Goodman Holdings Limited (NZBN 9429038998201) was incorporated on 25 May 1992. 2 addresses are in use by the company: 4 Anne Street, Waikanae, 5036 (type: physical, registered). 59 Cuba Street, Petone had been their physical address, until 21 Sep 1999. Goodman Holdings Limited used other names, namely: Rick Goodman and Sons Limited from 08 Dec 1993 to 08 Dec 1994, Camgood Cabling Limited (24 Aug 1992 to 08 Dec 1993) and Allenby Enterprises Limited (25 May 1992 - 24 Aug 1992). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Goodman Group Holdings Limited (an entity) located at 633 Main Street, Palmerston North. Our database was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Anne Street, Waikanae, 5036 | Physical & registered & service | 21 Sep 1999 |
Name and Address | Role | Period |
---|---|---|
Lance Richard Goodman
Waikanae, Waikanae, 5036
Address used since 12 Apr 2013 |
Director | 25 Aug 2006 - current |
Vaughan Norman Goodman
Waikanae, Waikanae, 5036
Address used since 05 Oct 2022
Waikanae, 5036
Address used since 02 Mar 2018
Waikanae, 5036
Address used since 16 Feb 2016 |
Director | 25 Aug 2006 - current |
Marianne Therese Archer
Titahi Bay, Porirua, 5022
Address used since 07 Feb 2008 |
Director | 25 Aug 2006 - current |
Stanley Francis Goodman
Waikanae, Waikanae, 5036
Address used since 05 Oct 2022
Waikanae, Waikanae, 5036
Address used since 02 Mar 2018
Waikanae, 5036
Address used since 16 Feb 2016 |
Director | 25 Aug 2006 - current |
Richard Philip Goodman
Rd 1, Waikanae, 5391
Address used since 18 Feb 2020
Waikanae, 5391
Address used since 16 Feb 2016 |
Director | 25 Aug 2006 - 01 Jun 2020 |
Richard Phillip Goodman
Waikanae,
Address used since 04 Nov 2005 |
Director | 06 Jul 1995 - 30 Aug 2006 |
Helen Ann Goodman
Waikanae,
Address used since 04 Nov 2005 |
Director | 06 Jul 1995 - 25 Aug 2006 |
Lance Richard Goodman
Paraparaumu,
Address used since 29 Jul 1992 |
Director | 29 Jul 1992 - 06 Jul 1995 |
Rachel Mary Campbell
Paraparaumu,
Address used since 29 Jul 1992 |
Director | 29 Jul 1992 - 06 Jul 1995 |
Previous address | Type | Period |
---|---|---|
59 Cuba Street, Petone | Physical & registered | 21 Sep 1999 - 21 Sep 1999 |
11 Mahara Place, Waikanae | Physical | 15 Oct 1998 - 21 Sep 1999 |
Barlow & Associates, 11 Mahara Place, Waikanae | Registered | 15 Oct 1998 - 21 Sep 1999 |
C/- Berry & Walker, Chartered Accountant, 1st Floor , Nz Car Parts Building, 20b Parumoana Street, Porirua | Physical | 30 Oct 1997 - 15 Oct 1998 |
5 Riverglade, Waikanae | Registered | 30 Oct 1997 - 15 Oct 1998 |
10 Seaview Road, Paraparaumu Beach | Registered | 04 Sep 1995 - 30 Oct 1997 |
1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington | Registered | 27 Aug 1992 - 04 Sep 1995 |
Shareholder Name | Address | Period |
---|---|---|
Goodman Group Holdings Limited Shareholder NZBN: 9429033909806 Entity (NZ Limited Company) |
633 Main Street Palmerston North |
27 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Goodman, Richard Philip Individual |
Waikanae |
25 May 1992 - 04 Nov 2005 |
Goodman, Helen Ann Individual |
Waikanae |
25 May 1992 - 04 Nov 2005 |
Name | Goodman Group Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1858131 |
Country of origin | NZ |
Address |
633 Main Street Palmerston North |
Goodquip Limited 4 Anne Street |
|
Rick Goodman & Sons Limited 4 Anne Street |
|
Kapiti Coast Museum Incorporated 9 Elizabeth Street |
|
Atiawa Ki Whakarongotai Charitable Trust Board 11 Elizabeth Street |
|
Waikanae Chartered Club Incorporated 8 Elizabeth Street |
|
Groomingtails NZ Limited 4 Elizabeth Street |