Garden Transformations Limited, a registered company, was registered on 12 Oct 2004. 9429035140634 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Paul Rowland Naylor - an active director whose contract began on 12 Oct 2004,
Nicholas Edward Hall - an inactive director whose contract began on 01 Jan 2006 and was terminated on 23 Nov 2012.
Last updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: physical, registered).
Garden Transformations Limited had been using Suite G1, 27 Gillies Avenue, Newmarket, Auckland as their physical address up until 18 Nov 2019.
A single entity owns all company shares (exactly 1 share) - Naylor, Paul Rowland - located at 1023, Northcote, Auckland.
Previous addresses
Address: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 31 Oct 2017 to 18 Nov 2019
Address: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 13 Oct 2016 to 31 Oct 2017
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 16 Jul 2015 to 13 Oct 2016
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical address used from 16 Jul 2015 to 31 Oct 2017
Address: 2/20 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 08 Aug 2013 to 16 Jul 2015
Address: C/ -2 Monmouth Street, Arch Hill, Auckland New Zealand
Physical & registered address used from 12 Oct 2004 to 08 Aug 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 10 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Naylor, Paul Rowland |
Northcote Auckland 0627 New Zealand |
12 Oct 2004 - |
Paul Rowland Naylor - Director
Appointment date: 12 Oct 2004
Address: Northcote, Auckland, 0627 New Zealand
Address used since 11 Nov 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 24 Dec 2021
Address: Avondale, Auckland, 0600 New Zealand
Address used since 07 Dec 2020
Address: Waterview, Auckland, 1026 New Zealand
Address used since 26 Sep 2018
Address: Waterview, Auckland, 1026 New Zealand
Address used since 31 Jul 2013
Nicholas Edward Hall - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 23 Nov 2012
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 25 Jul 2012
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jan 2006
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue