Shortcuts

L C Gardiner Limited

Type: NZ Limited Company (Ltd)
9429031949125
NZBN
126766
Company Number
Registered
Company Status
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Registered & physical & service address used since 01 Aug 2016

L C Gardiner Limited, a registered company, was registered on 11 Oct 1961. 9429031949125 is the NZ business identifier it was issued. This company has been managed by 5 directors: Jonathan Patten Gardiner - an active director whose contract started on 30 Nov 1988,
Linton Charrington Gardiner Jnr - an active director whose contract started on 30 Nov 1988,
Rebekah Mary Kelly - an active director whose contract started on 26 Jul 2010,
David Patrick Kelly - an active director whose contract started on 26 Jul 2010,
Edith June Gardiner - an inactive director whose contract started on 30 Nov 1988 and was terminated on 26 Jul 2010.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: registered, physical).
L C Gardiner Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up until 01 Aug 2016.
A total of 25400 shares are allotted to 8 shareholders (5 groups). The first group is comprised of 13098 shares (51.57%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0%). Lastly the 3rd share allocation (12299 shares 48.42%) made up of 3 entities.

Addresses

Previous addresses

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 29 Jun 1998 to 01 Aug 2016

Address: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch

Registered address used from 29 Jun 1998 to 29 Jun 1998

Address: C/o P S Alexander, 1st Floor Unit 1, Amuri Park, Christchurch

Registered address used from 05 Jun 1997 to 29 Jun 1998

Address: C/o P S Alexander, 29 Bampton St, Christchurch 6

Registered address used from 30 May 1997 to 05 Jun 1997

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 29 May 1997 to 01 Aug 2016

Address: P S Alexander, 1st Floor Unit 1, Amuri Park, Christchurch

Physical address used from 29 May 1997 to 29 May 1997

Financial Data

Basic Financial info

Total number of Shares: 25400

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13098
Individual Kelly, Rebekah Mary R D 1
Waiau
7395
New Zealand
Individual Kelly, David Patrick Rd 1
Waiau
7395
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gardiner Jnr, Linton Charrington Rd 1
Waiau
7395
New Zealand
Shares Allocation #3 Number of Shares: 12299
Individual Gardiner Jnr, Linton Charrington Rd 1
Waiau
7395
New Zealand
Individual Gardiner, Jonathan Patten Hanmer Springs

New Zealand
Individual Davies, Susan Elizabeth Rd 1
Palmerston North
4471
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Kelly, David Patrick Rd 1
Waiau
7395
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Kelly, Rebekah Mary R D 1
Waiau
7395
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gardiner, Sarah Rd 1
Waiau
7395
New Zealand
Individual Gardiner, Jonathan Patten Hanmer Springs

New Zealand
Individual Gardiner, Edith June Rd 1
Waiau
7395
New Zealand
Individual Alexander, Paul Robert Churchill St
Christchurch

New Zealand
Individual Gardiner, Jnr Linton Charrington Waiau
Individual Kelly, Estate Of John Gerard R D 1
Waiau
7395
New Zealand
Directors

Jonathan Patten Gardiner - Director

Appointment date: 30 Nov 1988

Address: Hanmer Springs, 7334 New Zealand

Address used since 29 May 2015


Linton Charrington Gardiner Jnr - Director

Appointment date: 30 Nov 1988

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 29 May 2015


Rebekah Mary Kelly - Director

Appointment date: 26 Jul 2010

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 29 May 2015


David Patrick Kelly - Director

Appointment date: 26 Jul 2010

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 29 May 2015


Edith June Gardiner - Director (Inactive)

Appointment date: 30 Nov 1988

Termination date: 26 Jul 2010

Address: Waiau,

Address used since 30 Nov 1988

Nearby companies

Ross Management Dn Limited
25 Mailer Street

Scrum Tech Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street