Shortcuts

California Home & Garden (lower Hutt) Limited

Type: NZ Limited Company (Ltd)
9429037407018
NZBN
1007066
Company Number
Registered
Company Status
076151288
GST Number
No Abn Number
Australian Business Number
G423230
Industry classification code
Garden Supply
Industry classification description
Current address
3 Inverell Way
Seatoun
Wellington 6022
New Zealand
Registered & physical & service address used since 13 Jun 2017
316 Waiwhetu Road
Fairfield
Lower Hutt 5011
New Zealand
Postal & delivery address used since 02 Jun 2023

California Home & Garden (Lower Hutt) Limited, a registered company, was registered on 11 Jan 2000. 9429037407018 is the business number it was issued. "Garden supply" (business classification G423230) is how the company was categorised. This company has been run by 8 directors: Barry Keith Lowe - an active director whose contract started on 11 Jan 2000,
Wendy Jane Lowe - an active director whose contract started on 30 May 2000,
Barbara Ann Lowe - an active director whose contract started on 30 May 2000,
Tina Linda Lowe - an active director whose contract started on 01 Sep 2007,
Jeffrey Andrew Lowe - an active director whose contract started on 01 Apr 2023.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 316 Waiwhetu Road, Fairfield, Lower Hutt, 5011 (type: postal, delivery).
California Home & Garden (Lower Hutt) Limited had been using 139 Park Road, Miramar, Wellington as their registered address up to 13 Jun 2017.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group consists of 175 shares (17.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 175 shares (17.5%). Lastly there is the third share allotment (300 shares 30%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 139 Park Road, Miramar, Wellington New Zealand

Registered address used from 20 Jun 2001 to 13 Jun 2017

Address #2: C/- Mike Garnham Solicitors, Druids Building, Level 6, 188 Lambton Quay, Wellington

Registered address used from 20 Jun 2001 to 20 Jun 2001

Address #3: C/- Mike Garnham Solicitors, Druids Building, Level 6, 188 Lambton Quay, Wellington

Physical address used from 15 Jun 2001 to 15 Jun 2001

Address #4: 139 Park Road, Miramar, Wellington New Zealand

Physical address used from 15 Jun 2001 to 13 Jun 2017

Address #5: C/- Mike Garnham Solicitors, Druids Building, Level 6, 188 Lambton Quay, Wellington

Registered address used from 12 Apr 2000 to 20 Jun 2001

Contact info
64 4 5674588
07 Jun 2019 Phone
info@californiagarden.co.nz
07 Jun 2019 Email
office@californiagarden.co.nz
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.californiagarden.co.nz
07 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 175
Individual Lowe, Jeffrey Andrew Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 175
Individual Lowe, Wendy Jane Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Lowe, Barry Keith Seatoun
Wellington
Shares Allocation #4 Number of Shares: 175
Individual Lowe, Tina Linda Waikanae
Waikanae
5036
New Zealand
Shares Allocation #5 Number of Shares: 175
Individual Lowe, Barbara Ann Seatoun
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lowe, Linda Seatoun
Wellington
6022
New Zealand
Individual Lowe, Keith Ock Seatoun
Wellington
Directors

Barry Keith Lowe - Director

Appointment date: 11 Jan 2000

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 11 Jan 2000


Wendy Jane Lowe - Director

Appointment date: 30 May 2000

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Mar 2018

Address: Wellington, 6011 New Zealand

Address used since 14 Jun 2016


Barbara Ann Lowe - Director

Appointment date: 30 May 2000

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 30 May 2000


Tina Linda Lowe - Director

Appointment date: 01 Sep 2007

Address: Otaki, 5583 New Zealand

Address used since 14 Jun 2016

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Mar 2018


Jeffrey Andrew Lowe - Director

Appointment date: 01 Apr 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2023


Keith Ock Lowe - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Apr 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 30 May 2000


Linda Lowe - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 01 Apr 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 30 May 2000


Tina Linda Lowe - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 31 Aug 2007

Address: Seatoun, Wellington,

Address used since 30 May 2000

Nearby companies

Infinite Monkeys Limited
7 Inverell Way

Nisbo Media Services Limited
6 Inverell Way

Nisbo Holdings Limited
6 Inverell Way

Scotties Potties Limited
43a Seatoun Heights Road

A N P Properties Limited
9 Inverell Way

Hdit2 Limited
9 Inverell Way

Similar companies

Bay Landscapes Nelson (2005) Limited
58 Oriental Parade

Devon Nursery Limited
52 Grove Road

Mavis Green Limited
1a Mamari Street

The Map Pack Limited
4 Maoribank Grove

Upper Hutt Produce Limited
7d Gibbons Street

Woodburn Enterprises Limited
91 Woodburn Drive