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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Watson, Stephen John |
Ashburton Ashburton 7700 New Zealand |
18 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Watson, Karen |
Ashburton Ashburton 7700 New Zealand |
22 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cuckow, Joanne Margaret |
Timaru |
18 Mar 2004 - 18 Mar 2004 |
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
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