General information

Goodman Property Aggregated Limited

Type: NZ Limited Company (Ltd)
9429037604110
New Zealand Business Number
956209
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Goodman Property Aggregated Limited (New Zealand Business Number 9429037604110) was registered on 23 Apr 1999. 5 addresess are currently in use by the company: Level 2, 18 Viaduct Harbour, Vxv Precinct, Auckland, 1010 (type: postal, office). Level 28, 151 Queen Street, Auckland had been their physical address, up until 25 Oct 2017. Goodman Property Aggregated Limited used other aliases, namely: Macquarie Goodman Property Aggregated Limited from 04 Feb 2004 to 29 Jun 2007, Colonial First State Property Aggregated Limited (23 Apr 1999 to 04 Feb 2004). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued to Goodman Property Aggregated Limited. Our database was updated on 26 Mar 2024.

Current address Type Used since
Level 2, 18 Viaduct Harbour, Vxv Precinct, Auckland, 1010 Registered & physical & service 25 Oct 2017
Level 2, 18 Viaduct Harbour, Vxv Precinct, Auckland, 1010 Postal & office & delivery 04 Jul 2022
Contact info
64 9 3756060
Phone
No website
Website
Directors
Name and Address Role Period
Gregory Leith Goodman
1-11 Hayes Rd. Rosebery, Nsw, 2018
Address used since 01 Jan 1970
Woollahra, New South Wales, 2025
Address used since 09 Nov 2019
Mosman, New South Wales, 2088
Address used since 24 May 2014
60 Castlereagh Street, Nsw, 2000
Address used since 01 Jan 1970
60 Castlereagh Street, Nsw, 2000
Address used since 01 Jan 1970
Director 23 Dec 2003 - current
Keith Raymond Smith
Orakei, Auckland, 1071
Address used since 28 Feb 2018
Mission Bay, Auckland, 1071
Address used since 02 Jun 2004
Director 02 Jun 2004 - current
Leonie Mary Freeman
Remuera, Auckland, 1050
Address used since 11 Oct 2011
Director 11 Oct 2011 - current
John Morton Dakin
Remuera, Auckland, 1050
Address used since 01 Jul 2012
Director 01 Jul 2012 - current
Laurissa Marge Cooney
Ohauiti, Tauranga, 3112
Address used since 05 Mar 2021
Coastlands, Whakatane, 3120
Address used since 04 Nov 2020
Director 04 Nov 2020 - current
Laurissa Madge Cooney
Ohauiti, Tauranga, 3112
Address used since 05 Mar 2021
Director 04 Nov 2020 - current
David Edward James Gibson
Herne Bay, Auckland, 1011
Address used since 02 Feb 2021
Director 02 Feb 2021 - current
Phillip John Pryke
Lovett Bay, New South Wales, 2105
Address used since 10 Feb 2023
1-11 Hayes Rd. Rosebery, Nsw, 2018
Address used since 01 Jan 1970
60 Castlereagh Street, Nsw, 2000
Address used since 01 Jan 1970
Balmain, New South Wales, 2041
Address used since 28 Aug 2014
60 Castlereagh Street, Nsw, 2000
Address used since 01 Jan 1970
Director 13 Jan 2004 - 30 Sep 2023
Susan Marie Paterson
Remuera, Auckland, 1050
Address used since 11 Apr 2008
Director 11 Apr 2008 - 10 May 2021
Peter Henry Simmonds
Wainui, Gisborne, 4010
Address used since 11 Mar 2014
Director 14 Oct 2010 - 31 Dec 2020
James Taylor Hodgkinson
Castlecrag, Nsw 2068, Australia,
Address used since 10 Oct 2006
Director 23 Dec 2003 - 01 Jul 2012
Richard Gilbert Bettle
Stadium Gardens, 103 Thorndon Quay, Wellington,
Address used since 23 Dec 2003
Director 23 Dec 2003 - 26 Jul 2010
James Kenneth Mclay
St Heliers, Auckland,
Address used since 23 Dec 2003
Director 23 Dec 2003 - 01 Jun 2009
David Van Aanholt
Epping, Nsw 2121, Australia,
Address used since 10 Jan 2007
Director 13 Mar 2006 - 28 Nov 2008
Timothy Marshall Miles
Remuera, Auckland,
Address used since 23 Jan 2007
Director 23 Jan 2007 - 11 Apr 2008
John Hendrik Maasland
Brookby, R D, Manurewa,
Address used since 23 Dec 2003
Director 23 Dec 2003 - 15 Nov 2006
Geoffrey Keith Mcwilliam
Mcmahons Point, N S W 2060, Australia,
Address used since 19 Apr 2001
Director 19 Apr 2001 - 23 Dec 2003
John William Duncan
Mission Bay, Auckland,
Address used since 23 Aug 2001
Director 23 Aug 2001 - 23 Dec 2003
Jocelyn Eleanor Martin
Freemans Bay, Auckland,
Address used since 27 Mar 2002
Director 27 Mar 2002 - 23 Dec 2003
Bruce Railton Abraham
Brooklyn, Welington,
Address used since 23 Apr 1999
Director 23 Apr 1999 - 27 Mar 2002
Michael Wyn Gibbs-harris
Oriental Bay, Wellington,
Address used since 19 Sep 2000
Director 19 Sep 2000 - 01 Aug 2001
Alexander Ames Calder
Greenwich, N S W 2065, Australia,
Address used since 05 Oct 2000
Director 05 Oct 2000 - 27 Mar 2001
David John May
Silverstream, Wellington,
Address used since 23 Apr 1999
Director 23 Apr 1999 - 01 Sep 2000
David John May
Silverstream, Wellington,
Address used since 01 Sep 2000
Director 01 Sep 2000 - 01 Sep 2000
Enzo Silverii
Whitby, Wellington,
Address used since 23 Apr 1999
Director 23 Apr 1999 - 14 Jul 2000
Addresses
Principal place of activity
Level 2, 18 Viaduct Harbour , Vxv Precinct , Auckland , 1010
Previous address Type Period
Level 28, 151 Queen Street, Auckland, 1010 Physical & registered 05 Sep 2011 - 25 Oct 2017
Level 3, 203 Queen Street, Auckland Physical & registered 06 Jun 2007 - 05 Sep 2011
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Physical & registered 11 Feb 2004 - 06 Jun 2007
Level 14, 117 Customhouse Quay, Wellington Registered 06 Dec 2001 - 11 Feb 2004
Level 13, 117 Customhouse Quay, Wellington Physical 06 Dec 2001 - 06 Dec 2001
Level 28, Asb Bank Centre, 135 Albert St, Auckland Physical 06 Dec 2001 - 11 Feb 2004
Level 4, 117 Customhouse Quay, Wellington Physical 18 Sep 2001 - 06 Dec 2001
Level 4, 117 Customhouse Quay, Wellington Registered 08 Mar 2001 - 06 Dec 2001
Level 4, 117 Customhouse Quay, Wellington Registered 12 Apr 2000 - 08 Mar 2001
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
06 Apr 2016 - current

Historic shareholders

Shareholder Name Address Period
Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity
23 Apr 1999 - 13 Feb 2013
Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739
Entity
13 Feb 2013 - 06 Apr 2016
Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity
23 Apr 1999 - 13 Feb 2013
Corporate Trust Limited
Shareholder NZBN: 9429030515123
Company Number: 4008739
Entity
13 Feb 2013 - 06 Apr 2016

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Covenant Trustee Services Limited
Type Ltd
Ultimate Holding Company Number 2194946
Country of origin NZ
Address Level 14
191 Queen Street, Auckland 1010
Location
Companies nearby
Goodman (wynyard Precinct) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue
Gmt Bond Issuer Limited
Level 2, 18 Viaduct Harbour Avenue
Henshaw Goodman Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Finance NZ Limited
Level 2, 18 Viaduct Harbour Avenue
Similar companies
Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue
Highbrook Business Park Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Nominee (nz) No. 2 Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (highbrook) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Nominee (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Centuria Funds Management (nz) Limited
30 Gaunt Street