Goodbye Blue Monday Limited (issued an NZ business identifier of 9429032658323) was incorporated on 23 Jul 2008. 9 addresess are currently in use by the company: 172 High Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their service address, up to 14 Oct 2024. 8500 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 2890 shares (34% of shares), namely:
Moore, Jonahan James (an individual) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 16.51% of all shares (1403 shares); it includes
Sharpe, Pamela Joy (an individual) - located at Mairehau, Christchurch. The next group of shareholders, share allocation (1402 shares, 16.49%) belongs to 1 entity, namely:
Moore, Garry Anthony, located at Mairehau, Christchurch (an individual). "Bar - licensed" (ANZSIC H452010) is the category the Australian Bureau of Statistics issued to Goodbye Blue Monday Limited. Our data was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 103 Warrington Street, St Albans, Christchurch, 8013 | Other (Address For Share Register) | 23 Jul 2008 |
| Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical | 21 Jul 2015 |
| 41 Barbour Street, Waltham, Christchurch, 8011 | Records & other (Address For Share Register) & shareregister | 04 Sep 2018 |
| Po Box 1112, Christchurch, Christchurch, 8140 | Postal | 11 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Garry Anthony Moore
Mairehau, Christchurch, 8013
Address used since 26 Apr 2010 |
Director | 23 Jul 2008 - current |
|
Anna Louise May
Waltham, Christchurch, 8011
Address used since 28 Sep 2015 |
Director | 23 Jul 2008 - current |
|
Gregory Thomas May
Waltham, Christchurch, 8011
Address used since 28 Sep 2015 |
Director | 01 Dec 2008 - current |
|
Pamela Joy Sharpe
Mairehau, Christchurch, 8013
Address used since 26 Apr 2010 |
Director | 01 Dec 2008 - current |
|
Jonathan James Moore
Cashmere, Christchurch, 8022
Address used since 01 Sep 2017
Central, Christchurch, 8011
Address used since 28 Sep 2015 |
Director | 01 Dec 2008 - current |
|
Timothy Francis Moore
Mairehau, Christchurch, 8013
Address used since 26 Apr 2010 |
Director | 01 Dec 2008 - 07 Mar 2012 |
| Type | Used since | |
|---|---|---|
| Po Box 1112, Christchurch, Christchurch, 8140 | Postal | 11 Sep 2019 |
| 172 High Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 11 Sep 2019 |
| 172 High Street, Christchurch Central, Christchurch, 8011 | Registered & service | 14 Oct 2024 |
| 172 High Street , Christchurch Central , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Service & registered | 21 Jul 2015 - 14 Oct 2024 |
| 12a St Albans Street, Saint Albans, Christchurch, 8014 | Registered & physical | 23 Feb 2012 - 21 Jul 2015 |
| 7 Willowview Drive, Redwood, Christchurch, 8051 | Registered & physical | 14 Apr 2011 - 23 Feb 2012 |
| 103 Warrington Street, St Albans, Christchurch, 8013 | Registered & physical | 23 Jul 2008 - 14 Apr 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Jonahan James Individual |
Cashmere Christchurch 8022 |
03 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sharpe, Pamela Joy Individual |
Mairehau Christchurch 8013 |
03 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Garry Anthony Individual |
Mairehau Christchurch 8013 |
23 Jul 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
May, Anna Louise Individual |
Waltham Christchurch 8011 |
23 Jul 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
May, Gregory Thomas Individual |
Waltham Christchurch 8011 |
03 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Timothy Francis Individual |
St Albans Christchurch |
03 Dec 2008 - 12 Oct 2011 |
|
Moore, Jonathan James Individual |
St Albans Christchurch |
03 Dec 2008 - 03 Dec 2008 |
|
Moore, Timothy Francis Individual |
St Albans Christchurch |
03 Dec 2008 - 12 Oct 2011 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
|
Tbd Investment Group Limited Level 4, 60 Cashel Street |
|
Tai Tapu Hotel Limited Level 4, 123 Victoria Street |
|
The Miller Bar (2014) Limited Level 3, 50 Victoria Street |
|
Bog Dunedin Limited 263 Bealey Ave |
|
Zanzibar Merivale Limited Suite 2, 83 Victoria Street |
|
Aikmans Merivale Limited Suite 2, 83 Victoria Street |