Golden Stool Productions Limited (NZBN 9429039262035) was incorporated on 28 Nov 1989. 2 addresses are currently in use by the company: 63 Bourke Street, Palmerston North, 4410 (type: physical, registered). Cnr Rangitikei Street & King Street, Palmerston North, Palmerston North had been their physical address, until 03 Sep 2021. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Free, Jennifer Sue (an individual) located at Palmerston North, Palmerston North postcode 4414. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 50 shares); it includes
Aylward, Neville Rex (an individual) - located at Waikanae, Waikanae,
Mills, John Geoffrey (an individual) - located at Palmerston North, Palmerston North. Our information was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 63 Bourke Street, Palmerston North, 4410 | Physical & registered & service | 03 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John Geoffrey Mills
Palmerston North, Palmerston North, 4414
Address used since 31 Aug 2012 |
Director | 28 Sep 1990 - current |
|
Marie Terese Parker
Ahuriri, Napier, 4110
Address used since 21 Aug 2013 |
Director | 06 Nov 2003 - 28 Jun 2021 |
|
John Pharic Macfarlane
Aokautere,
Address used since 28 Sep 1990 |
Director | 28 Sep 1990 - 06 Nov 2003 |
|
Gordon Patrick Davis
Palmerston North,
Address used since 28 Sep 1990 |
Director | 28 Sep 1990 - 23 Aug 1999 |
|
Andrea June Craven
Palmerston North,
Address used since 28 Sep 1990 |
Director | 28 Sep 1990 - 11 Aug 1995 |
| Previous address | Type | Period |
|---|---|---|
| Cnr Rangitikei Street & King Street, Palmerston North, Palmerston North, 4440 | Physical & registered | 10 Sep 2012 - 03 Sep 2021 |
| 1 King Street, Palmerston North, Palmerston North, 4440 | Physical & registered | 13 Aug 2012 - 10 Sep 2012 |
| 139 Main Street, Pahiatua, 4910 | Physical & registered | 20 Aug 2010 - 13 Aug 2012 |
| 139a Main Street, Pahiatua | Registered & physical | 28 Sep 2006 - 20 Aug 2010 |
| Innes Dean House, Cnr Rangitikei & King Streets, Palmerston North | Physical | 03 Sep 1997 - 28 Sep 2006 |
| Same As Registered Office | Physical | 03 Sep 1997 - 03 Sep 1997 |
| Innes Dean House, Cnr King & Rangitikei Streets, Palmerston North | Registered | 05 Sep 1996 - 28 Sep 2006 |
| 187 The Square, Palmerston North | Registered | 31 Aug 1992 - 05 Sep 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Free, Jennifer Sue Individual |
Palmerston North Palmerston North 4414 |
21 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aylward, Neville Rex Individual |
Waikanae Waikanae 5036 |
21 Jul 2022 - current |
|
Mills, John Geoffrey Individual |
Palmerston North Palmerston North 4414 |
18 Sep 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Quirk, Darren John Individual |
Pahiatua 4910 |
18 Sep 2008 - 21 Jul 2022 |
|
Parker, Marie Terese Individual |
Ahuriri Napier 4110 |
18 Sep 2008 - 21 Jul 2021 |
|
Quirk, Darren John Individual |
Pahiatua 4910 |
18 Sep 2008 - 21 Jul 2022 |
|
Mills, John Geoffrey Individual |
Palmerston North |
28 Nov 1989 - 18 Sep 2008 |
|
Macfarlane, John Pharic Individual |
Palmerston North |
28 Nov 1989 - 18 Sep 2008 |
![]() |
Middle Earthmovers Limited Cnr King & Rangitikei |
![]() |
Ballymahon Properties Limited Innes Dean House |
![]() |
Knowledge City And Districts Free Guidance Trust Innes Dean House |
![]() |
Flourish Community Trust Level 13 |
![]() |
World Of Languages Limited 140 The Square |