Shieff's Garden World Limited was launched on 14 Feb 1984 and issued a New Zealand Business Number of 9429039970848. The registered LTD company has been managed by 3 directors: Graham Mark Shieff - an active director whose contract started on 08 Mar 1988,
Norman Joel Shieff - an inactive director whose contract started on 08 Mar 1988 and was terminated on 18 Oct 2007,
Robyn Patricia Shieff - an inactive director whose contract started on 08 Mar 1988 and was terminated on 25 Jan 2000.
As stated in the BizDb data (last updated on 21 Mar 2024), this company registered 3 addresses: Flat 1, 29 Clonbern Road, Remuera, Auckland, 1050 (registered address),
Flat 1, 29 Clonbern Road, Remuera, Auckland, 1050 (service address),
Fla1, 11 Onepoto Rd, Hauraki, Auckland, 0622 (registered address),
Flat 1, 11 Onepoto Road, Hauraki, Auckland, 0622 (physical address) among others.
Up until 09 Sep 2022, Shieff's Garden World Limited had been using 39 Harbour View Road, Point Chevalier, Auckland as their registered address.
BizDb found more names for this company: from 14 Feb 1984 to 03 Jul 1997 they were named Manukau City Garden Centre Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Shieff, Graham Mark (an individual) located at Point Chevalier, Auckland postcode 1022. Shieff's Garden World Limited has been classified as "Landscaping and property maintenance service" (ANZSIC E329150).
Previous addresses
Address #1: 39 Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 09 Oct 2013 to 09 Sep 2022
Address #2: 57d Bolton Street, Blockhousee Bay, Auckland, 0600 New Zealand
Physical address used from 31 Oct 2011 to 09 Oct 2013
Address #3: 57d Bolton Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 31 Oct 2011 to 09 Oct 2013
Address #4: 57 Greenbank Drive, St Johns, Auckland New Zealand
Registered address used from 23 Oct 2008 to 31 Oct 2011
Address #5: 57 Greenbank Drive, St Jouhns, Auckland New Zealand
Physical address used from 23 Oct 2008 to 31 Oct 2011
Address #6: C/- Mathieson & Co, 107a Ti Rakau Drive, Pakuranga
Registered address used from 27 Mar 2003 to 23 Oct 2008
Address #7: C/- Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland
Physical address used from 27 Mar 2003 to 23 Oct 2008
Address #8: 18 Broadway, Newmarket, Auckland
Physical address used from 20 Oct 1998 to 27 Mar 2003
Address #9: C/o Staples Rodway & Co, 8th Flr Reserve Bank Bldg, 67 Customs St East, Auckland
Registered address used from 20 Jun 1991 to 27 Mar 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Shieff, Graham Mark |
Point Chevalier Auckland 1022 New Zealand |
14 Feb 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shieff, Norman Joel |
St Johns Park Auckland |
14 Feb 1984 - 09 Oct 2007 |
Graham Mark Shieff - Director
Appointment date: 08 Mar 1988
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Oct 2013
Norman Joel Shieff - Director (Inactive)
Appointment date: 08 Mar 1988
Termination date: 18 Oct 2007
Address: St Johns Park, Auckland,
Address used since 09 Oct 2007
Robyn Patricia Shieff - Director (Inactive)
Appointment date: 08 Mar 1988
Termination date: 25 Jan 2000
Address: St Johns, Auckland,
Address used since 08 Mar 1988
Radics Developments Limited
47 Harbour View Road
Bensbury Trustee Limited
46 Harbour View Road
Rock Cartel Limited
46 Harbour View Road
Moyle Marine Surveyors Limited
46 Harbour View Rd
South Seas Rice Company Limited
398 Point Chevalier Road
Happy Lives Limited
402 Point Chevalier Road
Devise Electrical Limited
8 Miller Street
Fuardh Property Maintenance Limited
70 Herdman Street
Nikau Landscapes Limited
18 Westmere Park Avenue
Omnii Limited
25 Buxton Street
Sherson Conservation Limited
2 Faulder Avenue
Suburban Property Services Limited
238 Meola Road