Metro Gardens Limited, a registered company, was incorporated on 26 Sep 2007. 9429033152202 is the number it was issued. "Gardening service" (business classification N731320) is how the company has been classified. This company has been managed by 3 directors: Michael Garth Crawshaw - an active director whose contract started on 26 Sep 2007,
Stephanie Nossiter - an inactive director whose contract started on 14 Feb 2008 and was terminated on 03 Nov 2010,
Carl Bishop - an inactive director whose contract started on 06 Mar 2008 and was terminated on 15 Feb 2009.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 38 Junction Road, Oneroa, Oneroa, Waiheke Island, 1081 (types include: registered, physical).
Metro Gardens Limited had been using 84 Shoreham Street, Avondale, Auckland as their registered address up until 11 Mar 2022.
More names used by the company, as we managed to find at BizDb, included: from 26 Sep 2007 to 15 Jan 2008 they were named Transcendence Landscapes Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
84 Shoreham Street, Avondale, Auckland, 0600 New Zealand
Previous addresses
Address: 84 Shoreham Street, Avondale, Auckland, 0600 New Zealand
Registered & physical address used from 19 Mar 2015 to 11 Mar 2022
Address: 172 Rangatira Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 09 Apr 2013 to 19 Mar 2015
Address: 84 Shoreham Street, Avondale, Auckland, 0600 New Zealand
Registered address used from 28 Mar 2012 to 09 Apr 2013
Address: 84 Shoreham Street, Avondale, Auckland New Zealand
Registered address used from 25 Feb 2009 to 28 Mar 2012
Address: 84 Shoreham Street, Avondale, Auckland New Zealand
Physical address used from 25 Feb 2009 to 09 Apr 2013
Address: 14 Knight Avenue, Mount Albert, Auckland
Physical & registered address used from 08 Jul 2008 to 25 Feb 2009
Address: 76 Owens Road, Epsom, Auckland
Physical & registered address used from 26 Sep 2007 to 08 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Crawshaw, Michael Garth |
Oneroa Waiheke Island 1081 New Zealand |
26 Sep 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crawshaw, Michael Garth |
Oneroa Waiheke Island 1081 New Zealand |
26 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nossiter, Stephanie |
Avondale Auckland New Zealand |
07 Mar 2008 - 08 Jun 2011 |
Individual | Bishop, Carl |
Grey Lynn |
06 Mar 2008 - 07 Mar 2008 |
Michael Garth Crawshaw - Director
Appointment date: 26 Sep 2007
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 03 Mar 2022
Address: Avondale, Auckland, 0600 New Zealand
Address used since 16 Feb 2010
Stephanie Nossiter - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 03 Nov 2010
Address: Avondale, Auckland, 0600 New Zealand
Address used since 16 Feb 2010
Carl Bishop - Director (Inactive)
Appointment date: 06 Mar 2008
Termination date: 15 Feb 2009
Address: Grey Lynn, Auckland,
Address used since 06 Mar 2008
Pure Pcb Limited
1 Peter Buck Road
C.j. Building Contractors Limited
53 Whitney Street
Asim Nz Limited
2 Peter Buck Road
Jenartist Consultancy Limited
63 Shoreham Street
Delhi6 Limited
70 Shoreham Street
Hukenui Tkth Trustee Limited
71 Whitney Street
Ab Fab Services Limited
8a Arran Street
Beechscapes Limited
1/1 Arran St
Green Angels Limited
19b Maioro Street
Green Master Limited
9 Amsterdam Place
Innovative Garden Solutions Limited
2 Crudge Street
Jzki Limited
16 Kimber Hall Avenue