Garris Limited, a registered company, was incorporated on 31 May 2004. 9429035370932 is the NZBN it was issued. This company has been run by 4 directors: Malcolm Ramsay Johnstone - an active director whose contract began on 31 May 2004,
Claire Louise Johnstone - an active director whose contract began on 17 Oct 2022,
Dorothy Cherryl Johnstone - an inactive director whose contract began on 31 May 2004 and was terminated on 27 Jan 2020,
Clifford Johnstone - an inactive director whose contract began on 31 May 2004 and was terminated on 27 Jan 2020.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 37 Metzger Street, Georgetown, Invercargill, 9812 (types include: registered, physical).
Garris Limited had been using 66 Carruthers Street, Ilam, Christchurch as their physical address up to 27 Oct 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 66 Carruthers Street, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 22 Sep 2009 to 27 Oct 2022
Address: 66 Carruthers Street, Christchurch
Physical & registered address used from 04 Nov 2005 to 22 Sep 2009
Address: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Registered & physical address used from 12 Apr 2005 to 04 Nov 2005
Address: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical & registered address used from 31 May 2004 to 12 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Johnstone, Claire Louise |
Georgetown Invercargill 9812 New Zealand |
22 Jun 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Johnstone, Malcolm Ramsay |
Georgetown Invercargill 9812 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Clifford |
Sockburn Christchurch 8042 New Zealand |
31 May 2004 - 27 Jan 2020 |
Individual | Johnstone, Clifford |
Sockburn Christchurch 8042 New Zealand |
31 May 2004 - 27 Jan 2020 |
Malcolm Ramsay Johnstone - Director
Appointment date: 31 May 2004
Address: Georgetown, Invercargill, 9812 New Zealand
Address used since 22 Jun 2018
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 09 Sep 2014
Claire Louise Johnstone - Director
Appointment date: 17 Oct 2022
Address: Georgetown, Invercargill, 9812 New Zealand
Address used since 17 Oct 2022
Dorothy Cherryl Johnstone - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 27 Jan 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 09 Sep 2014
Clifford Johnstone - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 27 Jan 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 09 Sep 2014
Spreydon Developments Limited
66 Carruthers Street
Yates Electrical Co Limited
66 Carruthers Street
St & Ac Mckee Investments Limited
66 Carruthers Street
Jan's Travel Service Limited
66 Carruthers Street
Patterson Property Investments Limited
66 Carruthers Street
Eversden Investments Limited
66 Carruthers Street