Gardens View No. 10 Limited, a registered company, was started on 14 Sep 2007. 9429033140674 is the NZ business number it was issued. "Apartment renting or leasing - except holiday apartment" (business classification L671110) is how the company has been classified. The company has been supervised by 4 directors: Kathryn Jane Cullen - an active director whose contract began on 14 Sep 2007,
Adam Christopher Cullen - an active director whose contract began on 14 Sep 2007,
Kim Maree Hollebon - an inactive director whose contract began on 14 Sep 2007 and was terminated on 23 Jun 2014,
Brad Andrew Hollebon - an inactive director whose contract began on 14 Sep 2007 and was terminated on 23 Jun 2014.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 21 Portsmouth Drive, South Dunedin, Dunedin, 9012 (registered address),
21 Portsmouth Drive, South Dunedin, Dunedin, 9012 (physical address),
21 Portsmouth Drive, South Dunedin, Dunedin, 9012 (service address),
21 Portsmouth Drive, South Dunedin, Dunedin, 9012 (office address) among others.
Gardens View No. 10 Limited had been using 19B Portsmouth Drive, South Dunedin, Dunedin as their registered address until 07 Oct 2022.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 50 shares (50%).
Principal place of activity
21 Portsmouth Drive, South Dunedin, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 19b Portsmouth Drive, South Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 11 Sep 2020 to 07 Oct 2022
Address #2: 19a Portsmouth Drive, South Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 01 Jul 2014 to 11 Sep 2020
Address #3: 53 Birchalls Lane, Lowburn, Cromwell, 9342 New Zealand
Physical address used from 14 Sep 2010 to 01 Jul 2014
Address #4: 53 Birchalls Lane, Lowburn, Cromwell, 9342 New Zealand
Registered address used from 13 Sep 2010 to 01 Jul 2014
Address #5: 11 Hotop Place, Cromwell New Zealand
Physical address used from 02 Oct 2009 to 14 Sep 2010
Address #6: 11 Hotop Place, Cromwell New Zealand
Registered address used from 02 Oct 2009 to 13 Sep 2010
Address #7: 10 Alpha Street, Cromwell
Physical & registered address used from 07 Jul 2008 to 02 Oct 2009
Address #8: 99 Doon Street, Waverley, Dunedin
Registered & physical address used from 14 Sep 2007 to 07 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
14 Sep 2007 - |
Individual | Cullen, Adam Christopher |
Vauxhall Dunedin |
14 Sep 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cullen, Kathryn Jane |
Vauxhall Dunedin |
14 Sep 2007 - |
Entity (NZ Limited Company) | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
14 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hollebon, Kim Maree |
Lowburn Cromwell 9342 New Zealand |
14 Sep 2007 - 23 Jun 2014 |
Individual | Hollebon, Brad Andrew |
Lowburn Cromwell 9342 New Zealand |
14 Sep 2007 - 23 Jun 2014 |
Kathryn Jane Cullen - Director
Appointment date: 14 Sep 2007
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 14 Sep 2007
Adam Christopher Cullen - Director
Appointment date: 14 Sep 2007
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 14 Sep 2007
Kim Maree Hollebon - Director (Inactive)
Appointment date: 14 Sep 2007
Termination date: 23 Jun 2014
Address: Lowburn, Cromwell, 9342 New Zealand
Address used since 03 Sep 2010
Brad Andrew Hollebon - Director (Inactive)
Appointment date: 14 Sep 2007
Termination date: 23 Jun 2014
Address: Lowburn, Cromwell, 9342 New Zealand
Address used since 03 Sep 2010
Creation Station Limited
Preens Dry Cleaners Building
Mike's Cars Limited
Cnr Wharf & Kitchener Streets
Newtone Dry Cleaners (otago) Limited
Cnr Wharf And Kitchener Street
Egami Investments Limited
Cnr Wharf And Kitchener Streets
Preens Dry Cleaners Limited
Cnr Wharf And Kitchener Streets
Image Services Limited
Cnr Wharf & Kitchener Streets
Akai Investments Limited
2 Stafford Street
Backwaters Limited
36 Barclay Street
Hart Dickson Trustee Limited
12 Kenmure Avenue
Junomanse Limited
64 Totara Street
Mardav Investments Limited
97a Main South Road
Poulson Street 26 Limited
107 Princes Street