Shortcuts

Garrison Limited

Type: NZ Limited Company (Ltd)
9429032774481
NZBN
2124112
Company Number
Registered
Company Status
Current address
60 Godley Drive
Scarborough
Christchurch 8081
New Zealand
Service & physical address used since 20 Mar 2019
60 Godley Drive
Scarborough
Christchurch 8081
New Zealand
Registered address used since 06 Sep 2019

Garrison Limited, a registered company, was launched on 28 Apr 2008. 9429032774481 is the NZ business number it was issued. The company has been supervised by 3 directors: Ewan Robert Carr - an active director whose contract started on 06 May 2009,
Ruth Margaret Kendall - an active director whose contract started on 23 Jan 2018,
Stuart Walton Herron - an inactive director whose contract started on 28 Apr 2008 and was terminated on 06 May 2009.
Updated on 16 Feb 2024, the BizDb database contains detailed information about 1 address: 60 Godley Drive, Scarborough, Christchurch, 8081 (types include: registered, physical).
Garrison Limited had been using Unit 2, 1 Waterman Place, Ferrymead, Christchurch as their registered address until 06 Sep 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Unit 2, 1 Waterman Place, Ferrymead, Christchurch, 8023 New Zealand

Registered address used from 20 Mar 2019 to 06 Sep 2019

Address #2: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 30 Jan 2017 to 20 Mar 2019

Address #3: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Registered & physical address used from 24 Nov 2011 to 30 Jan 2017

Address #4: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered & physical address used from 10 Feb 2010 to 24 Nov 2011

Address #5: Level 2, 137 Armagh Street, Christchurch

Registered & physical address used from 07 Aug 2009 to 10 Feb 2010

Address #6: Level 3, 208 Oxford Terrace, Christchurch

Registered & physical address used from 28 Apr 2008 to 07 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Carr, Ewan Robert Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Kendall, Ruth Margaret Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herron, Stuart Walton Devonport
Auckland
Directors

Ewan Robert Carr - Director

Appointment date: 06 May 2009

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 23 Jan 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 16 Nov 2011


Ruth Margaret Kendall - Director

Appointment date: 23 Jan 2018

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 23 Jan 2018


Stuart Walton Herron - Director (Inactive)

Appointment date: 28 Apr 2008

Termination date: 06 May 2009

Address: Devonport, Auckland, New Zealand

Address used since 28 Apr 2008

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook