Garvie Residential Limited was registered on 28 Jan 2013 and issued a number of 9429030369191. The registered LTD company has been run by 4 directors: Cameron Ian Garvie - an active director whose contract began on 28 Jan 2013,
Amanda Marie Garvie - an active director whose contract began on 28 Jan 2013,
Catherine Jean Garvie - an inactive director whose contract began on 28 Jan 2013 and was terminated on 21 Jun 2017,
Janice Lund - an inactive director whose contract began on 28 Jan 2013 and was terminated on 21 Jun 2017.
According to BizDb's database (last updated on 20 Mar 2024), this company registered 1 address: 212 Sutherland Road, Lyall Bay, Wellington, 6022 (category: registered, physical).
Until 25 Nov 2020, Garvie Residential Limited had been using 34 Lyall Parade, Lyall Bay, Wellington as their physical address.
BizDb found previous aliases for this company: from 21 Jun 2017 to 09 Mar 2021 they were named Garvie Family Holdings Limited, from 25 Jan 2013 to 21 Jun 2017 they were named Habitat Property Management Limited.
A total of 4 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Garvie, Amanda Marie (a director) located at Lyall Bay, Wellington postcode 6022.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 2 shares) and includes
Garvie, Cameron Ian - located at Lyall Bay, Wellington. Garvie Residential Limited is classified as "Management consultancy service" (business classification M696245).
Previous addresses
Address: 34 Lyall Parade, Lyall Bay, Wellington, 6022 New Zealand
Physical & registered address used from 05 Sep 2019 to 25 Nov 2020
Address: 147 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 17 Apr 2014 to 05 Sep 2019
Address: 147 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 16 Apr 2014 to 17 Apr 2014
Address: 217 Coutts Street, Rongotai, Wellington, 6022 New Zealand
Registered & physical address used from 28 Jan 2013 to 16 Apr 2014
Basic Financial info
Total number of Shares: 4
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Garvie, Amanda Marie |
Lyall Bay Wellington 6022 New Zealand |
28 Jan 2013 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Garvie, Cameron Ian |
Lyall Bay Wellington 6022 New Zealand |
28 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garvie, Catherine Jean |
Lyall Bay Wellington 6022 New Zealand |
28 Jan 2013 - 04 Jul 2017 |
Individual | Lund, Janice |
Miramar Wellington 6022 New Zealand |
28 Jan 2013 - 04 Jul 2017 |
Director | Catherine Jean Garvie |
Lyall Bay Wellington 6022 New Zealand |
28 Jan 2013 - 04 Jul 2017 |
Director | Janice Lund |
Miramar Wellington 6022 New Zealand |
28 Jan 2013 - 04 Jul 2017 |
Cameron Ian Garvie - Director
Appointment date: 28 Jan 2013
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 17 Nov 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Oct 2014
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 22 Aug 2019
Amanda Marie Garvie - Director
Appointment date: 28 Jan 2013
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 17 Nov 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Oct 2014
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 22 Aug 2019
Catherine Jean Garvie - Director (Inactive)
Appointment date: 28 Jan 2013
Termination date: 21 Jun 2017
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 28 Jan 2013
Janice Lund - Director (Inactive)
Appointment date: 28 Jan 2013
Termination date: 21 Jun 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 28 Jan 2013
Adam Cockburn Limited
155 Seatoun Heights Road
Badaro Limited
129 Seatoun Heights Road
Gentlemens Approach Limited
129 Seatoun Heights Road
Turnbull Consulting Limited
127a Seatoun Heights Road
Seatoun Charity Ball
155 Seatoun Heights Road
Oxygen Films Limited
135a Seatoun Heights Road
Bestplus Limited
73a Townsend Rd
Cedarlark Limited
3 Argentine Avenue
Consortio Limited
53a Totara Road
Desert Road Group Limited
71 Seatoun Heights Road
Peter Kane Consulting Limited
166 Seatoun Heights Road
Te Rakara Limited
19a Tio Tio Road