Garbutt Builders Limited, a registered company, was incorporated on 11 Jan 1994. 9429038753510 is the NZ business identifier it was issued. ""House construction, alteration, renovation or general repair"" (ANZSIC E301130) is how the company is categorised. This company has been managed by 5 directors: James Michael Garbutt - an active director whose contract began on 11 Feb 1994,
Vicki Elizabeth Garbutt - an inactive director whose contract began on 11 Feb 1994 and was terminated on 01 Mar 2005,
Harry Jekel - an inactive director whose contract began on 14 Jul 1998 and was terminated on 24 Mar 1999,
Peter Boyd Guise - an inactive director whose contract began on 11 Jan 1994 and was terminated on 11 Feb 1994,
Denis Vincent Drumm - an inactive director whose contract began on 11 Jan 1994 and was terminated on 01 Feb 1994.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 74 Elliot Street, Pahurehure, Papakura, 2113 (type: physical, registered).
Garbutt Builders Limited had been using 9 Clyside Avenue, Half Moon Bay, Auckland as their physical address up until 07 Oct 2019.
Past names used by this company, as we managed to find at BizDb, included: from 07 Mar 1994 to 23 Mar 2005 they were named J & V Garbutt Builders Limited, from 11 Jan 1994 to 07 Mar 1994 they were named Ordinal Six Limited.
One entity owns all company shares (exactly 1000 shares) - Garbutt, James Michael - located at 2113, Papakura.
Previous addresses
Address: 9 Clyside Avenue, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 25 Sep 2019 to 07 Oct 2019
Address: 5 Meanda Gardens, Sunnyhills, Auckland, 2010 New Zealand
Registered & physical address used from 28 Sep 2016 to 25 Sep 2019
Address: 5 Meanda Gardens, Pakuranga New Zealand
Physical address used from 01 Jul 1997 to 28 Sep 2016
Address: 5 Meanda Gardens, Pakuranga New Zealand
Registered address used from 18 Mar 1994 to 28 Sep 2016
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 17 Mar 1994 to 18 Mar 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Garbutt, James Michael |
Papakura |
11 Jan 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garbutt, Vicki Elizabeth |
Papakura |
11 Jan 1994 - 15 Mar 2005 |
James Michael Garbutt - Director
Appointment date: 11 Feb 1994
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 05 Feb 2010
Vicki Elizabeth Garbutt - Director (Inactive)
Appointment date: 11 Feb 1994
Termination date: 01 Mar 2005
Address: Papakura, Auckland,
Address used since 11 Feb 1994
Harry Jekel - Director (Inactive)
Appointment date: 14 Jul 1998
Termination date: 24 Mar 1999
Address: Pakuranga, Auckland,
Address used since 14 Jul 1998
Peter Boyd Guise - Director (Inactive)
Appointment date: 11 Jan 1994
Termination date: 11 Feb 1994
Address: Parnell,
Address used since 11 Jan 1994
Denis Vincent Drumm - Director (Inactive)
Appointment date: 11 Jan 1994
Termination date: 01 Feb 1994
Address: Mt Albert,
Address used since 11 Jan 1994
Narahoe Holdings Limited
10 Meanda Gardens
Top Painting Services Limited
9 Meanda Gardens
Wisdom At Work Limited
8 Meanda Gardens
Pam Fergusson Charitable Trust
8 Meanda Gardens
Park Agencies Limited
2 Meanda Gardens
Park Properties Limited
2 Meanda Gardens
Care Co Limited
25a Fortunes Road
Farrell Construction Limited
3 Fielding Crescent
Jeff Michaels Builders Limited
69 Glenmore Road
Kcz Construction Limited
Flat 1, 1 Willow Way
Navigate Consulting Limited
12 Beaconview Rise
Page And Daley Builders Limited
3 Ussher Place