Garra International Limited, a registered company, was incorporated on 22 Jan 1997. 9429038176333 is the NZ business number it was issued. The company has been managed by 10 directors: Frederico Augusto Kaefer - an active director whose contract started on 10 Oct 2019,
Richard James Harley - an active director whose contract started on 05 Jul 2023,
Graham David Beecroft - an inactive director whose contract started on 01 Apr 2023 and was terminated on 09 Aug 2023,
Michael George Ambrose - an inactive director whose contract started on 01 Aug 2014 and was terminated on 01 Apr 2023,
Andre Skirmunt - an inactive director whose contract started on 10 Oct 2019 and was terminated on 01 Apr 2023.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1 47 Mandeville Street, Riccarton, Christchurch, 8149 (type: registered, service).
Garra International Limited had been using 389 Yaldhurst Road, Russley, Christchurch as their physical address up until 18 Oct 2021.
A single entity controls all company shares (exactly 24000000 shares) - Kit International Inc. - located at 8149, 4Th Floor, Hackensack Nj.
Previous addresses
Address #1: 389 Yaldhurst Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 23 Oct 2015 to 18 Oct 2021
Address #2: 79 Bealey Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Oct 2013 to 23 Oct 2015
Address #3: C/- G Beecroft & Associates Ltd, Level 1, 7 Livingstone Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Jan 2013 to 02 Oct 2013
Address #4: Level 2, 256 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 27 Mar 2001 to 07 Jan 2013
Address #5: G Beecroft & Associates, Level Two, 134 Manchester Street, Christchurch
Registered & physical address used from 27 Mar 2001 to 27 Mar 2001
Address #6: C/- G Beecroft & Associates, Level 2, P G G Bldg, 178 Cashel Street, Christchurch
Registered address used from 11 Apr 2000 to 27 Mar 2001
Address #7: C/- G Beecroft & Associates, Level 2, P G G Bldg, 178 Cashel Street, Christchurch
Registered address used from 01 Oct 1998 to 11 Apr 2000
Address #8: C/- G Beecroft & Associates, Level 2, P G G Bldg, 178 Cashel Street, Christchurch
Physical address used from 01 Oct 1998 to 27 Mar 2001
Basic Financial info
Total number of Shares: 24000000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 24000000 | |||
Other (Other) | Kit International Inc. |
4th Floor Hackensack Nj 07601 United States |
13 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mossalem, Ali |
Christchurch New Zealand |
22 Jan 1997 - 13 Oct 2019 |
Individual | Mcbreen, Kerry Lorraine |
Strowan Christchurch 8052 New Zealand |
05 Jun 2014 - 13 Oct 2019 |
Individual | Mossalem, Ali |
Christchurch New Zealand |
22 Jan 1997 - 13 Oct 2019 |
Entity | Kalam Trustees Limited Shareholder NZBN: 9429030337800 Company Number: 4308898 |
Russley Christchurch 8042 New Zealand |
05 Jun 2014 - 13 Oct 2019 |
Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
05 Jun 2014 - 13 Oct 2019 |
Entity | Kalam Trustees Limited Shareholder NZBN: 9429030337800 Company Number: 4308898 |
Russley Christchurch 8042 New Zealand |
05 Jun 2014 - 13 Oct 2019 |
Individual | Goodey, Rosemary Jane |
Merivale Christchurch 8014 New Zealand |
22 Jan 1997 - 13 Oct 2019 |
Entity | G Beecroft & Associates Trustees Limited Shareholder NZBN: 9429034277966 Company Number: 1774913 |
03 Sep 2010 - 14 Nov 2016 | |
Entity | G Beecroft & Associates Trustees Limited Shareholder NZBN: 9429034277966 Company Number: 1774913 |
03 Sep 2010 - 14 Nov 2016 | |
Individual | Cunningham, Denis Grant And Sheila Ann |
Albany Auckland 0632 New Zealand |
05 Jun 2014 - 18 Oct 2018 |
Individual | Mcbreen, Kerry Lorraine |
Strowan Christchurch 8052 New Zealand |
05 Jun 2014 - 13 Oct 2019 |
Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
05 Jun 2014 - 13 Oct 2019 |
Ultimate Holding Company
Frederico Augusto Kaefer - Director
Appointment date: 10 Oct 2019
Address: Apo502 Cm14 Bl01, Centro Cascavel Pr Cep, 85812020 Brazil
Address used since 02 Nov 2020
Address: Casa 517 Sao Cristovao, Cascavel-pr, 85816 Brazil
Address used since 10 Oct 2019
Richard James Harley - Director
Appointment date: 05 Jul 2023
ASIC Name: Garra International Pty Ltd
Address: Eatons Hill, Queensland, 4037 Australia
Address used since 05 Jul 2023
Graham David Beecroft - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 09 Aug 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Apr 2023
Michael George Ambrose - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 01 Apr 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Apr 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Aug 2014
Andre Skirmunt - Director (Inactive)
Appointment date: 10 Oct 2019
Termination date: 01 Apr 2023
Address: Sao Paulo Sp, 05704 Brazil
Address used since 10 Oct 2019
Mario Augusto Da Silva - Director (Inactive)
Appointment date: 16 Oct 2021
Termination date: 01 Apr 2023
Address: Sao Paulo-sp, 04006052 Brazil
Address used since 16 Oct 2021
Ali Mossalem - Director (Inactive)
Appointment date: 22 Jan 1997
Termination date: 30 Sep 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Sep 2009
Jonathan Mark Freeman - Director (Inactive)
Appointment date: 29 Oct 2016
Termination date: 01 Oct 2020
Address: Mitcham, South Australia, 5062 Australia
Address used since 29 Oct 2016
Dennis Grant Cunningham - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 29 Oct 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Aug 2014
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 22 Jan 1997
Termination date: 22 Jan 1997
Address: Christchurch,
Address used since 22 Jan 1997
The Spice Trader Limited
389 Yaldhurst Road
Growth Management Co. Limited
389 Yaldhurst Road
The Wool Store Limited
389 Yaldhurst Road
Canaan Wholesale Limited
8 Glenys Place
Hd & Rj Limited
396 Yaldhurst Road
Mt Accounting Limited
396 Yaldhurst Road