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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Seay, Michael Griffin Individual |
Christchurch |
27 Apr 1966 - current |
Shareholder Name | Address | Period |
---|---|---|
Seay, Roslyn Edith Individual |
Christchurch |
27 Apr 1966 - current |
Shareholder Name | Address | Period |
---|---|---|
Seay, Michael Griffin Individual |
Christchurch |
27 Apr 1966 - current |
Seay, Roslyn Edith Individual |
Christchurch |
27 Apr 1966 - current |
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 |
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 |
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 |