Shortcuts

Garland Builders Limited

Type: NZ Limited Company (Ltd)
9429038783098
NZBN
607826
Company Number
Registered
Company Status
Current address
Po Box 1340
Pukekohe
Pukekohe 2340
New Zealand
Postal address used since 18 Jun 2020
13 Massey Avenue
Pukekohe
Pukekohe 2120
New Zealand
Office & delivery address used since 18 Jun 2020
55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Nov 2021

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.

Addresses

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

Contact info
64 09 2389590
18 Jun 2020 Phone
kerrywheeler@signature.co.nz
05 Apr 2024 nzbn-reserved-invoice-email-address-purpose
kerrywheeler@signature.co.nz
05 Apr 2024 Email
debbiegarland@signature.co.nz
07 Jun 2023 nzbn-reserved-invoice-email-address-purpose
debbiegarland@signature.co.nz
18 Jun 2020 Email
signature.co.nz
07 Jun 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 250
Director Wheeler, Kerry Ann Stonefields
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Wheeler, Benjamin Haven Stonefields
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 9500
Director Wheeler, Kerry Ann Stonefields
Auckland
1072
New Zealand
Director Wheeler, Benjamin Haven Stonefields
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garland, Murray John Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Murray John Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Murray John Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Murray John Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Murray John Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Murray John Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Deborah Kay Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Deborah Kay Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Deborah Kay Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Deborah Kay Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Deborah Kay Pukekohe
Pukekohe
2120
New Zealand
Individual Garland, Deborah Kay Pukekohe
Pukekohe
2120
New Zealand
Entity Sla Trustees Limited
Shareholder NZBN: 9429035524038
Company Number: 1485681
Individual Lay, Gregory Mark Remuera
Entity Sla Trustees Limited
Shareholder NZBN: 9429035524038
Company Number: 1485681
Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies

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