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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sutton, Brian James |
Rd 4 Albany 0794 New Zealand |
18 Aug 2004 - |
Brian James Sutton - Director
Appointment date: 18 Aug 2004
Address: Rd 4, Albany, 0794 New Zealand
Address used since 28 Jun 2013
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
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