Shortcuts

Garden Court Apartments Limited

Type: NZ Limited Company (Ltd)
9429037410278
NZBN
1006052
Company Number
Registered
Company Status
Current address
Level 1, 46 Stanley Street, Parnell
Auckland 1010
New Zealand
Registered & physical address used since 11 May 2021

Garden Court Apartments Limited was incorporated on 08 Dec 1999 and issued a number of 9429037410278. The registered LTD company has been supervised by 4 directors: Michael Francis Osborne - an active director whose contract started on 01 Apr 2021,
Sajad Bassam - an active director whose contract started on 01 Apr 2021,
Russell Anthony Webley - an inactive director whose contract started on 08 Dec 1999 and was terminated on 01 Apr 2021,
Herbert Lawrence John Govan - an inactive director whose contract started on 08 Dec 1999 and was terminated on 05 Dec 2006.
According to our database (last updated on 01 Mar 2022), the company filed 1 address: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 (types include: registered, physical).
Up until 11 May 2021, Garden Court Apartments Limited had been using 3A / 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Marsden Lakeview Queenstown Limited (an entity) located at Parnell, Auckland postcode 1010.

Addresses

Previous addresses

Address: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 17 Jan 2020 to 11 May 2021

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 12 Mar 2014 to 17 Jan 2020

Address: 41 Frankton Road, Queenstown, 9300 New Zealand

Registered & physical address used from 30 Jan 2013 to 12 Mar 2014

Address: Duns Limited (ian Jeffries), 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 07 Apr 2011 to 30 Jan 2013

Address: Duns Limited (ian Jeffries), Chartered Accountants, Level 16, 119 Armagh Str, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 07 Apr 2011

Address: Duns Limited (ian Jeffries), Chartered Accountants, Level 16, 119 Armagh Str, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Duns Limited (ian Jeffries), Chartered Accountants, Level 16, 119 Armagh Str, Christchurch New Zealand

Physical address used from 08 Dec 1999 to 07 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Marsden Lakeview Queenstown Limited
Shareholder NZBN: 9429048882088
Parnell
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Burleigh Associates Limited
Shareholder NZBN: 9429040342344
Company Number: 140977
Addington
Christchurch
8024
New Zealand
Individual Christine Dawn Bird Queenstown
Individual Russell Anthony Webley Christchurch
Entity Govan Property Group Limited
Shareholder NZBN: 9429037953713
Company Number: 885729
Individual Ross Marret Queenstown
Individual Herbert Lawrence John Govan Christchurch
Entity Govan Property Group Limited
Shareholder NZBN: 9429037953713
Company Number: 885729

Ultimate Holding Company

31 Mar 2021
Effective Date
Directors

Michael Francis Osborne - Director

Appointment date: 01 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2021


Sajad Bassam - Director

Appointment date: 01 Apr 2021

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Apr 2021


Russell Anthony Webley - Director (Inactive)

Appointment date: 08 Dec 1999

Termination date: 01 Apr 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 Apr 2010


Herbert Lawrence John Govan - Director (Inactive)

Appointment date: 08 Dec 1999

Termination date: 05 Dec 2006

Address: Christchurch,

Address used since 09 Feb 2006

Nearby companies

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road