Shortcuts

Garlico Marlborough (2013) Limited

Type: NZ Limited Company (Ltd)
9429035719663
NZBN
1421823
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

Garlico Marlborough (2013) Limited, a registered company, was registered on 15 Oct 2003. 9429035719663 is the number it was issued. This company has been run by 5 directors: Robert David Harrison-Jones - an active director whose contract started on 15 Oct 2003,
Alan Peter Jones - an active director whose contract started on 15 Oct 2003,
Lorna Nan Jones - an inactive director whose contract started on 15 Oct 2003 and was terminated on 24 Nov 2007,
Vicki Michelle Harrison-Jones - an inactive director whose contract started on 15 Oct 2003 and was terminated on 24 Nov 2007,
Peter Harrison Jones - an inactive director whose contract started on 15 Oct 2003 and was terminated on 24 Nov 2007.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Garlico Marlborough (2013) Limited had been using 22 Scott Street, Blenheim as their physical address up to 29 May 2017.
Previous aliases for this company, as we found at BizDb, included: from 15 Oct 2003 to 02 Aug 2013 they were named Piquant Garlic (2003) Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Lastly we have the next share allotment (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 01 Apr 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 30 Mar 2011 to 01 Apr 2016

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 15 Oct 2003 to 30 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Harrison-jones, Vicki Michelle Rd 2
Blenheim
7272
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Harrison-jones, Robert David Rd 2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Jones, Alan Peter Rd 1
Blenheim
7271
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Harrison-jones, Kimberley Rd 1
Blenheim
7271
New Zealand
Directors

Robert David Harrison-jones - Director

Appointment date: 15 Oct 2003

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 30 Apr 2010


Alan Peter Jones - Director

Appointment date: 15 Oct 2003

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 30 Apr 2010


Lorna Nan Jones - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 24 Nov 2007

Address: R D 2, Blenheim,

Address used since 15 Oct 2003


Vicki Michelle Harrison-jones - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 24 Nov 2007

Address: R D 2, Blenheim,

Address used since 13 Mar 2006


Peter Harrison Jones - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 24 Nov 2007

Address: R D 2, Blenheim,

Address used since 15 Oct 2003

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street