Geranium Limited, a registered company, was launched on 05 Jun 2007. 9429033351124 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Samuel James Powrie - an active director whose contract started on 24 Oct 2013,
Rebecca Anne Field - an active director whose contract started on 24 Oct 2013,
Malcolm James Powrie - an inactive director whose contract started on 12 Dec 2011 and was terminated on 25 Oct 2013,
Samuel James Powrie - an inactive director whose contract started on 18 Aug 2010 and was terminated on 12 Dec 2011,
Fraser Capel Powrie - an inactive director whose contract started on 05 Jun 2007 and was terminated on 19 Aug 2010.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Roland Lane, Mount Pleasant, Christchurch, 8081 (type: registered, service).
Geranium Limited had been using 31B Park Rise, Campbells Bay, Auckland as their physical address until 17 Mar 2015.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Field, Rebecca Anne (a director) located at Mount Pleasant, Christchurch postcode 8081,
Powrie, Samuel James (a director) located at Mount Pleasant, Christchurch postcode 8081.
Previous addresses
Address #1: 31b Park Rise, Campbells Bay, Auckland, 0630 New Zealand
Physical & registered address used from 05 Jul 2011 to 17 Mar 2015
Address #2: C/-fraser Powrie Solicitors, 5 Fenton Street, Eden Terrace, Auckland New Zealand
Registered & physical address used from 05 Jun 2007 to 05 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Field, Rebecca Anne |
Mount Pleasant Christchurch 8081 New Zealand |
25 Oct 2013 - |
Director | Powrie, Samuel James |
Mount Pleasant Christchurch 8081 New Zealand |
25 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Powrie, Malcolm James |
Campbells Bay Auckland 0630 New Zealand |
11 Jun 2012 - 25 Oct 2013 |
Individual | Powrie, Samuel James |
Campbells Bay Auckland 0630 New Zealand |
19 Aug 2010 - 11 Jun 2012 |
Individual | Powrie, Jacqueline Mary |
Campbells Bay Auckland 0630 New Zealand |
11 Jun 2012 - 25 Oct 2013 |
Individual | Powrie, Fraser Capel |
Epsom Auckland |
05 Jun 2007 - 19 Aug 2010 |
Director | Samuel James Powrie |
Campbells Bay Auckland 0630 New Zealand |
19 Aug 2010 - 11 Jun 2012 |
Director | Malcolm James Powrie |
Campbells Bay Auckland 0630 New Zealand |
11 Jun 2012 - 25 Oct 2013 |
Samuel James Powrie - Director
Appointment date: 24 Oct 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 Oct 2013
Rebecca Anne Field - Director
Appointment date: 24 Oct 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 Oct 2013
Malcolm James Powrie - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 25 Oct 2013
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 12 Dec 2011
Samuel James Powrie - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 12 Dec 2011
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 27 Jun 2011
Fraser Capel Powrie - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 19 Aug 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Jun 2007
Formula 1 Promotions Nz Limited
34 Dennis Avenue
Alexander Family Holdings Limited
34 Dennis Avenue
R & L Commercial Furniture (2002) Limited
34 Dennis Avenue
Raj Medical Limited
32 Dennis Avenue
Sarah & Kelvin Limited
79 Grande Vue Road
Jay & Viru Limited
71 Grande Vue Road