General information

Golden Heights Estate Limited

Type: NZ Limited Company (Ltd)
9429040641331
New Zealand Business Number
71043
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Golden Heights Estate Limited (issued an NZ business identifier of 9429040641331) was launched on 22 Jul 1966. 5 addresess are in use by the company: 8 Faulder Avenue, Westmere, Auckland, 1022 (type: postal, office). C/-Marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland had been their physical address, up to 28 Apr 2010. 2700 shares are allotted to 23 shareholders who belong to 15 shareholder groups. The first group consists of 1 entity and holds 180 shares (6.67 per cent of shares), namely:
Hill & Seawright Investments Limited (an entity) located at Grey Lynn, Auckland postcode 1021. When considering the second group, a total of 2 shareholders hold 6.67 per cent of all shares (180 shares); it includes
Charles, Lucy (an individual) - located at Hauraki, Auckland,
Charles, William (an individual) - located at Hauraki, Auckland. The next group of shareholders, share allocation (180 shares, 6.67%) belongs to 2 entities, namely:
Healey, Mark, located at Brunswick, Victoria (an individual),
Healey, Anthony, located at Westmere, Auckland (an individual). Our data was last updated on 29 Mar 2024.

Current address Type Used since
8 Faulder Avenue, Westmere, Auckland, 1022 Registered & physical & service 28 Apr 2010
8 Faulder Avenue, Westmere, Auckland, 1022 Postal & office & delivery 23 Apr 2019
Contact info
64 27 2922100
Phone (Phone)
ahealey@apra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Anthony Healey
Westmere, Auckland, 1022
Address used since 09 Mar 2015
Director 25 Jul 2007 - current
Glenys Rosemary Roberts
Devonport, Auckland, 0624
Address used since 03 Apr 2023
Director 03 Apr 2023 - current
Peter Hall
Orakei, Auckland, 1071
Address used since 25 Feb 2019
Director 25 Feb 2019 - 13 Apr 2021
Jackie Gilmore
Ponsonby, Auckland,
Address used since 30 May 2006
Director 20 Jul 2000 - 09 Mar 2015
Glenys Roberts
Devonport, Auckland,
Address used since 20 Jul 2000
Director 20 Jul 2000 - 09 Mar 2015
Jane Hall
Panmure, 1072
Address used since 25 Jul 2007
Director 25 Jul 2007 - 09 Mar 2015
Christine Holland
Orakei, Auckland, 1071
Address used since 09 Nov 2010
Director 09 Nov 2010 - 09 Mar 2015
Hank Postmaa
Waihi, Waihi, 3610
Address used since 29 Apr 2013
Director 29 Apr 2013 - 09 Mar 2015
Mike Babich
Epsom, Auckland, 1023
Address used since 30 May 2006
Director 20 Jul 2000 - 01 Dec 2013
Sue Jolly
Grey Lynn, 1021
Address used since 25 Jul 2007
Director 25 Jul 2007 - 12 Feb 2013
Murray Douglas Wild
Newmarket, Auckland,
Address used since 30 May 2006
Director 30 Apr 2001 - 13 Feb 2011
Kent Charles Dadson
Grey Lynn, Auckland,
Address used since 24 Mar 2004
Director 24 Mar 2004 - 09 Nov 2010
Ivan John Whyle
Greenlane, Auckland,
Address used since 30 May 2006
Director 12 Jul 1989 - 20 Nov 2007
John Watson Quinn (snr)
Orakei, Auckland,
Address used since 12 Jul 1989
Director 12 Jul 1989 - 16 May 2003
Kent Dadson
Auckland 2,
Address used since 20 Jul 2000
Director 20 Jul 2000 - 30 Apr 2001
Cecilia Joyce Short
Devonport, Auckland,
Address used since 12 Jul 1989
Director 12 Jul 1989 - 20 Jul 2000
W Lindsay Hall
Remuera, Auckland,
Address used since 12 Jul 1989
Director 12 Jul 1989 - 20 Jul 2000
James Murray Young
Mt Eden, Auckland,
Address used since 12 Jul 1989
Director 12 Jul 1989 - 20 Jul 2000
Addresses
Principal place of activity
8 Faulder Avenue , Westmere , Auckland , 1022
Previous address Type Period
C/-marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland Physical & registered 01 Mar 2006 - 28 Apr 2010
Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland Physical 26 Jun 1997 - 01 Mar 2006
3rd Floor, First Corp Building, 89-109 Mayoral Drive Registered 29 Oct 1991 - 01 Mar 2006
Financial Data
Financial info
2700
Total number of Shares
March
Annual return filing month
16 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 180
Shareholder Name Address Period
Hill & Seawright Investments Limited
Shareholder NZBN: 9429035374879
Entity (NZ Limited Company)
Grey Lynn
Auckland
1021
23 Sep 2020 - current
Shares Allocation #2 Number of Shares: 180
Shareholder Name Address Period
Charles, Lucy
Individual
Hauraki
Auckland
0622
15 Apr 2021 - current
Charles, William
Individual
Hauraki
Auckland
0622
15 Apr 2021 - current
Shares Allocation #3 Number of Shares: 180
Shareholder Name Address Period
Healey, Mark
Individual
Brunswick
Victoria
3056
25 May 2020 - current
Healey, Anthony
Individual
Westmere
Auckland
1022
22 Jul 1966 - current
Shares Allocation #4 Number of Shares: 180
Shareholder Name Address Period
Adams, Travis
Individual
New Lynn
Auckland
0600
18 May 2020 - current
Stewart, Monica
Individual
New Lynn
Auckland
0600
18 May 2020 - current
Shares Allocation #5 Number of Shares: 180
Shareholder Name Address Period
Hall, Peter
Individual
Panmure
Auckland
22 Jul 1966 - current
Shares Allocation #6 Number of Shares: 180
Shareholder Name Address Period
Mccann, Graham
Individual
Thames
Thames
3500
20 Apr 2005 - current
Shares Allocation #7 Number of Shares: 180
Shareholder Name Address Period
Jolly, Suzanne
Individual
Grey Lynn
Auckland
20 Apr 2005 - current
Shares Allocation #8 Number of Shares: 180
Shareholder Name Address Period
Roberts, Glenys
Individual
Devonport
Auckland
22 Jul 1966 - current
Shares Allocation #9 Number of Shares: 180
Shareholder Name Address Period
Postmaa, Hank
Individual
Rakino Island
Auckland
1010
20 Apr 2005 - current
Postmaa, Beverley
Individual
Rakino Island
Auckland
1010
20 Apr 2005 - current
Shares Allocation #10 Number of Shares: 180
Shareholder Name Address Period
Babich, Christine
Individual
Mission Bay
Auckland
1071
22 Jul 1966 - current
Shares Allocation #11 Number of Shares: 180
Shareholder Name Address Period
Gilmore, Jackie
Individual
Grey Lynn
Auckland
1021
22 Jul 1966 - current
Wheeler, Bunny
Individual
Onehunga
Auckland
22 Jul 1966 - current
Shares Allocation #12 Number of Shares: 180
Shareholder Name Address Period
Whyle, David
Individual
Greenlane
Auckland
22 Jul 1966 - current
Shares Allocation #13 Number of Shares: 180
Shareholder Name Address Period
Candish, Milton James
Individual
Westmere
Auckland
1022
22 Jul 1966 - current
Gilmore, Jacqueline
Individual
Grey Lynn
Auckland
1021
22 Jul 1966 - current
Shares Allocation #14 Number of Shares: 180
Shareholder Name Address Period
Whyle, Eleanor
Individual
Grey Lynn
Auckland
1021
22 Jul 1966 - current
Shares Allocation #15 Number of Shares: 180
Shareholder Name Address Period
Whyle, David
Individual
Greenlane
Auckland
22 Jul 1966 - current
Whyle, Eleanor
Individual
Grey Lynn
Auckland
1021
22 Jul 1966 - current
Whyle, Martin
Individual
Raumati South
Wellington
22 Jul 1966 - current

Historic shareholders

Shareholder Name Address Period
Reyners, Cindy
Individual
Surfdale
Waiheke Island
1081
08 May 2019 - 23 Sep 2020
Holland, Christine
Individual
Remuera
Auckland
1050
20 Jul 2018 - 08 May 2019
Fortune, Anthony Martin
Individual
Mount Eden
Auckland
1024
31 May 2004 - 20 Jul 2018
Bell, Alison
Individual
Kohimarama
Auckland
22 Jul 1966 - 28 Nov 2017
Quinn, Teresa
Individual
St Heliers
Auckland
1071
31 May 2004 - 23 Apr 2018
Quinn, John
Individual
Surfers Paradise
Queensland
4217
20 Jul 2018 - 08 May 2019
Wild, Alison
Individual
Avonhead
Christchurch
8042
22 Jul 1966 - 18 May 2020
Whyle, Rita
Individual
Raumati South
Wellington
22 Jul 1966 - 15 Apr 2021
Wild, Murray
Individual
Newmarket
Auckland
22 Jul 1966 - 23 Apr 2018
Quinn, Philippa
Individual
Orakei
Auckland
22 Jul 1966 - 20 Apr 2005
Young, Jim
Individual
Mt Eden
Auckland
22 Jul 1966 - 20 Apr 2005
Wild, Alison
Individual
Avonhead
Christchurch
8042
22 Jul 1966 - 18 May 2020
Quinn, Teresa
Individual
Orakei
Auckland
31 May 2004 - 23 Apr 2018
Quinn, Pauline
Individual
Waihi Beach
22 Jul 1966 - 20 Apr 2005
Dadson, Kent
Individual
Grey Lynn
Auckland
22 Jul 1966 - 12 Feb 2013
Whyle, Betty
Individual
Greenlane
Auckland
22 Jul 1966 - 13 Jul 2017
Whyle, Ivan
Individual
Greenlane
Auckland
22 Jul 1966 - 13 Jul 2017
Fortune, Anthony Martin
Individual
Mount Eden
Auckland
1024
31 May 2004 - 20 Jul 2018
Wild, Alison
Individual
Avonhead
Christchurch
8042
22 Jul 1966 - 18 May 2020
Location
Companies nearby
Highgate Trading Limited
10 Faulder Avenue
Okiwi Property Group Limited
10 Faulder Avenue
Propel Performance Group (nz) Limited
6 Faulder Avenue
My Space Limited
108a West End Road
Ross Mckee Limited
108a Westend Road
Eximion Limited
7 Faulder Avenue