Shortcuts

Garvie Residential Limited

Type: NZ Limited Company (Ltd)
9429030369191
NZBN
4245258
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
212 Sutherland Road
Lyall Bay
Wellington 6022
New Zealand
Registered & physical & service address used since 25 Nov 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Director Garvie, Amanda Marie Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Garvie, Cameron Ian Lyall Bay
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garvie, Catherine Jean Lyall Bay
Wellington
6022
New Zealand
Individual Lund, Janice Miramar
Wellington
6022
New Zealand
Director Catherine Jean Garvie Lyall Bay
Wellington
6022
New Zealand
Director Janice Lund Miramar
Wellington
6022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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