Guarda Holdings Limited, a registered company, was registered on 16 Jun 1993. 9429038844041 is the NZ business identifier it was issued. This company has been managed by 5 directors: Shane Graham Jeffery Hill - an active director whose contract began on 16 Jun 1993,
Carlos Manuel Da Silva - an inactive director whose contract began on 04 Oct 1997 and was terminated on 17 May 2004,
Alan Richard Rigby - an inactive director whose contract began on 16 Jun 1993 and was terminated on 03 Oct 1997,
Robert John Kennett - an inactive director whose contract began on 16 Jun 1993 and was terminated on 13 Sep 1995,
Kerry Ivan Gleeson - an inactive director whose contract began on 16 Jun 1993 and was terminated on 16 Feb 1994.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Guarda Holdings Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address up until 05 Aug 2019.
More names for this company, as we found at BizDb, included: from 01 Jun 1995 to 27 Mar 1998 they were named 780 Main Street Limited, from 16 Jun 1993 to 01 Jun 1995 they were named Vehicle Finance Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 13 Jul 2016 to 05 Aug 2019
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 02 Jun 2009 to 13 Jul 2016
Address: Deloitte, 80 London St, Hamilton
Registered & physical address used from 06 Aug 2004 to 02 Jun 2009
Address: Bdo House, Cnr Anglesea & Rostrevor St, Hamilton
Physical address used from 07 Mar 2001 to 07 Mar 2001
Address: B D O House, Corner Anglesea & Rostrevor Streets, Hamilton
Registered address used from 07 Mar 2001 to 06 Aug 2004
Address: Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton
Physical address used from 07 Mar 2001 to 06 Aug 2004
Address: Deloitte Touce Tohmatsu, Anchor House, 80 London Street, Hamilton
Physical address used from 07 Mar 2001 to 07 Mar 2001
Address: C/- B D O Hogg Young Cathie, 5th Floor B D O House, 18 London Street, Hamilton
Registered address used from 16 May 1996 to 07 Mar 2001
Address: C/- Coopers & Lybrand, 143 Durham St, Tauranga
Registered address used from 19 Apr 1994 to 16 May 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hill, Karen Jeanette |
Fitzherbert Palmerston North 4410 New Zealand |
03 Aug 2017 - |
Shares Allocation #2 Number of Shares: 999 | |||
Director | Hill, Shane Graham Jeffery |
Rd 1 Aokautere 4471 New Zealand |
28 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Karen |
Fitzherbert Palmerston North 4410 New Zealand |
01 Jun 2017 - 03 Aug 2017 |
Individual | Hill, Shane Graham Jeffery |
Palmerston North |
16 Jun 1993 - 09 Jul 2008 |
Individual | Hill, Shane Graham Jeffrey |
Fitzherbert Palmerston North 4410 New Zealand |
09 Jul 2008 - 28 Jul 2017 |
Individual | Da Silva, Carlos Manual |
Hamilton New Zealand |
16 Jun 1993 - 01 Jun 2017 |
Shane Graham Jeffery Hill - Director
Appointment date: 16 Jun 1993
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 26 Jul 2019
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 04 Oct 2011
Carlos Manuel Da Silva - Director (Inactive)
Appointment date: 04 Oct 1997
Termination date: 17 May 2004
Address: Hamilton,
Address used since 04 Oct 1997
Alan Richard Rigby - Director (Inactive)
Appointment date: 16 Jun 1993
Termination date: 03 Oct 1997
Address: Palmerston North,
Address used since 16 Jun 1993
Robert John Kennett - Director (Inactive)
Appointment date: 16 Jun 1993
Termination date: 13 Sep 1995
Address: Pahiatua,
Address used since 16 Jun 1993
Kerry Ivan Gleeson - Director (Inactive)
Appointment date: 16 Jun 1993
Termination date: 16 Feb 1994
Address: Palmerston North,
Address used since 16 Jun 1993
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade