Shortcuts

Garifuna Properties Limited

Type: NZ Limited Company (Ltd)
9429037569693
NZBN
962891
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jun 2020

Garifuna Properties Limited was incorporated on 02 Jun 1999 and issued an NZ business number of 9429037569693. The registered LTD company has been supervised by 6 directors: Helen Denise Tanner - an active director whose contract started on 23 May 2013,
Deborah Mary Hill Cone - an active director whose contract started on 17 Mar 2014,
Geoffrey Peter Cone - an inactive director whose contract started on 09 Oct 2003 and was terminated on 23 May 2013,
Deborah Mary Hill Cone - an inactive director whose contract started on 28 Mar 2001 and was terminated on 23 Feb 2012,
Geoffrey Peter Philp Cone - an inactive director whose contract started on 12 Feb 2003 and was terminated on 02 Sep 2003.
According to our database (last updated on 10 Apr 2024), this company registered 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: physical, registered).
Up until 15 Jun 2020, Garifuna Properties Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 3 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3 shares are held by 1 entity, namely:
Hill Cone, Deborah Mary (a director) located at Parnell, Auckland postcode 1052.

Addresses

Previous addresses

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Nov 2014 to 15 Jun 2020

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 10 Nov 2014

Address: C/- Cone & Co. Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland New Zealand

Registered address used from 04 Mar 2004 to 16 Jul 2014

Address: State Highway No 12, Opononi, Northland New Zealand

Physical address used from 04 Dec 2003 to 10 Nov 2014

Address: C/- Cone & Co. Solicitors, 258 Parnell Road, Parnell, Auckland

Registered address used from 21 Nov 2002 to 04 Mar 2004

Address: C/- Cone & Co. Solicitors, 258 Parnell Road, Parnell, Auckland

Physical address used from 21 Nov 2002 to 04 Dec 2003

Address: 2/126 Ihumatao Road, Mangere, Auckland

Registered & physical address used from 05 Apr 2002 to 21 Nov 2002

Address: 33 Marine Parade, Herne Bay, Auckland

Physical address used from 20 Nov 2001 to 05 Apr 2002

Address: Level 12, Tower Two, Forsyth Barr Frater Williams Bldg, 55-65 Shortland Street, Auckland

Physical address used from 20 Nov 2001 to 20 Nov 2001

Address: Level 12, Tower Two, Forsyth Barr Frater Willams Buildings, 55-65 Shortland Street, Auckland

Registered address used from 20 Nov 2001 to 05 Apr 2002

Address: 25 Georgina Street, Freemans Bay, Auckland

Physical address used from 01 Jun 2001 to 20 Nov 2001

Address: 25 Georgina Street, Freemans Bay, Auckland

Registered address used from 17 May 2001 to 20 Nov 2001

Address: 25 Georgina Street, Freemans Bay, Auckland

Registered address used from 12 Apr 2000 to 17 May 2001

Contact info
saver@conemarshall.com
11 Dec 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Director Hill Cone, Deborah Mary Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill Cone, Deborah Mary Parnell
Auckland
1052
New Zealand
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Director Geoffrey Peter Cone Punta Del Este
Maldonado
20100
Uruguay
Individual Tanner, Helen Denise Westmere
Auckland
1022
New Zealand
Individual Cone, Geoffrey Peter Punta Del Este
Maldonado
20100
Uruguay
Directors

Helen Denise Tanner - Director

Appointment date: 23 May 2013

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 02 Feb 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 May 2013


Deborah Mary Hill Cone - Director

Appointment date: 17 Mar 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Mar 2014


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 09 Oct 2003

Termination date: 23 May 2013

Address: Br Balneario Santa Monica, Ciudad Del Plata, Uruguay

Address used since 31 Mar 2012


Deborah Mary Hill Cone - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 23 Feb 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2010


Geoffrey Peter Philp Cone - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 02 Sep 2003

Address: Mangere, Auckland,

Address used since 12 Feb 2003


Geoffrey Peter Philip Cone - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 28 Mar 2001

Address: Freemans Bay, Auckland,

Address used since 02 Jun 1999

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street