Shortcuts

Gardenmax Limited

Type: NZ Limited Company (Ltd)
9429037905095
NZBN
896185
Company Number
Registered
Company Status
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
121 England Street
Linwood
Christchurch 8011
New Zealand
Physical & registered & service address used since 11 Jun 2014
121 England Street
Linwood
Christchurch 8011
New Zealand
Postal & office & delivery address used since 05 May 2020

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).

Addresses

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

Contact info
64 3 3379764
02 May 2018 Phone
gardenmaxnz@gmail.com
05 May 2020 nzbn-reserved-invoice-email-address-purpose
duncan51055@gmail.com
02 May 2018 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Sloss, Duncan Graham Linwood
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Payne, Gina Rosemary Linwood
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Childs, Maxine Amanda Riccarton
Christchurch
Directors

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

Nearby companies

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

Similar companies

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