Exterior Building Care Limited (issued a business number of 9429032436549) was started on 23 Jan 2009. 6 addresess are currently in use by the company: 9 Walker Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 20 Gasson Street, Sydenham, Christchurch had been their physical address, up until 07 Apr 2022. Exterior Building Care Limited used more aliases, namely: Exterior Building Care Goleman Limited from 16 Sep 2009 to 06 Oct 2022, Hydrosonic Limited (23 Jan 2009 to 16 Sep 2009). 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 1 share (1 per cent of shares), namely:
Shaw, Benjamin James (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Matsis, Joel (an individual) located at Christchurch Central, Christchurch postcode 8011. As far as the second group is concerned, a total of 1 shareholder holds 48 per cent of all shares (48 shares); it includes
Matsis, Joel (an individual) - located at Christchurch Central, Christchurch. The third group of shareholders, share allotment (51 shares, 51%) belongs to 1 entity, namely:
Goleman Group Holdings Limited, located at Christchurch Central, Christchurch (an entity). The Businesscheck data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Pope Street, Addington, Christchurch, 8011 | Shareregister & other (Address For Share Register) & other (Address for Records) & records | 29 Mar 2017 |
9 Walker Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 07 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Joel Paul Matsis
Christchurch Central, Christchurch, 8011
Address used since 26 Jan 2023
Kennedys Bush, Christchurch, 8025
Address used since 01 Jun 2022
Hillsborough, Christchurch, 8022
Address used since 30 Mar 2021
Sydenham, Christchurch, 8023
Address used since 15 Mar 2019 |
Director | 15 Mar 2019 - current |
Siman Elimelech
Whitby, Porirua, 5024
Address used since 09 Mar 2016 |
Director | 23 Jan 2009 - 27 Sep 2022 |
Luke Goleman
Mairehau, Christchurch, 8052
Address used since 03 Mar 2014 |
Director | 03 Mar 2014 - 03 Jun 2022 |
Peter Goleman
Mount Pleasant, Christchurch, 8081
Address used since 23 Jan 2009 |
Director | 23 Jan 2009 - 02 Dec 2013 |
Previous address | Type | Period |
---|---|---|
20 Gasson Street, Sydenham, Christchurch, 8023 | Physical & registered | 20 Mar 2019 - 07 Apr 2022 |
Unit C, 124 Wordsworth Street, Sydenham, Christchurch, 8023 | Registered & physical | 16 Aug 2013 - 20 Mar 2019 |
42 Byron Street, Christchurch | Physical & registered | 26 Feb 2009 - 16 Aug 2013 |
1/47 Mandeville Street, Riccarton, Christchurch | Physical & registered | 02 Feb 2009 - 26 Feb 2009 |
1/47 Manderville Street, Christchurch | Physical & registered | 23 Jan 2009 - 02 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Benjamin James Individual |
Hutt Central Lower Hutt 5010 |
30 Sep 2022 - current |
Matsis, Joel Individual |
Christchurch Central Christchurch 8011 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Matsis, Joel Individual |
Christchurch Central Christchurch 8011 |
14 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Goleman Group Holdings Limited Shareholder NZBN: 9429032459425 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
23 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Elimelech, Siman Individual |
Whitby Porirua 5024 |
16 Sep 2009 - 30 Sep 2022 |
Goleman, Brian Individual |
Underwood Queensland 4119 |
16 Sep 2009 - 14 Aug 2015 |
Goleman, Luke Individual |
Mairehau Christchurch 8052 |
16 Sep 2009 - 06 Sep 2022 |
Goleman, Peter Individual |
Underwood Queensland 4119 |
16 Sep 2009 - 14 Aug 2015 |
Goleman, Anna Individual |
Underwood Queensland 4119 |
16 Sep 2009 - 14 Aug 2015 |
Effective Date | 21 Jul 1991 |
Name | Goleman Group Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2194601 |
Country of origin | NZ |
Address |
Unit C, 124 Wordsworth Street Sydenham Christchurch 8023 |
Rm Projects Limited 25 Coleridge Street |
|
Amalgamated Workers Union New Zealand Southern Inc Welfare Fund 118d Wordsworth Street |
|
Air Tool Solutions Limited 37a Coleridge Street |
|
NZ Mainco Limited 41 Coleridge Street |
|
Kowai Corral (leithfield) Trust 108 Wordsworth Street |
|
Kings Electrical Services Auckland Limited 148b Wordsworth Street |