Shortcuts

Gardiner Excavating Limited

Type: NZ Limited Company (Ltd)
9429031384834
NZBN
3113025
Company Number
Registered
Company Status
105466013
GST Number
No Abn Number
Australian Business Number
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
68 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical address used since 28 Mar 2019
Po Box 16851
Hornby
Christchurch 8441
New Zealand
Postal address used since 10 Mar 2020
512 Old West Coast Road
Rd 1
West Melton 7671
New Zealand
Office & delivery address used since 10 Mar 2020

Gardiner Excavating Limited was started on 13 Sep 2010 and issued an NZBN of 9429031384834. The registered LTD company has been managed by 4 directors: Kevin Gardiner - an active director whose contract started on 05 Oct 2010,
Gerard Thomas Daldry - an inactive director whose contract started on 01 Apr 2011 and was terminated on 10 Feb 2020,
Andrew James Wills - an inactive director whose contract started on 13 Sep 2010 and was terminated on 01 Sep 2018,
Edward James Wills - an inactive director whose contract started on 13 Sep 2010 and was terminated on 01 Sep 2018.
As stated in BizDb's information (last updated on 26 Mar 2024), the company registered 4 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
Po Box 16851, Hornby, Christchurch, 8441 (postal address),
512 Old West Coast Road, Rd 1, West Melton, 7671 (office address) among others.
Up until 01 Dec 2023, Gardiner Excavating Limited had been using 68 Mandeville Street, Riccarton, Christchurch as their registered address.
BizDb found former names used by the company: from 10 Sep 2010 to 12 Sep 2011 they were called Gardiner Excavating (2010) Limited.
A total of 1200 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1080 shares are held by 2 entities, namely:
Gardiner, Kevin (a director) located at Rd 1, West Melton postcode 7671,
Gardiner, Angela Kaye (an individual) located at Rd 1, West Melton postcode 7671.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 60 shares) and includes
Gardiner, Angela Kaye - located at Rd 1, West Melton.
The 3rd share allotment (60 shares, 5%) belongs to 1 entity, namely:
Gardiner, Kevin, located at Rd 1, West Melton (a director). Gardiner Excavating Limited was categorised as "Land development or subdivision (excluding construction)" (ANZSIC E321120).

Addresses

Other active addresses

Address #4: 85 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 01 Dec 2023

Principal place of activity

512 Old West Coast Road, Rd 1, West Melton, 7671 New Zealand


Previous addresses

Address #1: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 28 Mar 2019 to 01 Dec 2023

Address #2: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Feb 2014 to 28 Mar 2019

Address #3: 67 Old Main North Road, Kaiapoi, 8053 New Zealand

Registered & physical address used from 31 Aug 2012 to 18 Feb 2014

Address #4: Level 1 Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 05 Jun 2012 to 31 Aug 2012

Address #5: Lvl 5 Grant Thorton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered address used from 24 Dec 2010 to 05 Jun 2012

Address #6: Lvl 9 Anthony Harper Building, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered address used from 13 Sep 2010 to 24 Dec 2010

Address #7: Lvl 9 Anthony Harper Building, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical address used from 13 Sep 2010 to 05 Jun 2012

Contact info
64 27 3232707
20 Mar 2019 Phone
kevin@gardiners.co.nz
15 Mar 2021 Email
admin@gardiners.co.nz
10 Mar 2020 nzbn-reserved-invoice-email-address-purpose
http://www.gardiners.co.nz/
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1080
Director Gardiner, Kevin Rd 1
West Melton
7671
New Zealand
Individual Gardiner, Angela Kaye Rd 1
West Melton
7671
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Gardiner, Angela Kaye Rd 1
West Melton
7671
New Zealand
Shares Allocation #3 Number of Shares: 60
Director Gardiner, Kevin Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity T W T Holdings Limited
Shareholder NZBN: 9429037867522
Company Number: 903375
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Entity T W T Holdings Limited
Shareholder NZBN: 9429037867522
Company Number: 903375
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Daldry, Gerard Thomas Harewood
Christchurch
8051
New Zealand
Directors

Kevin Gardiner - Director

Appointment date: 05 Oct 2010

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 01 Sep 2018

Address: Christchurch, 8042 New Zealand

Address used since 05 Oct 2010


Gerard Thomas Daldry - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 10 Feb 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2011


Andrew James Wills - Director (Inactive)

Appointment date: 13 Sep 2010

Termination date: 01 Sep 2018

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 May 2013


Edward James Wills - Director (Inactive)

Appointment date: 13 Sep 2010

Termination date: 01 Sep 2018

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 01 May 2013

Similar companies

C & L Johnson Limited
Level 1

Envirostone Holdings Limited
14 Hazeldean Road

Mcarthur Ridge Developments Limited
2/14 Hazeldean Road

Mgnc Developments Limited
335 Lincoln Road

Park Lane Estates Limited
Level 1 132b Victoria Street

Wolff Farm Holdings Limited
50 Hazeldean Road