Behind The Garden Wall Limited, a registered company, was incorporated on 04 Jul 1996. 9429038302657 is the NZ business identifier it was issued. "Landscape architecture service" (business classification M692140) is how the company was classified. This company has been managed by 2 directors: Chadwick Bressin Thompson - an active director whose contract began on 04 Jul 1996,
Margaret Anne Thompson - an active director whose contract began on 31 Mar 2004.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 25 Mitchell Road, Surfdale, Waiheke Island, 1081 (registered address),
25 Mitchell Road, Surfdale, Waiheke Island, 1081 (physical address),
25 Mitchell Road, Surfdale, Waiheke Island, 1081 (service address),
25 Mitchell Road, Surfdale, Waiheke Island, 1081 (postal address) among others.
Behind The Garden Wall Limited had been using 26 Egremont Street, Belmont, Auckland as their registered address up to 09 Jun 2022.
Previous aliases used by the company, as we found at BizDb, included: from 04 Jul 1996 to 05 May 2004 they were called New Zealand Classic Yacht Services Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 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).
Principal place of activity
25 Mitchell Road, Surfdale, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 26 Egremont Street, Belmont, Auckland, 0622 New Zealand
Registered & physical address used from 05 Jul 2012 to 09 Jun 2022
Address #2: Suite 2-9, D72 Building, 72 Dominion Rd., Mt. Eden, Auckland New Zealand
Registered & physical address used from 11 Nov 2008 to 05 Jul 2012
Address #3: Suite 1-8, D72 Building, 72 Dominion Road, Mt Eden, Auckland
Registered & physical address used from 06 Jun 2002 to 11 Nov 2008
Address #4: Mace Accountants, 2 Crummer Road, Ponsonby
Registered address used from 11 Apr 2000 to 06 Jun 2002
Address #5: Mace Accountants, 2 Crummer Road, Ponsonby
Registered address used from 18 Jun 1997 to 11 Apr 2000
Address #6: Mace Accountants, 2 Crummer Road, Ponsonby
Physical address used from 04 Jul 1996 to 04 Jul 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thompson, Chadwick Bressin |
Surfdale Waiheke Island 1081 New Zealand |
04 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thompson, Margaret Anne |
Surfdale Waiheke Island 1081 New Zealand |
04 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Chadwick Bressin |
Belmont Auckland |
04 Jul 1996 - 04 Aug 2004 |
Chadwick Bressin Thompson - Director
Appointment date: 04 Jul 1996
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 31 May 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 31 Jul 2003
Margaret Anne Thompson - Director
Appointment date: 31 Mar 2004
Address: Surfdale, Auckland, 1081 New Zealand
Address used since 29 May 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 31 Mar 2004
Taraire Waiheke Limited
26 Egremont Street
Boardzone Limited
28 Egremont Street
Bruxall Limited
24 Egremont Street
Intelligent Predictions Limited
2/17 Corrella Road
Ipredikt.it Limited
2/17 Corrella Road
Reson8 Consulting Limited
Flat 2, 17 Corrella Road
Bud Landscapes Limited
78a Sylvia Road
Get Outside Limited
1/46 Jutland Rd
Green Room Design Limited
25 Ascot Avenue
Greenstone Design Limited
20 Killarney St
Mccartney Design And Build Limited
Apartment 1508, 2 Beach Road
Shore European Consulting Group Limited
4 Denby Lane