Good Hospitality Limited (issued a New Zealand Business Number of 9429046021861) was registered on 20 Mar 2017. 4 addresses are in use by the company: 91 The Strand, Tauranga, 3110 (type: postal, delivery). 87 Bond Road, Rd 1, Gisborne had been their physical address, up to 20 Mar 2020. Good Hospitality Limited used more names, namely: Good Happy Limited from 16 Mar 2017 to 11 Mar 2019. 1000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 250 shares (25% of shares), namely:
Rafferty, Shelby Kathleen Mcneill (an individual) located at Tamarau, Gisborne postcode 4010. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Rafferty, Jessica Morgan (a director) - located at Te Puna, Tauranga. The 3rd group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Rafferty, John, located at Russell, Russell (a director). "Tavern operation - mainly drinking place" (business classification H452050) is the classification the ABS issued to Good Hospitality Limited. The Businesscheck data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 91 The Strand, Tauranga, 3110 | Registered & physical & service | 20 Mar 2020 |
| 91 The Strand, Tauranga, 3110 | Postal & delivery | 20 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jessica Morgan Mackenzie
Te Puna, Tauranga, 3179
Address used since 10 Apr 2023
Judea, Tauranga, 3110
Address used since 12 Mar 2020 |
Director | 20 Mar 2017 - current |
|
Jessica Morgan Rafferty
Judea, Tauranga, 3110
Address used since 12 Mar 2020
Ormond, Gisborne, 4071
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - current |
|
John Rafferty
Tapeka Point, Russell, 0202
Address used since 12 Mar 2020
Rd 1, Gisborne, 4071
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - current |
|
Lisa Monique Norma Rafferty
Tapeka Point, Russell, 0202
Address used since 12 Mar 2020
Rd 1, Gisborne, 4071
Address used since 20 Mar 2017 |
Director | 20 Mar 2017 - current |
|
Shelby Kathleen Mcneill Rafferty
Judea, Tauranga, 3110
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 15 Aug 2023 |
| 91 The Strand , Tauranga , 3110 |
| Previous address | Type | Period |
|---|---|---|
| 87 Bond Road, Rd 1, Gisborne, 4071 | Physical & registered | 20 Mar 2017 - 20 Mar 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rafferty, Shelby Kathleen Mcneill Individual |
Tamarau Gisborne 4010 |
28 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rafferty, Jessica Morgan Director |
Te Puna Tauranga 3179 |
20 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rafferty, John Director |
Russell Russell 0202 |
20 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rafferty, Lisa Monique Norma Director |
Russell Russell 0202 |
20 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rafferty, Shelby Kathleen Mcneill Individual |
Judea Tauranga 3110 |
09 Dec 2021 - 21 Aug 2023 |
![]() |
Digg It Gizzy Limited 27 Bond Road |
![]() |
Tihi Innovations Limited 3 Bond Road |
![]() |
Gisborne Garagiste Wine Company Limited 58 Ngakoroa Road |
![]() |
Randall Construction Limited 195 Bond Road |
![]() |
Shoe Envie & More Limited 1406 Matawai Road |
![]() |
Paulson Horticulture Limited 1406 Matawai Road |
|
Maisonic & Co Limited 150 Seddon Street |
|
Rangitaiki Riverside Limited 1 State Highway 30 |
|
Waiotapu Tavern Limited State Highway 5 |
|
Bev Ridges On York Limited 1 Duhram Avenue |
|
Te Atakura Investments Limited 1141 Pukaki Street |
|
Gravity 101 Limited 22 Lowry Place |