Craftsman Gardener Services Limited, a registered company, was incorporated on 19 Oct 1981. 9429032121339 is the NZBN it was issued. This company has been supervised by 2 directors: Peter Graeme Halligan - an active director whose contract started on 23 Nov 1990,
Myra Halligan - an inactive director whose contract started on 05 Nov 1990 and was terminated on 17 Dec 1998.
Updated on 02 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 19 Eric Farley Drive, Kumeu, Kumeu, 0810 (physical address),
19 Eric Farley Drive, Kumeu, Kumeu, 0810 (service address),
159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address).
Craftsman Gardener Services Limited had been using 84 Solan Drive, Waimauku, Waimauku as their physical address up until 22 Feb 2022.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 498 shares (49.8 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 2 shares (0.2 per cent). Finally there is the 3rd share allotment (2 shares 0.2 per cent) made up of 1 entity.
Previous addresses
Address #1: 84 Solan Drive, Waimauku, Waimauku, 0812 New Zealand
Physical address used from 17 Oct 2019 to 22 Feb 2022
Address #2: 2 Bristol Road, Whenuapai, Auckland, 0618 New Zealand
Physical address used from 10 Oct 2019 to 17 Oct 2019
Address #3: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 03 Dec 2015 to 10 Oct 2019
Address #4: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 May 2013 to 03 Dec 2015
Address #5: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 06 Mar 2013 to 03 Dec 2015
Address #6: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 06 Mar 2013 to 15 May 2013
Address #7: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand
Physical & registered address used from 03 Jul 2008 to 06 Mar 2013
Address #8: Beach Ladd & Co Ltd, Unit 6, 43 Omega Street, North Harbour, North Shore City
Registered & physical address used from 04 Jul 2007 to 03 Jul 2008
Address #9: 217 Shakespeare Road, Takapuna, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address #10: 12a Saturn Place, North Harbour, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2007
Address #11: 217 Shakespeare Road, Takapuna, Auckland
Registered address used from 04 Jul 2001 to 04 Jul 2007
Address #12: 217 Shakespeare, Takapuna, Auckland
Registered address used from 29 Jul 1992 to 04 Jul 2001
Address #13: 11 Shackleton Rd, Mt Eden, Auckland 4
Registered address used from 29 Jul 1992 to 29 Jul 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Halligan, Peter Graeme |
Kumeu Kumeu 0810 New Zealand |
19 Oct 1981 - |
Individual | Jones, Ann-maree |
Rd 2 Helensville 0875 New Zealand |
09 Feb 2017 - |
Individual | Halligan, Catherine Jane |
Kumeu Kumeu 0810 New Zealand |
19 Oct 1981 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Halligan, Catherine Jane |
Kumeu Kumeu 0810 New Zealand |
19 Oct 1981 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Halligan, Peter Graeme |
Kumeu Kumeu 0810 New Zealand |
19 Oct 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halligan, Elson John |
Whenuapi Waitakere 0618 New Zealand |
24 Jun 2010 - 20 Feb 2018 |
Individual | Halligan, Ann Maureen |
Glenfield |
19 Oct 1981 - 24 Jun 2010 |
Individual | Sanderson, Graeme John |
Whenuapai Auckland 0618 New Zealand |
23 Feb 2011 - 09 Feb 2017 |
Peter Graeme Halligan - Director
Appointment date: 23 Nov 1990
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 08 Feb 2022
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 14 Feb 2019
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 23 Nov 1990
Myra Halligan - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 17 Dec 1998
Address: Orewa,
Address used since 05 Nov 1990
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road