Goom Central Otago Limited (issued a business number of 9429041382226) was started on 27 Aug 2014. 6 addresess are in use by the company: 489 Sawyers Arms Road, Harewood, Christchurch, 8051 (type: postal, registered). 200 Fendalton Road, Fendalton, Christchurch had been their physical address, up to 02 Oct 2020. Goom Central Otago Limited used other aliases, namely: Green Square Limited from 25 Aug 2014 to 14 Dec 2018. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100% of shares), namely:
Goomington Holdings Limited (an entity) located at Harewood, Christchurch postcode 8051. "Landscape construction" (ANZSIC E329140) is the category the ABS issued to Goom Central Otago Limited. The Businesscheck data was last updated on 27 Mar 2025.
Current address | Type | Used since |
---|---|---|
Po Box 29422, Fendalton, Christchurch, 8540 | Postal | 09 Apr 2019 |
489 Sawyers Arms Road, Harewood, Christchurch, 8051 | Office & delivery | 13 May 2020 |
489 Sawyers Arms Road, Harewood, Christchurch, 8051 | Registered & physical & service | 02 Oct 2020 |
489 Sawyers Arms Road, Harewood, Christchurch, 8051 | Postal | 30 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Timothy James Goom
Strowan, Christchurch, 8052
Address used since 27 Aug 2014 |
Director | 27 Aug 2014 - current |
Anthony Clive Washington
Harewood, Christchurch, 8051
Address used since 01 Aug 2015 |
Director | 27 Aug 2014 - 02 Feb 2024 |
Brian Michael Dunbar
Ilam, Christchurch, 8053
Address used since 27 Aug 2014 |
Director | 27 Aug 2014 - 21 Mar 2018 |
Type | Used since | |
---|---|---|
489 Sawyers Arms Road, Harewood, Christchurch, 8051 | Postal | 30 Apr 2024 |
489 Sawyers Arms Road , Harewood , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
200 Fendalton Road, Fendalton, Christchurch, 8052 | Physical & registered | 27 Aug 2014 - 02 Oct 2020 |
Shareholder Name | Address | Period |
---|---|---|
Goomington Holdings Limited Shareholder NZBN: 9429041360378 Entity (NZ Limited Company) |
Harewood Christchurch 8051 |
19 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ardmore Trustee No 6 Limited Shareholder NZBN: 9429046527806 Company Number: 6620554 Entity |
14 Dec 2018 - 27 May 2021 | |
Dunbar, Brian Michael Individual |
Ilam Christchurch 8053 |
27 Aug 2014 - 21 Mar 2018 |
Washington, Caleb Thomas Individual |
Wanaka 9382 |
14 Dec 2018 - 27 May 2021 |
Washington, Anthony Clive Individual |
Harewood Christchurch 8051 |
27 Aug 2014 - 19 Jul 2019 |
Mcewen, Peter James Heywood Individual |
Rd 2 Motueka 7175 |
14 Dec 2018 - 27 May 2021 |
Lewis, Peter John Individual |
Rd 7 Rangiora 7477 |
27 Aug 2014 - 19 Jul 2019 |
Ecroyd, Timothy Individual |
Wanaka 9382 |
14 Dec 2018 - 17 Sep 2020 |
Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 Entity |
Strowan Christchurch Null 8052 |
30 Sep 2014 - 19 Jul 2019 |
Goom, Timothy James Director |
Strowan Christchurch 8052 |
27 Aug 2014 - 19 Jul 2019 |
Goom, Rachel Lyn Individual |
Strowan Christchurch 8052 |
30 Sep 2014 - 19 Jul 2019 |
Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 Entity |
Strowan Christchurch Null 8052 |
30 Sep 2014 - 19 Jul 2019 |
Goom Trustee Limited Shareholder NZBN: 9429041401934 Company Number: 5442556 Entity |
Strowan Christchurch Null 8052 |
30 Sep 2014 - 19 Jul 2019 |
Washington, Anthony Clive Director |
Harewood Christchurch 8051 |
27 Aug 2014 - 19 Jul 2019 |
Ardmore Trustee No 6 Limited Shareholder NZBN: 9429046527806 Company Number: 6620554 Entity |
Wanaka Wanaka 9305 |
14 Dec 2018 - 27 May 2021 |
Goom, Timothy James Director |
Strowan Christchurch 8052 |
27 Aug 2014 - 19 Jul 2019 |
Goom, Rachel Lyn Individual |
Strowan Christchurch 8052 |
30 Sep 2014 - 19 Jul 2019 |
Goom, Timothy James Director |
Strowan Christchurch 8052 |
27 Aug 2014 - 19 Jul 2019 |
Gray, Richard Crockford Individual |
Harewood Christchurch 8051 |
27 Aug 2014 - 19 Jul 2019 |
Goom, Sarah Jane Individual |
Harewood Christchurch 8051 |
27 Aug 2014 - 30 Sep 2014 |
Washington, Anthony Clive Director |
Harewood Christchurch 8051 |
27 Aug 2014 - 19 Jul 2019 |
Gray, Richard Crockford Individual |
Harewood Christchurch 8051 |
27 Aug 2014 - 19 Jul 2019 |
Goom, Timothy James Director |
Strowan Christchurch 8052 |
27 Aug 2014 - 19 Jul 2019 |
Brian Michael Dunbar Director |
Ilam Christchurch 8053 |
27 Aug 2014 - 21 Mar 2018 |
Goom, Rachel Lyn Individual |
Strowan Christchurch 8052 |
30 Sep 2014 - 19 Jul 2019 |
Lewis, Peter John Individual |
Rd 7 Rangiora 7477 |
27 Aug 2014 - 19 Jul 2019 |
![]() |
Landscape Ecology NZ Limited 148 Clyde Road |
![]() |
Ascend Project Management Limited 148 Clyde Road |
![]() |
Flc Trading Limited 150 Clyde Road |
![]() |
Flc Investments Limited 150 Clyde Road |
![]() |
Synyster Developments Limited 132a Clyde Road |
![]() |
Colville Signs Limited 132a Clyde Road |
Innovative Landscapes (2015) Limited 290 Clyde Road |
Complete Landscapes & Structures Limited 7 Rutherglen Avenue |
Lawn Projects Limited 62 Arlington Street |
Elements Landscaping Limited 39 Dormer Street |
Retaining Canterbury 2016 Limited 397 Wairakei Road |
Compass Playground Design And Construction Limited Level 2 |