Gardenmax Limited was incorporated on 16 Mar 1998 and issued a business number of 9429037905095. This registered LTD company has been managed by 4 directors: Gina Rosemary Payne - an active director whose contract started on 16 Mar 1998,
Duncan Graham Sloss - an active director whose contract started on 01 Jul 2013,
Maxine Amanda Childs - an inactive director whose contract started on 01 Apr 2000 and was terminated on 01 Apr 2004,
Duncan Graham Sloss - an inactive director whose contract started on 16 Mar 1998 and was terminated on 01 Apr 2000.
According to our information (updated on 11 Mar 2024), the company filed 1 address: 121 England Street, Linwood, Christchurch, 8011 (type: postal, office).
Until 11 Jun 2014, Gardenmax Limited had been using 61 Opawa Road, Waltham, Christchurch as their registered address.
BizDb identified past names for the company: from 16 Mar 1998 to 02 May 2000 they were named The Gardening Angels Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Sloss, Duncan Graham (an individual) located at Linwood, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Payne, Gina Rosemary - located at Linwood, Christchurch. Gardenmax Limited was classified as "Horticultural services nec" (ANZSIC A052963).
Principal place of activity
12 Newbery Street, Opawa, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 61 Opawa Road, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 09 May 2012 to 11 Jun 2014
Address #2: 12 Newbery Street, Opawa, Christchurch New Zealand
Registered address used from 29 Apr 2004 to 09 May 2012
Address #3: 566 Old Tai Tapu Road, Rd2, Christchurch
Registered address used from 03 Jun 2003 to 29 Apr 2004
Address #4: 123 Wilsons Road, St. Martins, Christchurch 2
Registered address used from 07 Aug 2000 to 03 Jun 2003
Address #5: 123 Wilsons Road, St. Martins, Christchurch 2
Registered address used from 12 Apr 2000 to 07 Aug 2000
Address #6: Same As Registered Office
Physical address used from 17 Mar 1998 to 17 Mar 1998
Address #7: 12 Newbery Street, Opawa, Christchurch New Zealand
Physical address used from 17 Mar 1998 to 09 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sloss, Duncan Graham |
Linwood Christchurch 8011 New Zealand |
16 Mar 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Payne, Gina Rosemary |
Linwood Christchurch 8011 New Zealand |
16 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Childs, Maxine Amanda |
Riccarton Christchurch |
16 Mar 1998 - 07 Jul 2004 |
Gina Rosemary Payne - Director
Appointment date: 16 Mar 1998
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 30 May 2014
Duncan Graham Sloss - Director
Appointment date: 01 Jul 2013
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 30 May 2014
Maxine Amanda Childs - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 01 Apr 2004
Address: Riccarton, Christchurch,
Address used since 01 Apr 2000
Duncan Graham Sloss - Director (Inactive)
Appointment date: 16 Mar 1998
Termination date: 01 Apr 2000
Address: St. Martins, Christchurch,
Address used since 16 Mar 1998
Ashok Enterprise Limited
516 Armagh Street
Jackfish Limited
147 England Street
Midgley Investments Limited
151 England Street
Chamlang Limited
151 England Street
Nmcsp Limited
7 Brittan Street
Ivory Industries Limited
498 Gloucester Street
Common Ground Limited
Same As Registered Office
Kkg Contracting Limited
Level 1, Unit 1, 25 Churchill Street
Lot Three Contracting Limited
Unit 1, Level 1, Amuri Park
Oregon Holdings Limited
154 Tuam Street
Top Cut Gardening Limited
279 Cashel Street
Wolf Mountain Limited
52 Cashel Street