Rick Goodman & Sons Limited (New Zealand Business Number 9429040903897) was incorporated on 27 May 1966. 2 addresses are currently in use by the company: 4 Anne Street, Waikanae, 5036 (type: physical, registered). 59 Cuba Street, Petone had been their registered address, up to 20 Sep 1999. Rick Goodman & Sons Limited used other aliases, namely: Goodman Brothers Limited from 18 Jul 1979 to 19 Dec 1994, Mcdonald Motors Limited (04 May 1972 to 18 Jul 1979) and Goodman Brothers Limited (27 May 1966 - 04 May 1972). 4000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4000 shares (100 per cent of shares), namely:
Goodman Group Holdings Limited (an entity) located at 633 Main Street, Palmerston North. Our information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Anne Street, Waikanae, 5036 | Physical & registered & service | 20 Sep 1999 |
Name and Address | Role | Period |
---|---|---|
Stanley Francis Goodman
Waikanae, Waikanae, 5036
Address used since 05 Oct 2022
Waikanae, 5036
Address used since 15 Feb 2016
Waikanae, Waikanae, 5036
Address used since 02 Mar 2018 |
Director | 15 Dec 2005 - current |
Marianne Therese Archer
Titahi Bay, Porirua, 5022
Address used since 07 Feb 2008 |
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 15 Feb 2016 |
Director | 25 Aug 2006 - current |
Lance Richard Goodman
Waikanae, Waikanae, 5036
Address used since 12 Apr 2013 |
Director | 25 Aug 2006 - current |
Richard Philip Goodman
Rd 1, Waikanae, 5391
Address used since 12 Feb 2020
Waikanae, 5391
Address used since 15 Feb 2016 |
Director | 25 Aug 2006 - 01 Jun 2020 |
Richard Phillip Goodman
Waikanae,
Address used since 21 Dec 2005 |
Director | 26 Apr 1974 - 30 Aug 2006 |
Helen Ann Goodman
Waikanae,
Address used since 28 Jan 1994 |
Director | 28 Jan 1994 - 15 Dec 2005 |
Anthony John Goodman
Waikanae,
Address used since 26 Apr 1974 |
Director | 26 Apr 1974 - 28 Jan 1994 |
Previous address | Type | Period |
---|---|---|
59 Cuba Street, Petone | Registered | 20 Sep 1999 - 20 Sep 1999 |
59 Cuba Street, Petone | Physical | 13 Jan 1999 - 20 Sep 1999 |
Barlow & Associates, 59 Cuba Street, Petone | Registered | 08 Jul 1998 - 20 Sep 1999 |
Barlow & Associates, 59 Cuba Street, Petone | Physical | 05 Jul 1998 - 13 Jan 1999 |
Barlow & Associates, 11 Mahara Place, Waikanae | Registered | 25 Jun 1998 - 08 Jul 1998 |
Barlow & Associates, 11 Mahara Place, Waikanae | Physical | 25 Jun 1998 - 05 Jul 1998 |
5 Riverglade, Waikanae | Physical & registered | 30 Oct 1997 - 25 Jun 1998 |
70 Seddon Street, Waikanae | Registered | 05 May 1995 - 30 Oct 1997 |
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, Stanley Francis Individual |
Waikanae |
27 May 1966 - 08 Dec 2011 |
Archer, Marianne Therese Individual |
Titahi Bay Porirua |
27 May 1966 - 08 Dec 2011 |
Goodman, Richard Philip Individual |
Waikanae |
27 May 1966 - 08 Dec 2011 |
Goodman, Vaughan Norman Individual |
Waikanae Beach |
27 May 1966 - 08 Dec 2011 |
Goodman, Lance Richard Individual |
Nikau Valley Paraparaumu |
27 May 1966 - 08 Dec 2011 |
Name | Goodman Group Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1858131 |
Country of origin | NZ |
Grace Clothing Charitable Trust 7 Huia Street |
|
Performance Cleaners All Property Services Wellington Limited 71 A Cuba Street |
|
Performance Cleaners All Property Services New Zealand Limited 71a Cuba Street |
|
Petone Toy Library Incorporated 72 Cuba Street |
|
Kennedycorp Limited 32 Kensington Avenue |