General information

Goldsworthy Limited

Type: NZ Limited Company (Ltd)
9429035376668
New Zealand Business Number
1516458
Company Number
Registered
Company Status

Goldsworthy Limited (issued a business number of 9429035376668) was registered on 19 May 2004. 2 addresses are currently in use by the company: 20 Cross St, Newton, Auckland, 1010 (type: registered, physical). 34 Sherwood Avenue, Grey Lynn, Auckland had been their physical address, up to 20 Apr 2016. Goldsworthy Limited used more aliases, namely: Conscious Design Limited from 11 May 2005 to 19 Jun 2015, Conscious Industrial Limited (19 May 2004 to 11 May 2005). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Nathan Goldsworthy (an individual) located at Newton, Auckland postcode 1010. The Businesscheck information was last updated on 26 Apr 2022.

Current address Type Used since
20 Cross St, Newton, Auckland, 1010 Other (Address For Share Register) 12 Apr 2016
20 Cross St, Newton, Auckland, 1010 Registered & physical 20 Apr 2016
Directors
Name and Address Role Period
Nathan James Goldsworthy
Newton, Auckland, 1010
Address used since 12 Apr 2016
Director 27 Feb 2005 - current
Telford James Hugh Whitta
Wellington, , New Zealand,
Address used since 07 Jun 2007
Director 19 May 2004 - 31 Jan 2008
Addresses
Previous address Type Period
34 Sherwood Avenue, Grey Lynn, Auckland, 1021 Physical & registered 11 Apr 2013 - 20 Apr 2016
75 Sarsfield Street, Herne Bay, Auckland, 1011 Registered & physical 12 Apr 2011 - 11 Apr 2013
21 Webb St, Te Aro, Wellington Registered 18 Apr 2008 - 12 Apr 2011
21 Webb Street, Te Aro, Wellington Physical 14 Jun 2007 - 12 Apr 2011
68a Maida Vale Rd, Roseneath, Wellington, New Zealand Registered 19 Dec 2005 - 18 Apr 2008
62 Cambridge Tce, Te Aro, Wellington Physical 19 Dec 2005 - 14 Jun 2007
146c Aro St, Te Aro, Wellington, New Zealand Physical & registered 12 Apr 2005 - 19 Dec 2005
31 Jessy St, Te Aro, Wellington Physical & registered 19 May 2004 - 12 Apr 2005
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
12 Apr 2021
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Nathan Goldsworthy
Individual
Newton
Auckland
1010
19 May 2004 - current

Historic shareholders

Shareholder Name Address Period
Jonathon Joseph Pereira Fanselows
Individual
Wellington
06 Apr 2005 - 12 Apr 2008
Tracey Sharee Eggers
Individual
Hastings
06 Apr 2005 - 12 Apr 2008
Anne-marie Swinburne
Individual
Glen Iris
Victoria, Australia
06 Apr 2005 - 03 Apr 2013
Telford James Hugh Whitta
Individual
Wellington
19 May 2004 - 14 Jun 2007
Dean Gordon Eggers
Individual
Lansdowne
Masterton
5810
06 Apr 2005 - 03 Apr 2013
Craig Ladd Swinburne
Individual
Glen Iris
Victoria, Australia
06 Apr 2005 - 03 Apr 2013
Location
Companies nearby
Moller Architects Limited
601/150 Karangahape Road
Craig Craig Moller Limited
601/150 Karangahape Road
Sai Beauty Limited
174 Karangahape Road
S&w Trustee Limited
178 Karangahape Road
S & S Pursue Limited
178 Karangahape Road
Mein Architects Limited
Unit 302, Ironbank