L C Gardiner Limited, a registered company, was registered on 11 Oct 1961. 9429031949125 is the NZ business identifier it was issued. This company has been managed by 5 directors: Linton Charrington Gardiner Jnr - an active director whose contract started on 30 Nov 1988,
Jonathan Patten Gardiner - an active director whose contract started on 30 Nov 1988,
Rebekah Mary Kelly - an active director whose contract started on 26 Jul 2010,
David Patrick Kelly - an active director whose contract started on 26 Jul 2010,
Edith June Gardiner - an inactive director whose contract started on 30 Nov 1988 and was terminated on 26 Jul 2010.
Updated on 30 May 2025, the BizDb database contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: registered, physical).
L C Gardiner Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up until 01 Aug 2016.
A total of 25400 shares are allotted to 8 shareholders (5 groups). The first group is comprised of 12299 shares (48.42%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 13098 shares (51.57%). Lastly the 3rd share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 29 Jun 1998 to 01 Aug 2016
Address: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 29 Jun 1998 to 29 Jun 1998
Address: C/o P S Alexander, 1st Floor Unit 1, Amuri Park, Christchurch
Registered address used from 05 Jun 1997 to 29 Jun 1998
Address: C/o P S Alexander, 29 Bampton St, Christchurch 6
Registered address used from 30 May 1997 to 05 Jun 1997
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical address used from 29 May 1997 to 01 Aug 2016
Address: P S Alexander, 1st Floor Unit 1, Amuri Park, Christchurch
Physical address used from 29 May 1997 to 29 May 1997
Basic Financial info
Total number of Shares: 25400
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12299 | |||
| Individual | Davies, Susan Elizabeth |
Rd 1 Palmerston North 4471 New Zealand |
25 Aug 2010 - |
| Individual | Gardiner, Jonathan Patten |
Hanmer Springs New Zealand |
21 Jun 2005 - |
| Individual | Gardiner Jnr, Linton Charrington |
Rd 1 Waiau 7395 New Zealand |
06 Nov 2008 - |
| Shares Allocation #2 Number of Shares: 13098 | |||
| Individual | Kelly, Rebekah Mary |
R D 1 Waiau 7395 New Zealand |
16 Jul 2010 - |
| Individual | Kelly, David Patrick |
Rd 1 Waiau 7395 New Zealand |
16 Jul 2010 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Gardiner Jnr, Linton Charrington |
Rd 1 Waiau 7395 New Zealand |
06 Nov 2008 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Kelly, David Patrick |
Rd 1 Waiau 7395 New Zealand |
16 Jul 2010 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Kelly, Rebekah Mary |
R D 1 Waiau 7395 New Zealand |
16 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gardiner, Sarah |
Rd 1 Waiau 7395 New Zealand |
11 Oct 1961 - 02 Jun 2023 |
| Individual | Gardiner, Jonathan Patten |
Hanmer Springs New Zealand |
11 Oct 1961 - 02 Jun 2023 |
| Individual | Gardiner, Edith June |
Rd 1 Waiau 7395 New Zealand |
11 Oct 1961 - 02 Jun 2023 |
| Individual | Kelly, Estate Of John Gerard |
R D 1 Waiau 7395 New Zealand |
16 Jul 2010 - 29 Jun 2016 |
| Individual | Alexander, Paul Robert |
Churchill St Christchurch New Zealand |
21 Jun 2005 - 25 Aug 2010 |
| Individual | Gardiner, Jnr Linton Charrington |
Waiau |
11 Oct 1961 - 25 Aug 2010 |
Linton Charrington Gardiner Jnr - Director
Appointment date: 30 Nov 1988
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 29 May 2015
Jonathan Patten Gardiner - Director
Appointment date: 30 Nov 1988
Address: Hanmer Springs, 7334 New Zealand
Address used since 29 May 2015
Rebekah Mary Kelly - Director
Appointment date: 26 Jul 2010
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 29 May 2015
David Patrick Kelly - Director
Appointment date: 26 Jul 2010
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 29 May 2015
Edith June Gardiner - Director (Inactive)
Appointment date: 30 Nov 1988
Termination date: 26 Jul 2010
Address: Waiau,
Address used since 30 Nov 1988
Ross Management Dn Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street
Cazemier Lifestyle Trustees Limited
25 Mailer Street
Guangzhou Restaurant Limited
25 Mailer Street