Shortcuts

Guymon 2013 Limited

Type: NZ Limited Company (Ltd)
9429030302723
NZBN
4363380
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
36073
Christchurch 8146
New Zealand
Postal address used since 30 Oct 2019
19 Rhodes Street
Merivale
Christchurch 8014
New Zealand
Office & delivery address used since 30 Oct 2019
19 Rhodes Street
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 07 Nov 2019

Guymon 2013 Limited was incorporated on 25 Mar 2013 and issued a New Zealand Business Number of 9429030302723. This registered LTD company has been supervised by 2 directors: Monica Mary Cheyne Ryan - an active director whose contract started on 25 Mar 2013,
Michael Guy Laney - an inactive director whose contract started on 25 Mar 2013 and was terminated on 31 Mar 2020.
According to the BizDb data (updated on 02 Mar 2024), the company registered 3 addresses: 19 Rhodes Street, Merivale, Christchurch, 8014 (registered address),
19 Rhodes Street, Merivale, Christchurch, 8014 (physical address),
19 Rhodes Street, Merivale, Christchurch, 8014 (service address),
36073, Christchurch, 8146 (postal address) among others.
Up to 07 Nov 2019, Guymon 2013 Limited had been using 39 Weka Street, Fendalton, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ryan, Monica Mary Cheyne (a director) located at Merivale, Christchurch postcode 8014. Guymon 2013 Limited is categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

19 Rhodes Street, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 39 Weka Street, Fendalton, Christchurch, 8041 New Zealand

Physical & registered address used from 28 Jun 2018 to 07 Nov 2019

Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 13 Oct 2016 to 28 Jun 2018

Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 12 Dec 2014 to 13 Oct 2016

Address #4: 39 Weka Street, Fendalton, Christchurch, 8041 New Zealand

Physical & registered address used from 25 Mar 2013 to 12 Dec 2014

Contact info
64 3 3793720
30 Oct 2018 Phone
monica.ryan@laneneave.co.nz
07 Oct 2020 nzbn-reserved-invoice-email-address-purpose
monica.ryan@laneneave.co.nz
30 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Ryan, Monica Mary Cheyne Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laney, Michael Guy Merivale
Christchurch
8014
New Zealand
Directors

Monica Mary Cheyne Ryan - Director

Appointment date: 25 Mar 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Oct 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 04 Dec 2014


Michael Guy Laney - Director (Inactive)

Appointment date: 25 Mar 2013

Termination date: 31 Mar 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Oct 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 04 Dec 2014

Nearby companies

Overland Express Limited
L3, 2 Hazeldean Road

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

South Island Media Solutions Limited
Suite 1, 359 Lincoln Road

Move 2 New Zealand Trust (christchurch)
1st Floor

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Similar companies

Destination Nz Limited
4 Hazeldean Road

Dinsdale Property Holdings Limited
L3, 2 Hazeldean Road

Kilmore Orthopaedic Surgeons Limited
L3, 2 Hazeldean Road

Leighton Property Limited
4 Hazeldean Road

Starmark Limited
4 Hazeldean Road

Tawera Properties Limited
L3, 2 Hazeldean Road