Gardenx Limited, a registered company, was incorporated on 25 Sep 2001. 9429036762606 is the NZ business identifier it was issued. "Gardening service" (business classification N731320) is how the company was categorised. The company has been run by 2 directors: Max Samuel Jaffe - an active director whose contract started on 25 Sep 2001,
Marie Dianne Jaffe - an inactive director whose contract started on 25 Sep 2001 and was terminated on 30 Jun 2011.
Last updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: Unit 3, 5B Douglas Alexander Parade, Rosedale, Auckland, 0632 (type: physical, registered).
Gardenx Limited had been using 5 Windfall Grove, Greenhithe, Auckland as their registered address up to 08 Jul 2016.
More names for this company, as we managed to find at BizDb, included: from 25 Sep 2001 to 11 Apr 2006 they were named Gardens By Max Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
Unit 3, 5b Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 5 Windfall Grove, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 07 May 2010 to 08 Jul 2016
Address #2: 5 Windfall Grove, Greenhithe, Auckland
Registered & physical address used from 04 May 2006 to 07 May 2010
Address #3: 4 Home Place, Mairangi Bay, Auckland
Physical & registered address used from 28 Feb 2005 to 04 May 2006
Address #4: 241 Archers Road, Glenfield, Auckland
Physical & registered address used from 09 Sep 2003 to 28 Feb 2005
Address #5: 15 Washington Avenue, Glendowie, Auckland
Physical address used from 27 Sep 2001 to 09 Sep 2003
Address #6: 15 Washington Avenue, Glendowie, Auckland
Registered address used from 25 Sep 2001 to 09 Sep 2003
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 #1 Number of Shares: 98 | |||
Individual | Jaffe, Marie Dianne |
Greenhithe Auckland 0632 New Zealand |
30 Apr 2004 - |
Entity (NZ Limited Company) | F H Trustee Company Limited Shareholder NZBN: 9429037234775 |
20 Beaumont Street, Freemans Bay, Auckland 1010 New Zealand |
30 Jun 2016 - |
Individual | Jaffe, Max Samuel |
Greenhithe Auckland 0632 New Zealand |
30 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jaffe, Max Samuel |
Greenhithe Auckland 0632 New Zealand |
30 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jaffe, Marie Dianne |
Greenhithe Auckland 0632 New Zealand |
30 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Davenports Harbour Trustee Limited Shareholder NZBN: 9429034633632 Company Number: 1669879 |
20 Oct 2008 - 30 Jun 2016 | |
Individual | Taylor, Conrad |
Titirangi Auckland |
27 Apr 2006 - 27 Apr 2006 |
Entity | Davenports Harbour Trustee Limited Shareholder NZBN: 9429034633632 Company Number: 1669879 |
20 Oct 2008 - 30 Jun 2016 | |
Individual | Faigan, Nigel Lawrence |
Victoria Street Auckland |
25 Sep 2001 - 30 Apr 2007 |
Max Samuel Jaffe - Director
Appointment date: 25 Sep 2001
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Sep 2003
Marie Dianne Jaffe - Director (Inactive)
Appointment date: 25 Sep 2001
Termination date: 30 Jun 2011
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Sep 2003
Iversen Education Limited
Suite 1, 5c Douglas Alexander Parade
M N Q Properties Limited
A8 /5 Douglas Alexander Parade
Iversen Publishing Limited
Unit C1a, 5 Douglas Alexander Parade
P W Construction Limited
Unit C3, 5 Douglas Alexander Parade
Mazsport Cusco Limited
D7 5 Douglas Alexander Parade
Hauland Investments Limited
1b Douglas Alexander Parade
Cue Service Limited
44 Oakway Dr
Hard Yardz (2013) Limited
K1/75 Corinthian Drive
Laurie Buckley Limited
Unit 7a, 331 Rosedale Road
Mair New Zealand Limited
5 Adelphi Place
Ostix Limited
9 Paul Matthews Road
Sr & K Thomas Limited
3 Tacitus Place