Goldsworthy Sheetmetal 2016 Limited (NZBN 9429043362127) was registered on 06 Oct 2016. 5 addresess are in use by the company: 59 Hillside Road, Wairau Valley, Auckland, 0627 (type: registered, physical). 12 Hillside Road, Wairau Valley, Auckland had been their registered address, up to 14 Oct 2020. 20000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 17800 shares (89% of shares), namely:
Sb Erceg Trustees Limited (an entity) located at Epsom, Auckland postcode 1023,
Erceg, Beth Freya (a director) located at Wairau Valley, Auckland postcode 0627,
Erceg, Conrad John (a director) located at Wairau Valley, Auckland postcode 0627. In the second group, a total of 1 shareholder holds 5.5% of all shares (exactly 1100 shares); it includes
Smales, Joanna Louise (an individual) - located at Wairau Valley, Auckland. The third group of shareholders, share allotment (1100 shares, 5.5%) belongs to 1 entity, namely:
Smales, Sidney Drago, located at Wairau Valley, Auckland (an individual). "Powder coating of metallic product" (business classification C229365) is the classification the ABS issued to Goldsworthy Sheetmetal 2016 Limited. Businesscheck's database was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 59 Hillside Road, Wairau Valley, Auckland, 0627 | Delivery & postal & office | 07 Oct 2020 |
| 59 Hillside Road, Wairau Valley, Auckland, 0627 | Registered & physical & service | 14 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Conrad John Erceg
Wairau Valley, Auckland, 0627
Address used since 07 Oct 2020
Epsom, Auckland, 1023
Address used since 06 Oct 2016 |
Director | 06 Oct 2016 - current |
|
Beth Freya Erceg
Wairau Valley, Auckland, 0627
Address used since 07 Oct 2020
Epsom, Auckland, 1023
Address used since 06 Oct 2016 |
Director | 06 Oct 2016 - current |
| 59 Hillside Road , Wairau Valley , Auckland , 0627 |
| Previous address | Type | Period |
|---|---|---|
| 12 Hillside Road, Wairau Valley, Auckland, 0627 | Registered & physical | 18 Jun 2019 - 14 Oct 2020 |
| Flat 1, 20a Matai Road, Greenlane, Auckland, 1051 | Registered & physical | 09 Nov 2017 - 18 Jun 2019 |
| 8 Kipling Avenue, Epsom, Auckland, 1023 | Physical & registered | 06 Oct 2016 - 09 Nov 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sb Erceg Trustees Limited Shareholder NZBN: 9429051762711 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
17 Apr 2024 - current |
|
Erceg, Beth Freya Director |
Wairau Valley Auckland 0627 |
17 Apr 2024 - current |
|
Erceg, Conrad John Director |
Wairau Valley Auckland 0627 |
17 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smales, Joanna Louise Individual |
Wairau Valley Auckland 0627 |
07 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smales, Sidney Drago Individual |
Wairau Valley Auckland 0627 |
07 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Erceg, Conrad John Director |
Epsom Auckland 1023 |
06 Oct 2016 - 10 Apr 2024 |
|
Pohutukawa Trust Other |
10 Apr 2024 - 17 Apr 2024 | |
|
Erceg, Conrad John Director |
Epsom Auckland 1023 |
06 Oct 2016 - 10 Apr 2024 |
|
Erceg, Conrad John Director |
Epsom Auckland 1023 |
06 Oct 2016 - 10 Apr 2024 |
|
Erceg, Beth Freya Director |
Epsom Auckland 1023 |
06 Oct 2016 - 10 Apr 2024 |
|
Erceg, Beth Freya Director |
Epsom Auckland 1023 |
06 Oct 2016 - 10 Apr 2024 |
|
Erceg, Beth Freya Director |
Epsom Auckland 1023 |
06 Oct 2016 - 10 Apr 2024 |
![]() |
Home4u Rental Property Limited 224a Campbell Road |
![]() |
Dyk Trustees Limited 224a Campbell Road |
![]() |
Cm Cubed Limited 26 Matai Road |
![]() |
Panjtoor Dulay Limited 2/214 Campbell Road |
![]() |
Number One Print Management Limited 9 Matai Road |
![]() |
M & C International Limited 6 Matai Road |
|
Rainbow Powder Coaters (2011) Limited 34 Orakau Avenue |
|
Powder Coating West Limited Unit G12, The Zone, 23 Edwin Street |
|
Colourtec NZ Limited 14 Marjorie Jayne Crescent |
|
Perfect Colour Limited Level 5, 32-34 Mahuhu Crescent |
|
Mackenzie Lacquering And Powder Coating 2004 Limited 1/55 Portage Road |
|
East Tamaki Powder Coaters ( 2010 ) Limited 3 Parkwood Place |