Shortcuts

Garden City Marketing Limited

Type: NZ Limited Company (Ltd)
9429037941093
NZBN
888483
Company Number
Registered
Company Status
Current address
3 Middle Road
Ashburton
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Nov 2006
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Registered address used since 01 Nov 2011
215 Walnut Avenue
Ashburton 7700
New Zealand
Physical & service address used since 13 Mar 2013

Garden City Marketing Limited, a registered company, was registered on 19 Jan 1998. 9429037941093 is the number it was issued. This company has been managed by 3 directors: Stephen John Watson - an active director whose contract started on 19 Jan 1998,
Karen Watson - an active director whose contract started on 10 Nov 2006,
Joanne Margaret Cuckow - an inactive director whose contract started on 19 Jan 1998 and was terminated on 01 Apr 2001.
Updated on 24 May 2025, BizDb's database contains detailed information about 1 address: 215 Walnut Avenue, Ashburton, 7700 (category: physical, service).
Garden City Marketing Limited had been using 3 Middle Road, Allenton, Ashburton as their physical address up until 13 Mar 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 3 Middle Road, Allenton, Ashburton, 7700 New Zealand

Physical address used from 01 Nov 2011 to 13 Mar 2013

Address #2: Leeds Quay, Blenheim New Zealand

Physical address used from 16 May 2001 to 01 Nov 2011

Address #3: 7 Liverpool Street, Christchurch

Physical address used from 16 May 2001 to 16 May 2001

Address #4: 22 Alfred Street, Blenheim

Registered address used from 04 Apr 2000 to 04 Apr 2000

Address #5: 50 Rathmore Street, Timaru

Registered address used from 04 Apr 2000 to 04 Apr 2000

Address #6: Leeds Quay, Blenheim

Physical address used from 04 Apr 2000 to 16 May 2001

Address #7: Leeds Quay, Blenheim New Zealand

Registered address used from 04 Apr 2000 to 01 Nov 2011

Address #8: 9 Sinclair Street, Blenheim

Physical address used from 04 Apr 2000 to 04 Apr 2000

Address #9: 22 Alfred Street, Blenheim

Physical address used from 02 Jul 1999 to 04 Apr 2000

Address #10: 369 Wilsons Road, Christchurch

Physical address used from 11 Jun 1999 to 02 Jul 1999

Address #11: 369 Wilsons Road, Opawa Road, Christchurch

Registered address used from 11 Jun 1999 to 04 Apr 2000

Address #12: 50 Rathmore Street, Timaru

Registered address used from 27 Aug 1998 to 11 Jun 1999

Address #13: 50 Rathmore Street, Timaru

Physical address used from 01 Feb 1998 to 11 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Watson, Stephen John Ashburton
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Watson, Karen Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cuckow, Joanne Margaret Timaru
Directors

Stephen John Watson - Director

Appointment date: 19 Jan 1998

Address: Ashburton, 7700 New Zealand

Address used since 05 Mar 2013


Karen Watson - Director

Appointment date: 10 Nov 2006

Address: Ashburton, 7700 New Zealand

Address used since 05 Mar 2013


Joanne Margaret Cuckow - Director (Inactive)

Appointment date: 19 Jan 1998

Termination date: 01 Apr 2001

Address: Blenheim,

Address used since 19 Jan 1998

Nearby companies

Nelson Electricity Limited
1-3 Alfred St

Wairau River Wines Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street