 addresess are currently in use by the company: Po Box 1112, Christchurch, Christchurch, 8140 (type: postal, office). 12A St Albans Street, Saint Albans, Christchurch had been their registered address, up to 21 Jul 2015. 8500 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1403 shares (16.51% of shares), namely:
Sharpe, Pamela Joy (an individual) located at Mairehau, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 16.49% of all shares (1402 shares); it includes
Moore, Garry Anthony (an individual) - located at Mairehau, Christchurch. The next group of shareholders, share allocation (1403 shares, 16.51%) belongs to 1 entity, namely:
May, Anna Louise, located at Waltham, Christchurch (an individual). "Bar - licensed" (ANZSIC H452010) is the category the Australian Bureau of Statistics issued to Goodbye Blue Monday Limited. Our data was last updated on 19 Mar 2024.

Current address Type Used since
103 Warrington Street, St Albans, Christchurch, 8013 Other (Address For Share Register) 23 Jul 2008
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 21 Jul 2015
41 Barbour Street, Waltham, Christchurch, 8011 Other (Address For Share Register) & records & shareregister (Address For Share Register) 04 Sep 2018
Po Box 1112, Christchurch, Christchurch, 8140 Postal 11 Sep 2019
Contact info
64 21 814177
Phone (Phone)
anna@goodbyebluemonday.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
anna@goodbyebluemonday.co.nz
Email
www.thesmashpalace.co.nz
Website
Directors
Name and Address Role Period
Garry Anthony Moore
Mairehau, Christchurch, 8013
Address used since 26 Apr 2010
Director 23 Jul 2008 - current
Anna Louise May
Waltham, Christchurch, 8011
Address used since 28 Sep 2015
Director 23 Jul 2008 - current
Gregory Thomas May
Waltham, Christchurch, 8011
Address used since 28 Sep 2015
Director 01 Dec 2008 - current
Pamela Joy Sharpe
Mairehau, Christchurch, 8013
Address used since 26 Apr 2010
Director 01 Dec 2008 - current
Jonathan James Moore
Cashmere, Christchurch, 8022
Address used since 01 Sep 2017
Central, Christchurch, 8011
Address used since 28 Sep 2015
Director 01 Dec 2008 - current
Timothy Francis Moore
Mairehau, Christchurch, 8013
Address used since 26 Apr 2010
Director 01 Dec 2008 - 07 Mar 2012
Addresses
Other active addresses
Type Used since
Po Box 1112, Christchurch, Christchurch, 8140 Postal 11 Sep 2019
172 High Street, Christchurch Central, Christchurch, 8011 Office & delivery 11 Sep 2019
Principal place of activity
172 High Street , Christchurch Central , Christchurch , 8011
Previous address Type Period
12a St Albans Street, Saint Albans, Christchurch, 8014 Registered & physical 23 Feb 2012 - 21 Jul 2015
7 Willowview Drive, Redwood, Christchurch, 8051 Registered & physical 14 Apr 2011 - 23 Feb 2012
103 Warrington Street, St Albans, Christchurch, 8013 Registered & physical 23 Jul 2008 - 14 Apr 2011
Financial Data
Financial info
8500
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1403
Shareholder Name Address Period
Sharpe, Pamela Joy
Individual
Mairehau
Christchurch
8013
03 Dec 2008 - current
Shares Allocation #2 Number of Shares: 1402
Shareholder Name Address Period
Moore, Garry Anthony
Individual
Mairehau
Christchurch
8013
23 Jul 2008 - current
Shares Allocation #3 Number of Shares: 1403
Shareholder Name Address Period
May, Anna Louise
Individual
Waltham
Christchurch
8011
23 Jul 2008 - current
Shares Allocation #4 Number of Shares: 2890
Shareholder Name Address Period
Moore, Jonahan James
Individual
Cashmere
Christchurch
8022
03 Dec 2008 - current
Shares Allocation #5 Number of Shares: 1402
Shareholder Name Address Period
May, Gregory Thomas
Individual
Waltham
Christchurch
8011
03 Dec 2008 - current

Historic shareholders

Shareholder Name Address Period
Moore, Timothy Francis
Individual
St Albans
Christchurch
03 Dec 2008 - 12 Oct 2011
Moore, Jonathan James
Individual
St Albans
Christchurch
03 Dec 2008 - 03 Dec 2008
Moore, Timothy Francis
Individual
St Albans
Christchurch
03 Dec 2008 - 12 Oct 2011
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Similar companies
Tbd Investment Group Limited
Level 4, 60 Cashel Street
Tai Tapu Hotel Limited
Level 4, 123 Victoria Street
Southern Pub Company Limited
Level 4, 60 Cashel Street
The Miller Bar (2014) Limited
Level 3, 50 Victoria Street
Bog Dunedin Limited
263 Bealey Ave
Zanzibar Merivale Limited
Suite 2, 83 Victoria Street