Shortcuts

Garden Village Holdings Limited

Type: NZ Limited Company (Ltd)
9429035221531
NZBN
1547524
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
89 Lascelles Drive
Rd 4
Albany 0794
New Zealand
Registered address used since 07 Jul 2016
89 Lascelles Drive
Rd 4
Albany 0794
New Zealand
Postal & office & delivery address used since 05 Jun 2019
89 Lascelles Drive
Rd 4
Albany 0794
New Zealand
Physical & service address used since 13 Jun 2019

Garden Village Holdings Limited, a registered company, was registered on 18 Aug 2004. 9429035221531 is the number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company has been classified. The company has been supervised by 1 director, named Brian James Sutton - an active director whose contract started on 18 Aug 2004.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 89 Lascelles Drive, Rd 4, Albany, 0794 (category: physical, service).
Garden Village Holdings Limited had been using 89 Lascelles Drive, Rd 4, Albany as their registered address until 07 Jul 2016.
Previous names used by this company, as we found at BizDb, included: from 18 Aug 2004 to 10 Feb 2006 they were named Westridge No.2 Trustco Limited.
A single entity controls all company shares (exactly 100 shares) - Sutton, Brian James - located at 0794, Rd 4, Albany.

Addresses

Principal place of activity

89 Lascelles Drive, Rd 4, Albany, 0794 New Zealand


Previous addresses

Address #1: 89 Lascelles Drive, Rd 4, Albany, 0794 New Zealand

Registered address used from 08 Jul 2013 to 07 Jul 2016

Address #2: 89 Lascelles Drive, Rd 4, Albany, 0794 New Zealand

Physical address used from 08 Jul 2013 to 13 Jun 2019

Address #3: Level 1 27 Union Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 12 Jul 2012 to 08 Jul 2013

Address #4: Level 1 27 Union St, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 12 Jul 2012 to 08 Jul 2013

Address #5: Level 1 145 Nelson St, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 05 Aug 2011 to 12 Jul 2012

Address #6: Level 1 145 Nelson Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 04 Aug 2011 to 12 Jul 2012

Address #7: Level 1 145 Nelson Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 04 Aug 2011 to 05 Aug 2011

Address #8: Level 1 67 Hurstmere Rd, Takapuna New Zealand

Physical & registered address used from 05 Aug 2005 to 04 Aug 2011

Address #9: Level 4, 34 Mahuhu Crescent, Parnell, Auckland

Physical & registered address used from 18 Aug 2004 to 05 Aug 2005

Contact info
64 21 931696
05 Jun 2019 Phone
brian@equitypacific.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Sutton, Brian James Rd 4
Albany
0794
New Zealand
Directors

Brian James Sutton - Director

Appointment date: 18 Aug 2004

Address: Rd 4, Albany, 0794 New Zealand

Address used since 28 Jun 2013

Nearby companies

Rbs One Limited
89 Lascelles Drive

Slm Lodge Trustco Limited
89 Lascelles Drive

Westridge Property Trustco Limited
89 Lascelles Drive

Equity Pacific Holdings Limited
89 Lascelles Drive

Equity Pacific Limited
89 Lascelles Drive

Healthlands New Zealand Limited
10 Lascelles Drive

Similar companies

Menucoster International Limited
Unit 1c, 56a Forge Road

Navskills Limited
91 Burne Road

Satman Limited
17 Duncansby Road

The Planning Collective Limited
170 Hibiscus Coast Highway

Traksol Limited
79 Duck Creek Road

Van Der Eijk Limited
240 Postman Road