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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Carr, Ewan Robert |
Scarborough Christchurch 8081 New Zealand |
06 May 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Kendall, Ruth Margaret |
Scarborough Christchurch 8081 New Zealand |
24 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herron, Stuart Walton |
Devonport Auckland |
28 Apr 2008 - 27 Jun 2010 |
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
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