Shortcuts

Gardenway Properties Limited

Type: NZ Limited Company (Ltd)
9429038661006
NZBN
636584
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 13 Feb 2020

Gardenway Properties Limited, a registered company, was started on 20 May 1994. 9429038661006 is the number it was issued. The company has been managed by 5 directors: Kevin James Bethwaite - an active director whose contract began on 20 May 1994,
Lynette Faye Bethwaite - an active director whose contract began on 09 Dec 1997,
Lynnette Faye Bethwaite - an active director whose contract began on 09 Dec 1997,
Warwick Douglas Bethwaite - an inactive director whose contract began on 20 May 1994 and was terminated on 09 Dec 1997,
Karen Esther Mundy - an inactive director whose contract began on 20 May 1994 and was terminated on 17 Apr 1997.
Updated on 04 Jun 2025, the BizDb database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, service).
Gardenway Properties Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their physical address up until 13 Feb 2020.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group consists of 600 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 600 shares (50%).

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 21 Feb 2014 to 13 Feb 2020

Address: Ager Riley And Cocks, 124 St. James Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 11 May 2012 to 21 Feb 2014

Address: Ager Riley And Cocks, 167 Victoria Street, Christchurch New Zealand

Registered & physical address used from 01 Jun 2005 to 11 May 2012

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch

Physical & registered address used from 02 May 2003 to 01 Jun 2005

Address: Messrs Sparks Erskine, 116 Riccarton Road, Christchurch

Registered & physical address used from 30 Jun 1997 to 02 May 2003

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 13 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Director Bethwaite, Lynette Faye Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Bethwaite, Kevin James Christchurch 2

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bethwaite, Lynnette Faye Christchurch 2
Directors

Kevin James Bethwaite - Director

Appointment date: 20 May 1994

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 28 Apr 2010


Lynette Faye Bethwaite - Director

Appointment date: 09 Dec 1997

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 28 Apr 2010


Lynnette Faye Bethwaite - Director

Appointment date: 09 Dec 1997

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 28 Apr 2010


Warwick Douglas Bethwaite - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 09 Dec 1997

Address: Christchurch,

Address used since 20 May 1994


Karen Esther Mundy - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 17 Apr 1997

Address: Keri Keri,

Address used since 20 May 1994

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1

R.r.s. Properties Limited
322 Riccarton Road