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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Director | Hill Cone, Deborah Mary |
Parnell Auckland 1052 New Zealand |
01 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill Cone, Deborah Mary |
Parnell Auckland 1052 New Zealand |
24 Nov 2003 - 14 Jan 2011 |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
23 May 2013 - 01 Apr 2014 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
23 May 2013 - 01 Apr 2014 | |
Director | Geoffrey Peter Cone |
Punta Del Este Maldonado 20100 Uruguay |
14 Jan 2011 - 23 May 2013 |
Individual | Tanner, Helen Denise |
Westmere Auckland 1022 New Zealand |
23 May 2013 - 23 May 2013 |
Individual | Cone, Geoffrey Peter |
Punta Del Este Maldonado 20100 Uruguay |
14 Jan 2011 - 23 May 2013 |
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
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