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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Director | Bethwaite, Lynette Faye |
Heathcote Valley Christchurch 8022 New Zealand |
29 Apr 2020 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Individual | Bethwaite, Kevin James |
Christchurch 2 |
20 May 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bethwaite, Lynnette Faye |
Christchurch 2 |
20 May 1994 - 29 Apr 2020 |
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
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