Garden City Venture Limited was registered on 06 May 1996 and issued an NZBN of 9429038329210. This registered LTD company has been run by 5 directors: Ji Hyun Yoon - an active director whose contract started on 05 Aug 1996,
Sung Yong Lee - an inactive director whose contract started on 06 Jun 1996 and was terminated on 12 Jun 1998,
Chang Hoon Lee - an inactive director whose contract started on 05 Aug 1996 and was terminated on 20 Aug 1997,
Myun Soo Kim Lee - an inactive director whose contract started on 06 May 1996 and was terminated on 05 Aug 1996,
Cheol Woo Lee - an inactive director whose contract started on 06 May 1996 and was terminated on 05 Aug 1996.
As stated in BizDb's information (updated on 11 May 2025), the company registered 1 address: 15 Dilworth Street, Riccarton, Christchurch, 8011 (category: physical, registered).
Until 03 Oct 2018, Garden City Venture Limited had been using 237 Wairakei Road, Bishopdale, Christchurch as their registered address.
BizDb identified other names used by the company: from 04 Sep 1997 to 01 Jul 2014 they were called Garden City Golf Limited, from 06 May 1996 to 04 Sep 1997 they were called Garden City Golf Shop Limited.
A total of 100000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Yoon, Eun Joo (an individual) located at Riccarton, Christchurch postcode 8011.
The second group consists of 3 shareholders, holds 99% shares (exactly 99000 shares) and includes
Yoon, Eun Joo - located at Riccarton, Christchurch,
Purnell Creighton Trustees Limited - located at Christchurch,
Yoon, Ji Hyun - located at Riccarton, Christchurch.
The 3rd share allotment (999 shares, 1%) belongs to 1 entity, namely:
Yoon, Ji Hyun, located at Riccarton, Christchurch (an individual).
Previous addresses
Address: 237 Wairakei Road, Bishopdale, Christchurch, 8543 New Zealand
Registered & physical address used from 26 Aug 2014 to 03 Oct 2018
Address: C/-welsford Limited, 1st Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Physical & registered address used from 16 Jun 2009 to 26 Aug 2014
Address: Taylor & Co, First Floor, 184 Papanui Road, Christchurch
Registered address used from 13 Jun 2000 to 16 Jun 2009
Address: Ashton Wheelans & Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 13 Jun 2000
Address: Taylor & Co, First Floor, 184 Papanui Road, Christchurch
Physical address used from 29 Aug 1997 to 29 Aug 1997
Address: Ashton Wheelans & Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch
Physical address used from 29 Aug 1997 to 29 Aug 1997
Address: Ashton Wheelans & Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch
Registered address used from 29 Aug 1997 to 11 Apr 2000
Address: Taylor Welsford Limited, First Floor, 184 Papanui Road, Christchurch
Physical address used from 29 Aug 1997 to 16 Jun 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 29 Jun 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Yoon, Eun Joo |
Riccarton Christchurch 8011 New Zealand |
06 May 1996 - |
| Shares Allocation #2 Number of Shares: 99000 | |||
| Individual | Yoon, Eun Joo |
Riccarton Christchurch 8011 New Zealand |
06 May 1996 - |
| Entity (NZ Limited Company) | Purnell Creighton Trustees Limited Shareholder NZBN: 9429032539998 |
Christchurch 8011 New Zealand |
18 Aug 2014 - |
| Individual | Yoon, Ji Hyun |
Riccarton Christchurch 8011 New Zealand |
06 May 1996 - |
| Shares Allocation #3 Number of Shares: 999 | |||
| Individual | Yoon, Ji Hyun |
Riccarton Christchurch 8011 New Zealand |
06 May 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Welsford, Martin Carmalt |
Fendalton Christchurch New Zealand |
18 Jun 2007 - 18 Aug 2014 |
Ji Hyun Yoon - Director
Appointment date: 05 Aug 1996
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 05 Mar 2015
Sung Yong Lee - Director (Inactive)
Appointment date: 06 Jun 1996
Termination date: 12 Jun 1998
Address: Christchurch,
Address used since 06 Jun 1996
Chang Hoon Lee - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 20 Aug 1997
Address: Ichon 1 Dong, Yongsan Ku, Seoul, Korea,
Address used since 05 Aug 1996
Myun Soo Kim Lee - Director (Inactive)
Appointment date: 06 May 1996
Termination date: 05 Aug 1996
Address: Christchurch,
Address used since 06 May 1996
Cheol Woo Lee - Director (Inactive)
Appointment date: 06 May 1996
Termination date: 05 Aug 1996
Address: Christchurch,
Address used since 06 May 1996
Tuthill Properties Limited
237 Wairakei Road
Level 2 Trustee Services Limited
237 Wairakei Road
Sagai Limited
237 Wairakei Road
Garden City Trustees Limited
237 Wairakei Road
March Cato Developments Limited
237 Wairakei Road
A. B. Lawyers Trustee Services Limited
229 Wairakei Road