Garrard's (Nz) Limited was registered on 22 Feb 2000 and issued a New Zealand Business Number of 9429037357252. The registered LTD company has been managed by 5 directors: Christopher James Garrard - an active director whose contract began on 22 Feb 2000,
Maureen Frances Garrard - an active director whose contract began on 22 Feb 2000,
Rodney James Garrard - an active director whose contract began on 07 Dec 2020,
Daren Christopher Garrard - an active director whose contract began on 07 Dec 2020,
Ashley John Garrard - an active director whose contract began on 07 Dec 2020.
According to BizDb's data (last updated on 08 Mar 2024), the company registered 1 address: 301S Botany Road, Golflands, Auckland, 2013 (type: physical, registered).
Until 24 Jun 2014, Garrard's (Nz) Limited had been using John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland 2014 as their physical address.
A total of 1251200 shares are allocated to 3 groups (3 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Garrard, Maureen Frances (an individual) located at Burpengary, Queensland 4505, Australia.
Then there is a group that consists of 1 shareholder, holds 0.05 per cent shares (exactly 600 shares) and includes
Garrard, Christopher James - located at Burpengary, Queensland 4505, Australia.
The next share allocation (1250000 shares, 99.9%) belongs to 1 entity, namely:
Garrard's Pty Limited, located at Queensland 4500, Australia (an other). Garrard's (Nz) Limited has been categorised as "Agricultural chemical wholesaling" (business classification F332310).
Principal place of activity
Flat 4, 27b Cain Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address: John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland 2014 New Zealand
Physical & registered address used from 24 Jun 2009 to 24 Jun 2014
Address: Hewitt Scaletti Waters, Ground Floor, 611 Great South Rd, Manukau City, Auckland
Registered address used from 12 Apr 2000 to 24 Jun 2009
Address: Hewitt Scaletti Waters, Ground Floor, 611 Great South Rd, Manukau City, Auckland
Physical address used from 23 Feb 2000 to 24 Jun 2009
Basic Financial info
Total number of Shares: 1251200
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Garrard, Maureen Frances |
Burpengary Queensland 4505, Australia |
22 Feb 2000 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Garrard, Christopher James |
Burpengary Queensland 4505, Australia |
22 Feb 2000 - |
Shares Allocation #3 Number of Shares: 1250000 | |||
Other (Other) | Garrard's Pty Limited |
Queensland 4500 Australia Australia |
22 Feb 2000 - |
Christopher James Garrard - Director
Appointment date: 22 Feb 2000
ASIC Name: Garrards Pty Ltd
Address: Upper Mount Gravatt, Queensland, 4122 Australia
Address: Burpengary, Queensland 4505, Australia
Address used since 22 Feb 2000
Address: Upper Mount Gravatt, Queensland, 4122 Australia
Maureen Frances Garrard - Director
Appointment date: 22 Feb 2000
ASIC Name: Garrards Pty Ltd
Address: Burpengary, Queensland 4505, Australia
Address used since 22 Feb 2000
Address: Upper Mount Gravatt, Queensland, 4122 Australia
Address: Upper Mount Gravatt, Queensland, 4122 Australia
Rodney James Garrard - Director
Appointment date: 07 Dec 2020
ASIC Name: Garrards Pty Ltd
Address: Burpengary, Queensland, 4505 Australia
Address used since 07 Dec 2020
Address: Brendale, Queensland, 4500 Australia
Daren Christopher Garrard - Director
Appointment date: 07 Dec 2020
ASIC Name: Garrards Pty Ltd
Address: Brendale, Queensland, 4500 Australia
Address: Burpengary, Queensland, 4505 Australia
Address used since 07 Dec 2020
Ashley John Garrard - Director
Appointment date: 07 Dec 2020
ASIC Name: Garrards Pty Ltd
Address: Brendale, Queensland, 4500 Australia
Address: Burpengary, Queensland, 4505 Australia
Address used since 07 Dec 2020
Office Limited
Unit R ,301 Botany Road
Esi New Zealand Limited
301s Botany Road
Nean Properties Limited
Unit R, 301 Botany Road
Pinnacle Education Group Limited
Unit T, 301 Botany Road
Nd Dental Limited
Unit R 301 Botany Road,
Xavier Projects Limited
301s Botany Road
Basf New Zealand Limited
38 Mahunga Drive
Betta-crop Limited
5 Mainston Road
Danken New Zealand Limited
Level 5, Suite 3, 48 Wyndham Street
Sun Farm New Zealand Limited
1 The Warehouse Way
Syngenta Crop Protection Limited
Tower 2, Level 7
Xyten Limited
Flat 11, 9 Jordan Avenue