Garageworks Five Mile Qt Limited was incorporated on 23 Apr 2012 and issued a business number of 9429030727106. This registered LTD company has been run by 7 directors: Craig Bruce Macfarlane - an active director whose contract began on 23 Apr 2012,
Sue Jo-Ann Hickey - an active director whose contract began on 23 Apr 2012,
Justin Mathew Bird - an active director whose contract began on 12 Oct 2018,
Karyn Anne Grant - an inactive director whose contract began on 23 Apr 2012 and was terminated on 01 Jul 2020,
Blair Robert Clement - an inactive director whose contract began on 09 Oct 2012 and was terminated on 20 Sep 2018.
As stated in our information (updated on 20 Apr 2024), the company filed 1 address: 47 Queen Street, New Plymouth, New Plymouth, 4310 (type: physical, registered).
Up until 19 Feb 2018, Garageworks Five Mile Qt Limited had been using 47 Queen Street, New Plymouth, New Plymouth as their physical address.
BizDb identified previous names used by the company: from 29 Mar 2012 to 12 Oct 2018 they were named Garageworks Hamilton Limited.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). In the first group, 7250 shares are held by 1 entity, namely:
Garageworks Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.
Another group consists of 1 shareholder, holds 5% shares (exactly 500 shares) and includes
Churchman, Ryan - located at Frankton, Queenstown.
The next share allotment (2250 shares, 22.5%) belongs to 2 entities, namely:
Bird, Justin Mathew, located at Lake Hayes Estate, Queenstown (an individual),
Svendheim, Birthe, located at Lake Hayes Estate, Queenstown (an individual).
Previous addresses
Address: 47 Queen Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 05 Jul 2016 to 19 Feb 2018
Address: Cnr King & Queen Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 21 May 2013 to 05 Jul 2016
Address: 28 Currie Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 23 Apr 2012 to 21 May 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7250 | |||
Entity (NZ Limited Company) | Garageworks Limited Shareholder NZBN: 9429032333770 |
New Plymouth New Plymouth 4310 New Zealand |
23 Apr 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Churchman, Ryan |
Frankton Queenstown 9300 New Zealand |
27 Jul 2021 - |
Shares Allocation #3 Number of Shares: 2250 | |||
Individual | Bird, Justin Mathew |
Lake Hayes Estate Queenstown 9304 New Zealand |
12 Oct 2018 - |
Individual | Svendheim, Birthe |
Lake Hayes Estate Queenstown 9304 New Zealand |
12 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cd Southern Holdings Limited Shareholder NZBN: 9429032323344 Company Number: 2224853 |
Level 3, 109-113 Powderham Street New Plymouth Null New Zealand |
16 Oct 2012 - 12 Oct 2018 |
Entity | Cd Southern Holdings Limited Shareholder NZBN: 9429032323344 Company Number: 2224853 |
Level 3, 109-113 Powderham Street New Plymouth Null New Zealand |
16 Oct 2012 - 12 Oct 2018 |
Entity | Epic Taranaki Limited Shareholder NZBN: 9429030580800 Company Number: 3924578 |
10 Oct 2012 - 11 Aug 2014 | |
Entity | Epic Taranaki Limited Shareholder NZBN: 9429030580800 Company Number: 3924578 |
10 Oct 2012 - 11 Aug 2014 |
Craig Bruce Macfarlane - Director
Appointment date: 23 Apr 2012
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 31 Mar 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 23 Apr 2012
Sue Jo-ann Hickey - Director
Appointment date: 23 Apr 2012
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 23 Apr 2012
Justin Mathew Bird - Director
Appointment date: 12 Oct 2018
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 12 Oct 2018
Karyn Anne Grant - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 01 Jul 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 31 Mar 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Feb 2014
Blair Robert Clement - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 20 Sep 2018
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 01 Feb 2015
Jeremy Stephen Webling - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 12 May 2014
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 09 Oct 2012
Russell Arthur Boddington - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 18 Oct 2012
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 23 Apr 2012
Garageworks Taranaki Limited
47 Queen Street
Garageworks Queenstown Limited
47 Queen Street
Macfarlane Family Investments Limited
47 Queen Street
Garageworks Limited
47 Queen Street
Macfarlane Family Holdings Limited
47 Queen Street
Airspresso Limited
47 Queen Street