Garden City Carpet Cleaners Limited, a registered company, was registered on 15 Jun 1994. 9429038603891 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Andrew Cole - an active director whose contract started on 20 Mar 1996,
Judith Anne Cole - an inactive director whose contract started on 20 Mar 1996 and was terminated on 01 Apr 2016,
Joy Margaret Richards - an inactive director whose contract started on 15 Jun 1994 and was terminated on 20 Mar 1996,
Jodie Marie Richards - an inactive director whose contract started on 15 Jun 1994 and was terminated on 20 Mar 1996,
Jeffrey Edward Richards - an inactive director whose contract started on 15 Jun 1994 and was terminated on 20 Mar 1996.
Updated on 16 May 2025, our data contains detailed information about 1 address: 239 Opawa Road, Hillsborough, Christchurch, 8022 (types include: registered, physical).
Garden City Carpet Cleaners Limited had been using Unit 3, 7 Tussock Lane, Ferrymead, Christchurch as their physical address up to 22 Jul 2016.
Former names used by the company, as we found at BizDb, included: from 15 Jun 1994 to 26 Oct 2004 they were called Garden City Chem Dry (1994) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Unit 3, 7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 16 Aug 2011 to 22 Jul 2016
Address: Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand
Registered address used from 03 May 2011 to 16 Aug 2011
Address: Offices Of Jarvis Advanced Accounting Solutions Limited, Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand
Physical address used from 03 May 2011 to 16 Aug 2011
Address: Jarvis Advanced Accounting Solutions, Level 1 250 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Nov 2010 to 03 May 2011
Address: Jarvis Advanced Accounting Solutions, Level 1 250 Oxford Terrace, Christchurch New Zealand
Registered address used from 05 Feb 2010 to 12 Nov 2010
Address: Jarvis Advanced Accounting Solutions Ltd, Level 1 250 Oxford Terrace, Christchurch New Zealand
Physical address used from 05 Feb 2010 to 12 Nov 2010
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 22 May 2007 to 05 Feb 2010
Address: 149 Mchughs Road, Mandeville, Rd2, Kaiapoi New Zealand
Physical & registered address used from 01 Aug 2006 to 22 May 2007
Address: Level 1, 287 Durham Street, Christchurch New Zealand
Physical address used from 08 Jun 2000 to 01 Aug 2006
Address: C/-g M Lee C A, 49 Ferry Road, Christchurch New Zealand
Registered address used from 08 Jun 2000 to 01 Aug 2006
Address: C/-g M Lee C A, 49 Ferry Road, Christchurch New Zealand
Physical address used from 08 Jun 2000 to 08 Jun 2000
Address: 5th Floor, 7 Liverpool Street, Christchurch New Zealand
Registered address used from 05 Jul 1998 to 08 Jun 2000
Address: Marriott & Associates, 5th Floor, 7 Liverpool Street, Christchurch New Zealand
Physical address used from 05 Jul 1998 to 08 Jun 2000
Address: Ibis House, 1st Floor, 183 Hereford Street, Christchurch New Zealand
Physical address used from 01 Nov 1997 to 05 Jul 1998
Address: Ibis House, 1st Floor, 183 Hereford Street, Christchurch New Zealand
Registered address used from 14 Apr 1996 to 05 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Cole, Andrew |
Marshland Christchurch 8051 New Zealand |
15 Jun 1994 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Cole, Judith Anne |
Marshland Christchurch 8051 New Zealand |
15 Jun 1994 - |
Andrew Cole - Director
Appointment date: 20 Mar 1996
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 01 Nov 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 26 Jan 2021
Address: Ohoka, 7692 New Zealand
Address used since 30 Oct 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 13 Dec 2013
Judith Anne Cole - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 01 Apr 2016
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 13 Dec 2013
Joy Margaret Richards - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 20 Mar 1996
Address: Christchurch,
Address used since 15 Jun 1994
Jodie Marie Richards - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 20 Mar 1996
Address: Christchurch,
Address used since 15 Jun 1994
Jeffrey Edward Richards - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 20 Mar 1996
Address: Christchurch,
Address used since 15 Jun 1994
Daniel John Richards - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 20 Mar 1996
Address: Christchurch,
Address used since 15 Jun 1994
Jarvis Investment Trustees Limited
239 Opawa Road
Dw Builders Limited
239 Opawa Road
411ilam Limited
3/239 Opawa Road
Oaponline Limited
3/239 Opawa Road
Online Asset Partners Australia Limited
3/239 Opawa Road
Inzh Limited
239 Opawa Road