Behind The Hedge Garden Company Limited was incorporated on 14 Nov 1994 and issued an NZ business number of 9429038535383. The registered LTD company has been supervised by 2 directors: Susan Andrea Petersen - an active director whose contract began on 14 Nov 1994,
Wayne Robert Petersen - an active director whose contract began on 14 Nov 1994.
As stated in our database (last updated on 06 Apr 2024), the company uses 1 address: 108 Coldstream Road, Rd 3, Rangiora, 7473 (types include: registered, service).
Up until 30 Sep 2016, Behind The Hedge Garden Company Limited had been using First Floor 11 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Petersen, Susan Andrea (an individual) located at Rangiora, North Canterbury.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Petersen, Wayne Robert - located at Rangiora, North Canterbury.
Previous addresses
Address #1: First Floor 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Registered address used from 15 Sep 2004 to 30 Sep 2016
Address #2: First Floor, 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical address used from 15 Sep 2004 to 30 Sep 2016
Address #3: Joyce & Co Limited, First Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 15 Sep 2004
Address #4: First Floor, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 03 Oct 2000 to 15 Sep 2004
Address #5: First Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #6: Lundy & Associates Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Physical address used from 12 Feb 1998 to 03 Oct 2000
Address #7: Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Registered address used from 12 Feb 1998 to 03 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Petersen, Susan Andrea |
Rangiora North Canterbury |
14 Nov 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Petersen, Wayne Robert |
Rangiora North Canterbury |
14 Nov 1994 - |
Susan Andrea Petersen - Director
Appointment date: 14 Nov 1994
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 14 Sep 2015
Wayne Robert Petersen - Director
Appointment date: 14 Nov 1994
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 11 Sep 2023
Address: Rangoria, North Canterbury, 7473 New Zealand
Address used since 14 Sep 2015
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street
Baboon Ventures Limited
4/33 Mandeville St
Joian Investments Limited
Unit 4, 33 Mandeville Street
And Then Some Limited
Unit 4, 33 Mandeville Street
G K Future Limited
Unit 4, 33 Mandeville Street