General information

Goldcraft Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031926478
New Zealand Business Number
129140
Company Number
Registered
Company Status

Goldcraft Enterprises Limited (NZBN 9429031926478) was incorporated on 27 Apr 1966. 4 addresses are currently in use by the company: 264 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (type: physical, registered). 40 Rawson Street, New Brighton, Christchurch had been their physical address, up to 14 Oct 2019. 9700 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 5 shares (0.05% of shares), namely:
Seay, Michael Griffin (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 0.05% of all shares (5 shares); it includes
Seay, Roslyn Edith (an individual) - located at Christchurch. Next there is the 3rd group of shareholders, share allotment (4840 shares, 49.9%) belongs to 2 entities, namely:
Seay, Michael Griffin, located at Christchurch (an individual),
Seay, Roslyn Edith, located at Christchurch (an individual). The Businesscheck data was last updated on 22 Mar 2024.

Current address Type Used since
Kendons Scott Macdonald Limited, 119 Blenheim Road Riccarton, Christchurch Other (Address for Records) 13 Oct 2006
40 Rawson Street, New Brighton, Christchurch, 8083 Other (Address for Records) 17 Apr 2018
264 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 Physical & registered & service 14 Oct 2019
Directors
Name and Address Role Period
Michael Griffin Seay
Christchurch, Christchurch, 8081
Address used since 04 Jul 2007
Director 18 Sep 1990 - current
Stuart Graeme Quayle
Redwood, Christchurch, 8051
Address used since 02 Aug 2016
Director 02 Aug 2016 - current
Roslyn Edith Seay
Christchurch, Christchurch, 8081
Address used since 04 Jul 2007
Director 10 Oct 1996 - 12 Nov 2019
Michael James Carter
Huntsbury, Christchurch, 8022
Address used since 17 Jun 2014
Director 31 Mar 2008 - 02 Aug 2016
Cecil Hubert Row
Christchurch,
Address used since 18 Sep 1990
Director 18 Sep 1990 - 10 Oct 1996
Addresses
Previous address Type Period
40 Rawson Street, New Brighton, Christchurch, 8083 Physical & registered 26 Apr 2018 - 14 Oct 2019
119 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 20 Oct 2006 - 26 Apr 2018
6 Cass Street, Christchurch Physical 11 Apr 1997 - 20 Oct 2006
66 Durham St, Christchurch Registered 09 Nov 1993 - 20 Oct 2006
Financial Data
Financial info
9700
Total number of Shares
October
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Seay, Michael Griffin
Individual
Christchurch
27 Apr 1966 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Seay, Roslyn Edith
Individual
Christchurch
27 Apr 1966 - current
Shares Allocation #3 Number of Shares: 4840
Shareholder Name Address Period
Seay, Michael Griffin
Individual
Christchurch
27 Apr 1966 - current
Seay, Roslyn Edith
Individual
Christchurch
27 Apr 1966 - current
Shares Allocation #4 Number of Shares: 4850
Shareholder Name Address Period
Quayle, Stuart Graeme
Individual
Redwood
Christchurch
8051
02 Aug 2016 - current
Quayle, Sharon Grace
Individual
Redwood
Christchurch
8051
02 Aug 2016 - current

Historic shareholders

Shareholder Name Address Period
Carter, Michael James
Individual
Huntsbury
Christchurch
8022
01 Apr 2008 - 02 Aug 2016
Smith, Richard Vaughan
Individual
1 Sir William Pickering Drive, Burnside
Christchurch
8053
01 Apr 2008 - 02 Aug 2016
Location
Companies nearby
Thrive Business Accountants Limited
40 Rawson Street
Bloom 2007 Limited
40 Rawson Street
Trustee 606-102 Limited
40 Rawson Street
Atria Limited
40 Rawson Street
Landscape Architecture Limited
40 Rawson Street
Silverlining Ventures Limited
40 Rawson Street