Garden City Driveways Limited, a registered company, was launched on 23 Nov 1994. 9429038540547 is the NZ business number it was issued. This company has been managed by 4 directors: Bradley John Stalker - an active director whose contract began on 23 Dec 2008,
Michael Stuart Peters - an inactive director whose contract began on 23 Nov 1994 and was terminated on 15 Jul 2011,
Maria Dayle Peters - an inactive director whose contract began on 01 Jun 1995 and was terminated on 27 Oct 2006,
Shane David Gibson - an inactive director whose contract began on 23 Nov 1994 and was terminated on 01 Jun 1995.
Last updated on 27 May 2021, BizDb's database contains detailed information about 1 address: Unit 6 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Garden City Driveways Limited had been using Unit 12, 337 Harewood Road, Bishopdale, Christchurch as their physical address up until 10 Oct 2018.
Previous aliases used by this company, as we established at BizDb, included: from 23 Nov 1994 to 21 Feb 2002 they were called Garden City Bobcats Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 1 share (0.1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 999 shares (99.9%).
Previous addresses
Address: Unit 12, 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 02 Mar 2015 to 10 Oct 2018
Address: Unit 12, 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 25 Feb 2015 to 10 Oct 2018
Address: Paul Thompson & Associates Limited, 388 Riccarton Road, Riccarton, Christchurch, 8440 New Zealand
Registered address used from 10 Jul 2012 to 25 Feb 2015
Address: Paul Thompson & Associates Limited, 388 Riccarton Road, Riccarton, Christchurch, 8440 New Zealand
Physical address used from 10 Jul 2012 to 02 Mar 2015
Address: Kendons, 119 Blenheim Road, Riccarton, Christchurch 8440 New Zealand
Registered & physical address used from 03 May 2010 to 10 Jul 2012
Address: Hancocks Chartered Accountants, 74 Hawdon Street, Christchurch
Registered & physical address used from 27 Sep 2007 to 03 May 2010
Address: Horrocks Mcnab, Leicester House, 291 Madras Street, Christchurch
Physical address used from 25 Jun 1995 to 27 Sep 2007
Address: C/- 10 Aylmer Street, Christchurch
Physical address used from 25 Jun 1995 to 25 Jun 1995
Address: C/- 10 Aylmer Street, Christchurch
Registered address used from 23 Jun 1995 to 27 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2020
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Bradley John Stalker |
Rd 6 Christchurch 7676 New Zealand |
15 Jan 2009 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Individual | Bradley John Stalker |
Rd 6 Christchurch 7676 New Zealand |
15 Jan 2009 - |
| Individual | John Stalker |
Hillsborough Christchurch 8022 New Zealand |
16 Sep 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anne Felicia Peters |
Middleton Christchurch 8024 New Zealand |
14 Sep 2010 - 18 Jul 2011 |
| Individual | Michael Stuart Peters |
Middleton Christchurch 8024 New Zealand |
23 Nov 1994 - 18 Jul 2011 |
| Individual | Maria Dayle Peters |
Christchurch |
23 Nov 1994 - 27 Sep 2004 |
Bradley John Stalker - Director
Appointment date: 23 Dec 2008
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 22 Nov 2012
Michael Stuart Peters - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 15 Jul 2011
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 02 Apr 2010
Maria Dayle Peters - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 27 Oct 2006
Address: Somerfield, Christchurch,
Address used since 26 Sep 2004
Shane David Gibson - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 01 Jun 1995
Address: Christchurch,
Address used since 23 Nov 1994
Tpms (2010) Limited
4/337 Harewood Road
Feutz & Goldsmith Builders (2008) Limited
Unit 2 337 Harewood Road
A R Were Dental Limited
8/337 Harewood Road
Wholesale 4wd Limited
Unit 10, 333 Harewood Road
Yaw Nz Limited
10/333 Harewood Road
Cust Investments Limited
Unit 10, 333 Harewood Road