Garrance Holdings Limited, a registered company, was started on 12 Dec 2003. 9429035620624 is the business number it was issued. This company has been managed by 2 directors: John Rodney Dunstan - an active director whose contract started on 12 Dec 2003,
Roger James Dunstan - an active director whose contract started on 12 Dec 2003.
Last updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Garrance Holdings Limited had been using 156 Vagues Road, Northcote, Christchurch as their physical address up until 16 Oct 2018.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent). Finally there is the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Physical address used from 06 Nov 2014 to 16 Oct 2018
Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Registered address used from 30 Oct 2013 to 16 Oct 2018
Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Registered address used from 15 Oct 2012 to 30 Oct 2013
Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Physical address used from 15 Oct 2012 to 06 Nov 2014
Address: C/-snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand
Physical address used from 03 Nov 2009 to 15 Oct 2012
Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand
Registered address used from 03 Nov 2009 to 15 Oct 2012
Address: C/- Sue Sheldon, Chartered Accountant, Level 3, 64 Cashel Street, Christchurch
Registered & physical address used from 12 Dec 2003 to 03 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Dunstan, John Rodney |
Christchurch |
12 Dec 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dunstan, Roger James |
Fendalton Christchurch New Zealand |
12 Dec 2003 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Dunstan, Valerie Noela |
Christchurch |
12 Dec 2003 - |
John Rodney Dunstan - Director
Appointment date: 12 Dec 2003
Address: Christchurch, 8081 New Zealand
Address used since 30 Oct 2015
Roger James Dunstan - Director
Appointment date: 12 Dec 2003
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 27 Oct 2009
Covenant Bride Ministries
C/-judy Greer
Voltron Electrical Limited
8a Cavendish Road
Tony Mclean Electrical Limited
8a Cavendish Road
Gray Brothers Demolition Limited
61 Northcote Road
Metro Builders Limited
4 Phoenix Lane
Hitfit Christchurch Limited
113 Vagues Road