Shortcuts

Garden City Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038412875
NZBN
697593
Company Number
Registered
Company Status
Current address
59 Jennifer Street
Bryndwr
Christchurch 8053
New Zealand
Registered & physical & service address used since 13 Mar 2019

Garden City Enterprises Limited, a registered company, was registered on 11 Dec 1995. 9429038412875 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Thomas Hardy Boyes - an active director whose contract started on 26 Apr 2001,
Allan Nuttridge - an inactive director whose contract started on 11 Dec 1995 and was terminated on 15 Jul 2001.
Last updated on 24 May 2025, our data contains detailed information about 1 address: 59 Jennifer Street, Bryndwr, Christchurch, 8053 (types include: registered, physical).
Garden City Enterprises Limited had been using 538 Wairakei Road, Burnside, Christchurch as their physical address until 13 Mar 2019.
Former names used by the company, as we found at BizDb, included: from 11 Dec 1995 to 28 Mar 2001 they were called Toucan Resources Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 50 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%). Lastly the 3rd share allocation (450 shares 45%) made up of 2 entities.

Addresses

Previous addresses

Address: 538 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 12 Feb 2018 to 13 Mar 2019

Address: 1 Merton Place, Bryndwr, Christchurch, 8053 New Zealand

Registered & physical address used from 26 Mar 2015 to 12 Feb 2018

Address: 6 Stretton Street, Bishopdale, Christchurch, 8053 New Zealand

Physical & registered address used from 16 Oct 2012 to 26 Mar 2015

Address: 83 Harris Crescent, Papanui, Christchurch New Zealand

Registered & physical address used from 27 Feb 2007 to 16 Oct 2012

Address: C/-47 Severn Street, St Albans, Christchurch 8001

Physical & registered address used from 18 Apr 2005 to 27 Feb 2007

Address: C/-233 Cranford Street, St Albans, Christchurch 8001

Physical & registered address used from 20 Apr 2004 to 18 Apr 2005

Address: C/- 49 Flockton Street, St Albans, Christchurch

Physical & registered address used from 02 Apr 2002 to 20 Apr 2004

Address: C/o 41 Westminister Street, St Albans, Christchurch

Registered address used from 14 Apr 2001 to 02 Apr 2002

Address: C/o 41 Westminister Street, St Albans, Christchurch

Physical address used from 14 Apr 2001 to 14 Apr 2001

Address: C/o 48 Mayfield Avenue, St Albans, Christchurch

Physical address used from 14 Apr 2001 to 02 Apr 2002

Address: Upper Umere Valley, Karamea

Registered address used from 28 Apr 2000 to 14 Apr 2001

Address: 3054 Karamea Bluff Highway, Karamea

Registered address used from 20 Apr 1998 to 28 Apr 2000

Address: 3054 Karamea Bluff Highway, Karamea

Physical address used from 20 Apr 1998 to 20 Apr 1998

Address: Upper Umere Valley, Karamea

Physical address used from 20 Apr 1998 to 14 Apr 2001

Address: 1st Floor, Ibis House,, 183 Hereford Street, Christchurch

Registered address used from 29 Apr 1997 to 20 Apr 1998

Address: Lundy & Associates Limited, Ibis House, 1st Floor,, 183 Hereford Street, Christchurch

Physical address used from 29 Apr 1997 to 20 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Boyes, Thomas Hardy Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Nuttridge, Allan Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Boyes, Erica Bryndwr
Christchurch
8053
New Zealand
Individual Boyes, Thomas Hardy Bryndwr
Christchurch
8053
New Zealand
Directors

Thomas Hardy Boyes - Director

Appointment date: 26 Apr 2001

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 05 Mar 2019

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 18 Mar 2015

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Feb 2018


Allan Nuttridge - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 15 Jul 2001

Address: St Albans, Christchurch,

Address used since 11 Dec 1995

Nearby companies