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 02 Jun 2025, 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: 13 Aug 2024
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
Yates Electrical Co Limited
66 Carruthers Street
St & Ac Mckee Investments Limited
66 Carruthers Street
Patterson Property Investments Limited
66 Carruthers Street
Eversden Investments Limited
66 Carruthers Street
Skin Deep Solariums Limited
66 Carruthers Street
Aspen Saunas Limited
66 Carruthers Street