General information

Goodwill International Limited

Type: NZ Limited Company (Ltd)
9429035218128
New Zealand Business Number
1548497
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N731110 - Cleaning Service M699940 - Migration Consulting And Service
Industry classification codes with description

Goodwill International Limited (issued an NZ business number of 9429035218128) was registered on 20 Aug 2004. 10 addresess are in use by the company: 780 Grenada Street, Papamoa Beach, Papamoa, 3118 (type: office, delivery). Suite 1, 250 Chadwick Road, Gate Pa, Tauranga had been their registered address, up until 09 Jul 2021. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Yeon, Hye Joung (an individual) located at Papamoa Beach, Papamoa postcode 3118. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Kim, Hyong Mo (an individual) - located at Papamoa Beach, Papamoa. "Cleaning service" (ANZSIC N731110) is the category the ABS issued Goodwill International Limited. The Businesscheck information was last updated on 10 Mar 2024.

Current address Type Used since
66 Rosella Drive, Welcome Bay, Welcome Bay, Tauranga, 3112 Delivery 02 Jul 2021
66 Rosella Drive, Welcome Bay, Tauranga, 3112 Office 02 Jul 2021
66 Rosella Drive, Welcome Bay, Tauranga, 3112 Registered & physical & service 09 Jul 2021
66 Rosella Drive, Welcome Bay, Welcome Bay, Tauranga, 3112 Postal 02 Jul 2022
Contact info
64 07 5784819
Phone (Phone)
kim.hyongmo@zestme.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.zestme.co.nz
Website
Directors
Name and Address Role Period
Hyongmo Kim
Papamoa Beach, Papamoa, 3118
Address used since 01 Apr 2023
Welcome Bay, Tauranga, 3112
Address used since 01 Jul 2018
Welcome Bay, Tauranga, 3112
Address used since 01 Apr 2015
Director 20 Aug 2004 - current
Jee Yeon Kim
Glenfield Auckland,
Address used since 01 Jul 2005
Director 01 Jul 2005 - 28 Feb 2009
Addresses
Other active addresses
Type Used since
66 Rosella Drive, Welcome Bay, Welcome Bay, Tauranga, 3112 Postal 02 Jul 2022
780 Grenada Street, Papamoa Beach, Papamoa, 3118 Registered & service 27 Mar 2023
780 Grenada Street, Papamoa Beach, Papamoa, 3118 Office & delivery & postal 05 Jul 2023
Principal place of activity
66 Rosella Drive , Welcome Bay , Tauranga , 3112
Previous address Type Period
Suite 1, 250 Chadwick Road, Gate Pa, Tauranga, 3112 Registered & physical 01 May 2018 - 09 Jul 2021
20 Talbot Place, Welcome Bay, Tauranga, 3112 Registered & physical 05 Dec 2014 - 01 May 2018
46a Langstone Street, Welcome Bay, Tauranga, 3112 Registered 11 Aug 2014 - 05 Dec 2014
46a Langstone Street, Welcome Bay, Tauranga, 3112 Physical 20 May 2013 - 05 Dec 2014
30 Seacliffe Ave, Takapuna Auckland Registered 16 Sep 2008 - 11 Aug 2014
30 Seacliffe Ave, Takapuna Auckland Physical 16 Sep 2008 - 20 May 2013
16 Westwell Rd, Belmont Auckland Registered & physical 20 Aug 2004 - 16 Sep 2008
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Yeon, Hye Joung
Individual
Papamoa Beach
Papamoa
3118
15 Sep 2009 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Kim, Hyong Mo
Individual
Papamoa Beach
Papamoa
3118
20 Aug 2004 - current
Location
Companies nearby
Bb Consulting Limited
15 Talbot Place
Keyeza Limited
6 Talbot Place
Air Sea Land Equipment Limited
72 Village Park Drive
Delisho Limited
45a Waitaha Road
Tlc Insurance Limited
29 Downing Place
Irwin Construction Limited
7 Norfolk Way
Similar companies
Methclean Limited
36a Welcome Bay Road
Integrity Cleaning Services Limited
97 Edgecumbe Road
Diamond Shine Cleaning Services Limited
26a Rimu Street
The Glass Professor Limited
181 Devonport Road
A2 Clean Estate Limited
86 Ninth Avenue
Helping Handz Services Limited
299 Cameron Road