Goodnature Limited (issued a business number of 9429034407981) was launched on 29 Nov 2005. 2 addresses are currently in use by the company: 8 Horner Street, Newtown, Wellington, 6021 (type: physical, registered). 4-12 Cruickshank Street, Kilbirnie, Wellington had been their physical address, until 23 Oct 2015. Goodnature Limited used more aliases, namely: Lapp Limited from 29 Nov 2005 to 17 Sep 2007. 1338461 shares are allocated to 9 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 53000 shares (3.96% of shares), namely:
Goodnatured Backers Limited (an entity) located at Seatoun, Wellington postcode 6022. When considering the second group, a total of 2 shareholders hold 38.48% of all shares (515000 shares); it includes
Samuel Kebbell (an individual) - located at Mount Victoria, Wellington,
Robert Van Dam (an individual) - located at Roseneath, Wellington. Next there is the third group of shareholders, share allocation (502000 shares, 37.51%) belongs to 2 entities, namely:
Mary Bond, located at Lyall Bay, Wellington (an individual),
Craig Bond, located at Lyall Bay, Wellington (an individual). Our information was last updated on 27 Dec 2020.
Current address | Type | Used since |
---|---|---|
8 Horner Street, Newtown, Wellington, 6021 | Other (Address For Share Register) | 15 Oct 2015 |
8 Horner Street, Newtown, Wellington, 6021 | Physical & registered | 23 Oct 2015 |
Name and Address | Role | Period |
---|---|---|
Robert Van Dam
Roseneath, Wellington, 6011
Address used since 10 Apr 2014 |
Director | 29 Nov 2005 - current |
Craig Bond
Lyall Bay, Wellington, 6022
Address used since 19 Apr 2018
Houghton Bay, Wellington, 6023
Address used since 10 Apr 2014 |
Director | 29 Nov 2005 - current |
Richard George Cutfield
Seatoun, Wellington, 6022
Address used since 16 Jun 2017 |
Director | 16 Jun 2017 - current |
Steven James Tucker
Cambridge, Cambridge, 3434
Address used since 19 Nov 2020 |
Director | 19 Nov 2020 - current |
David Evan Shoemack
Owhiro Bay, Wellington, 6023
Address used since 19 Nov 2020 |
Director | 19 Nov 2020 - current |
John Kenneth Oldfield
Miramar, Wellington, 6022
Address used since 19 Apr 2018
Seatoun, Wellington, 6022
Address used since 19 May 2017 |
Director | 19 May 2017 - 29 Jun 2018 |
Stuart William Barr
Lyall Bay, Wellington, 6022
Address used since 10 Apr 2014
Melrose, Wellington, 6023
Address used since 18 Apr 2017 |
Director | 12 Jun 2008 - 21 Jun 2018 |
Richard Cutfield
Seatoun, Wellington, 6022
Address used since 15 Nov 2013 |
Director | 15 Nov 2013 - 30 Mar 2017 |
Richard Cutfield
Seatoun, Wellington, 6022
Address used since 26 Mar 2014 |
Director | 26 Mar 2014 - 26 Mar 2014 |
8 Horner Street , Newtown , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
4-12 Cruickshank Street, Kilbirnie, Wellington, 6022 | Physical | 25 Feb 2013 - 23 Oct 2015 |
4-12 Cruickshank Street, Kilbirnie, Wellington, 6022 | Registered | 22 Jan 2013 - 23 Oct 2015 |
21 Webb Street, Mount Cook, Wellington 6011 | Physical | 10 May 2007 - 25 Feb 2013 |
21 Webb Street, Mount Cook, Wellington 6011 | Registered | 10 May 2007 - 22 Jan 2013 |
32 Marion St, Te Aro, Wellington, New Zealand | Physical & registered | 29 Nov 2005 - 10 May 2007 |
Shareholder Name | Address | Period |
---|---|---|
Goodnatured Backers Limited Shareholder NZBN: 9429047958784 Entity (NZ Limited Company) |
Seatoun Wellington 6022 |
29 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Samuel Arthur Kebbell Individual |
Mount Victoria Wellington 6021 |
29 Oct 2010 - current |
Robert Blair Van Dam Individual |
Roseneath Wellington 6011 |
09 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mary Jane Bond Individual |
Lyall Bay Wellington 6022 |
09 Jul 2018 - current |
Craig Richard Bond Individual |
Lyall Bay Wellington 6022 |
29 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Stuart William Barr Individual |
Melrose Wellington 6023 |
09 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Eric Yarrall Individual |
Glenholme Rotorua 3010 |
09 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Jason Douglas Crowe Individual |
Karori Wellington 6012 |
09 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Richard George Cutfield Director |
Seatoun Wellington 6022 |
09 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Darren Harold Peters Individual |
Roseneath |
09 Jul 2008 - 29 Oct 2010 |
Robert Greig Individual |
Mt. Victoria Wellington |
29 Nov 2005 - 27 Jun 2010 |
Secondnature Investments Limited Shareholder NZBN: 9429046849120 Company Number: 6895413 Entity |
09 Jul 2018 - 09 Jul 2018 | |
Horner Street Investments Limited Shareholder NZBN: 9429040994116 Company Number: 4768719 Entity |
22 Jan 2014 - 09 Jul 2018 | |
Robert Blair Van Dam Individual |
Roseneath Wellington 6011 |
24 Apr 2006 - 09 Jul 2018 |
![]() |
Exhibition Services Limited 8a Horner Street |
![]() |
Sustainability Trust 8a Horner Street |
![]() |
The Phoenix Work Co-operative Trust 9 Horner Street |
![]() |
Innovation On Glass Limited 3 Horner Street |
![]() |
Maswell Enterprises Limited Unit 26, 31 Princess Terrace |
![]() |
Noise Workshop Limited Unit 26, 31 Princess Terrace |