Shortcuts

Garra International Limited

Type: NZ Limited Company (Ltd)
9429038176333
NZBN
839319
Company Number
Registered
Company Status
Current address
223 Mt Pleasant Road
Mount Pleasant
Christchurch 8081
New Zealand
Registered & physical & service address used since 18 Oct 2021
Level 1 47 Mandeville Street
Riccarton
Christchurch 8149
New Zealand
Registered & service address used since 13 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 24000000
Other (Other) Kit International Inc. 4th Floor
Hackensack Nj
07601
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mossalem, Ali Christchurch

New Zealand
Individual Mcbreen, Kerry Lorraine Strowan
Christchurch
8052
New Zealand
Individual Mossalem, Ali Christchurch

New Zealand
Entity Kalam Trustees Limited
Shareholder NZBN: 9429030337800
Company Number: 4308898
Russley
Christchurch
8042
New Zealand
Individual Ambrose, Michael George Christchurch Central
Christchurch
8013
New Zealand
Entity Kalam Trustees Limited
Shareholder NZBN: 9429030337800
Company Number: 4308898
Russley
Christchurch
8042
New Zealand
Individual Goodey, Rosemary Jane Merivale
Christchurch
8014
New Zealand
Entity G Beecroft & Associates Trustees Limited
Shareholder NZBN: 9429034277966
Company Number: 1774913
Entity G Beecroft & Associates Trustees Limited
Shareholder NZBN: 9429034277966
Company Number: 1774913
Individual Cunningham, Denis Grant And Sheila Ann Albany
Auckland
0632
New Zealand
Individual Mcbreen, Kerry Lorraine Strowan
Christchurch
8052
New Zealand
Individual Ambrose, Michael George Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

30 Sep 2020
Effective Date
Kit International Incorporated
Name
Company
Type
US
Country of origin
401 Hackensack Avenue
4th Floor
Hackensack Nj 07601
United States
Address
Directors

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

Nearby companies

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