My Goodness Hampers Limited (issued a New Zealand Business Number of 9429042495772) was registered on 04 Aug 2016. 4 addresses are in use by the company: 33 Clarence Street, Devonport, Auckland, 0624 (type: registered, service). 11A Wynyard Street, Devonport, Auckland had been their physical address, up to 02 Sep 2020. 10000 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 4999 shares (49.99% of shares), namely:
Sts Newton Limited (an entity) located at Auckland postcode 1010,
Newton, Craig Leslie (a director) located at Waiheke Island, Waiheke Island postcode 1971. As far as the second group is concerned, a total of 3 shareholders hold 49.99% of all shares (exactly 4999 shares); it includes
Mihaljevich, Selena Elizabeth (a director) - located at Waiheke Island, Waiheke Island,
Mihaljevich, Josep (an individual) - located at St Heliers, Auckland,
Mihaljevich, Elizabeth Lillian (an individual) - located at St Heliers, Auckland. Next there is the 3rd group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Newton, Craig Leslie, located at Waiheke Island, Waiheke Island (a director). "Gift shop nec" (ANZSIC G427940) is the classification the Australian Bureau of Statistics issued to My Goodness Hampers Limited. The Businesscheck data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 2, 10 Victoria Road, Devonport, Auckland, 0744 | Registered & physical & service | 02 Sep 2020 |
33 Clarence Street, Devonport, Auckland, 0624 | Registered & service | 13 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Craig Leslie Newton
Waiheke Island, Waiheke Island, 1971
Address used since 04 Aug 2016 |
Director | 04 Aug 2016 - current |
Selena Elizabeth Mihaljevich
Waiheke Island, Waiheke Island, 1971
Address used since 04 Aug 2016 |
Director | 04 Aug 2016 - current |
Previous address | Type | Period |
---|---|---|
11a Wynyard Street, Devonport, Auckland, 0744 | Physical & registered | 04 Aug 2016 - 02 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
Sts Newton Limited Shareholder NZBN: 9429030561984 Entity (NZ Limited Company) |
Auckland 1010 |
23 Dec 2020 - current |
Newton, Craig Leslie Director |
Waiheke Island Waiheke Island 1971 |
04 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mihaljevich, Selena Elizabeth Director |
Waiheke Island Waiheke Island 1971 |
04 Aug 2016 - current |
Mihaljevich, Josep Individual |
St Heliers Auckland 1071 |
23 Dec 2020 - current |
Mihaljevich, Elizabeth Lillian Individual |
St Heliers Auckland 1071 |
23 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Newton, Craig Leslie Director |
Waiheke Island Waiheke Island 1971 |
04 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mihaljevich, Selena Elizabeth Director |
Waiheke Island Waiheke Island 1971 |
04 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Awaawaroa Investments Limited Shareholder NZBN: 9429042349815 Company Number: 5997550 Entity |
Auckland Central Auckland 1010 |
04 Aug 2016 - 23 Dec 2020 |
Awaawaroa Investments Limited Shareholder NZBN: 9429042349815 Company Number: 5997550 Entity |
Auckland Central Auckland 1010 |
04 Aug 2016 - 23 Dec 2020 |
Voice Of The Children Limited 11d Wynyard Street |
|
Richmond Anglaise Limited 11d Wynyard Street |
|
Alan Jones Law Limited 11d Wynyard Street |
|
Foundation Group Limited 11a Wynyard Street |
|
Schist Happens Limited 11a Wynyard Street |
|
Ginger Group Limited 11a Wynyard Street |
Sunz Trading Limited 31b Bartley Terrace |
Miller Road Fragrances Limited 52 Seabreeze Road |
Joyman Limited 16-18 Queens Arcade |
Lazy Living Limited Suite 501/87-93 Queen Street |
Miny & Mo Limited Level 4 |
Kiwipom Holdings Limited Level 5 110 Symonds Street |