Shortcuts

Behind The Hedge Garden Company Limited

Type: NZ Limited Company (Ltd)
9429038535383
NZBN
664189
Company Number
Registered
Company Status
Current address
Unit 4, 33 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Sep 2016
74 Grey Street
Palmerston North
Palmerston North 4410
New Zealand
Registered & service address used since 05 Apr 2023
108 Coldstream Road
Rd 3
Rangiora 7473
New Zealand
Registered & service address used since 19 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Petersen, Susan Andrea Rangiora
North Canterbury
Shares Allocation #2 Number of Shares: 500
Individual Petersen, Wayne Robert Rangiora
North Canterbury
Directors

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

Nearby companies

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