Garland Builders Limited, a registered company, was started on 08 Oct 1993. 9429038783098 is the NZBN it was issued. This company has been run by 6 directors: Kerry Ann Wheeler - an active director whose contract began on 01 Aug 2023,
Benjamin Haven Wheeler - an active director whose contract began on 01 Aug 2023,
Murray John Garland - an inactive director whose contract began on 08 Oct 1993 and was terminated on 02 Apr 2024,
Deborah Kay Garland - an inactive director whose contract began on 08 Oct 1993 and was terminated on 02 Apr 2024,
John Hugh Liddon Garland - an inactive director whose contract began on 08 Oct 1993 and was terminated on 22 Jun 2000.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 55 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
55 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
55 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Po Box 1340, Pukekohe, Pukekohe, 2340 (postal address) among others.
Garland Builders Limited had been using Suite 6, 10 Canaveral Drive, Rosedale, Auckland as their registered address up until 16 Nov 2021.
Past names used by the company, as we found at BizDb, included: from 08 Oct 1993 to 08 Dec 2004 they were named M & J Garland Builders Limited.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 250 shares (2.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (2.5 per cent). Lastly the third share allotment (9500 shares 95 per cent) made up of 2 entities.
Principal place of activity
13 Massey Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 26 Jun 2020 to 16 Nov 2021
Address #2: 116 Great South Road, Papakura, 2110 New Zealand
Physical & registered address used from 20 Dec 2019 to 26 Jun 2020
Address #3: 16 Elliott Street, Papakura, Auckland, 2110 New Zealand
Registered address used from 28 Jun 2019 to 20 Dec 2019
Address #4: 13 Massey Avenue, Pukekohe, 2120 New Zealand
Physical address used from 27 Jun 2011 to 20 Dec 2019
Address #5: 27/2 Bishop Dunn Place, Botany South New Zealand
Physical address used from 06 Jul 2007 to 27 Jun 2011
Address #6: 16 Elliott Street, Papakura New Zealand
Registered address used from 27 Jun 2003 to 28 Jun 2019
Address #7: 4 Bretton Lane, Howick
Physical address used from 27 Jun 2003 to 06 Jul 2007
Address #8: C/- Oborn & Associates, 371 Lake Road, Takapuna
Registered address used from 19 Jun 1998 to 27 Jun 2003
Address #9: 2 Dalkeith Place, Papakura, Auckland
Registered address used from 21 Aug 1995 to 19 Jun 1998
Address #10: 88 Rushgreen Avenue, Papakura, Auckland
Physical address used from 21 Aug 1995 to 21 Aug 1995
Address #11: 31 Lamia Place, Manurewa
Physical address used from 21 Aug 1995 to 27 Jun 2003
Address #12: 18 Freelance Terrace, Papakura, Auckland
Registered address used from 19 Apr 1994 to 21 Aug 1995
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Wheeler, Kerry Ann |
Stonefields Auckland 1072 New Zealand |
25 Sep 2023 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Wheeler, Benjamin Haven |
Stonefields Auckland 1072 New Zealand |
25 Sep 2023 - |
Shares Allocation #3 Number of Shares: 9500 | |||
Director | Wheeler, Kerry Ann |
Stonefields Auckland 1072 New Zealand |
25 Sep 2023 - |
Director | Wheeler, Benjamin Haven |
Stonefields Auckland 1072 New Zealand |
25 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garland, Murray John |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Murray John |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Murray John |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Murray John |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Murray John |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Murray John |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Deborah Kay |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Deborah Kay |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Deborah Kay |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Deborah Kay |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Deborah Kay |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Individual | Garland, Deborah Kay |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2004 - 05 Apr 2024 |
Entity | Sla Trustees Limited Shareholder NZBN: 9429035524038 Company Number: 1485681 |
23 Feb 2018 - 17 Jun 2021 | |
Individual | Lay, Gregory Mark |
Remuera |
08 Oct 1993 - 23 Feb 2018 |
Entity | Sla Trustees Limited Shareholder NZBN: 9429035524038 Company Number: 1485681 |
Pukekohe Pukekohe 2120 New Zealand |
23 Feb 2018 - 17 Jun 2021 |
Kerry Ann Wheeler - Director
Appointment date: 01 Aug 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Aug 2023
Benjamin Haven Wheeler - Director
Appointment date: 01 Aug 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Aug 2023
Murray John Garland - Director (Inactive)
Appointment date: 08 Oct 1993
Termination date: 02 Apr 2024
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Jul 2010
Deborah Kay Garland - Director (Inactive)
Appointment date: 08 Oct 1993
Termination date: 02 Apr 2024
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Jul 2010
John Hugh Liddon Garland - Director (Inactive)
Appointment date: 08 Oct 1993
Termination date: 22 Jun 2000
Address: Papakura, Auckland,
Address used since 08 Oct 1993
Kathryn Clara Garland - Director (Inactive)
Appointment date: 08 Oct 1993
Termination date: 22 Jun 2000
Address: Papakura, Auckland,
Address used since 08 Oct 1993
Sound And Radio Communication Limited
5 Roulston Street
Securi - Com Limited
5 Roulston Street
Tuakau Union Parish Trust
C/o Kelly Riggs & Co
Nirwan Trading Limited
10 Massey Avenue
M&m Retail Limited
10 Massey Ave
Pukekohe Service Print Limited
8a Roulston Street