Goldsworthy Limited (issued a business number of 9429035376668) was registered on 19 May 2004. 2 addresses are currently in use by the company: 20 Cross St, Newton, Auckland, 1010 (type: registered, physical). 34 Sherwood Avenue, Grey Lynn, Auckland had been their physical address, up to 20 Apr 2016. Goldsworthy Limited used more aliases, namely: Conscious Design Limited from 11 May 2005 to 19 Jun 2015, Conscious Industrial Limited (19 May 2004 to 11 May 2005). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Nathan Goldsworthy (an individual) located at Newton, Auckland postcode 1010. The Businesscheck information was last updated on 26 Apr 2022.
| Current address | Type | Used since |
|---|---|---|
| 20 Cross St, Newton, Auckland, 1010 | Other (Address For Share Register) | 12 Apr 2016 |
| 20 Cross St, Newton, Auckland, 1010 | Registered & physical | 20 Apr 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Nathan James Goldsworthy
Newton, Auckland, 1010
Address used since 12 Apr 2016 |
Director | 27 Feb 2005 - current |
|
Telford James Hugh Whitta
Wellington, , New Zealand,
Address used since 07 Jun 2007 |
Director | 19 May 2004 - 31 Jan 2008 |
| Previous address | Type | Period |
|---|---|---|
| 34 Sherwood Avenue, Grey Lynn, Auckland, 1021 | Physical & registered | 11 Apr 2013 - 20 Apr 2016 |
| 75 Sarsfield Street, Herne Bay, Auckland, 1011 | Registered & physical | 12 Apr 2011 - 11 Apr 2013 |
| 21 Webb St, Te Aro, Wellington | Registered | 18 Apr 2008 - 12 Apr 2011 |
| 21 Webb Street, Te Aro, Wellington | Physical | 14 Jun 2007 - 12 Apr 2011 |
| 68a Maida Vale Rd, Roseneath, Wellington, New Zealand | Registered | 19 Dec 2005 - 18 Apr 2008 |
| 62 Cambridge Tce, Te Aro, Wellington | Physical | 19 Dec 2005 - 14 Jun 2007 |
| 146c Aro St, Te Aro, Wellington, New Zealand | Physical & registered | 12 Apr 2005 - 19 Dec 2005 |
| 31 Jessy St, Te Aro, Wellington | Physical & registered | 19 May 2004 - 12 Apr 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nathan Goldsworthy Individual |
Newton Auckland 1010 |
19 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jonathon Joseph Pereira Fanselows Individual |
Wellington |
06 Apr 2005 - 12 Apr 2008 |
|
Tracey Sharee Eggers Individual |
Hastings |
06 Apr 2005 - 12 Apr 2008 |
|
Anne-marie Swinburne Individual |
Glen Iris Victoria, Australia |
06 Apr 2005 - 03 Apr 2013 |
|
Telford James Hugh Whitta Individual |
Wellington |
19 May 2004 - 14 Jun 2007 |
|
Dean Gordon Eggers Individual |
Lansdowne Masterton 5810 |
06 Apr 2005 - 03 Apr 2013 |
|
Craig Ladd Swinburne Individual |
Glen Iris Victoria, Australia |
06 Apr 2005 - 03 Apr 2013 |
![]() |
Moller Architects Limited 601/150 Karangahape Road |
![]() |
Craig Craig Moller Limited 601/150 Karangahape Road |
![]() |
Sai Beauty Limited 174 Karangahape Road |
![]() |
S&w Trustee Limited 178 Karangahape Road |
![]() |
S & S Pursue Limited 178 Karangahape Road |
![]() |
Mein Architects Limited Unit 302, Ironbank |