Shortcuts

Guarda Holdings Limited

Type: NZ Limited Company (Ltd)
9429038844041
NZBN
589627
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 05 Aug 2019

Guarda Holdings Limited, a registered company, was registered on 16 Jun 1993. 9429038844041 is the NZ business identifier it was issued. This company has been managed by 5 directors: Shane Graham Jeffery Hill - an active director whose contract began on 16 Jun 1993,
Carlos Manuel Da Silva - an inactive director whose contract began on 04 Oct 1997 and was terminated on 17 May 2004,
Alan Richard Rigby - an inactive director whose contract began on 16 Jun 1993 and was terminated on 03 Oct 1997,
Robert John Kennett - an inactive director whose contract began on 16 Jun 1993 and was terminated on 13 Sep 1995,
Kerry Ivan Gleeson - an inactive director whose contract began on 16 Jun 1993 and was terminated on 16 Feb 1994.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Guarda Holdings Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address up until 05 Aug 2019.
More names for this company, as we found at BizDb, included: from 01 Jun 1995 to 27 Mar 1998 they were named 780 Main Street Limited, from 16 Jun 1993 to 01 Jun 1995 they were named Vehicle Finance Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 13 Jul 2016 to 05 Aug 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 02 Jun 2009 to 13 Jul 2016

Address: Deloitte, 80 London St, Hamilton

Registered & physical address used from 06 Aug 2004 to 02 Jun 2009

Address: Bdo House, Cnr Anglesea & Rostrevor St, Hamilton

Physical address used from 07 Mar 2001 to 07 Mar 2001

Address: B D O House, Corner Anglesea & Rostrevor Streets, Hamilton

Registered address used from 07 Mar 2001 to 06 Aug 2004

Address: Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton

Physical address used from 07 Mar 2001 to 06 Aug 2004

Address: Deloitte Touce Tohmatsu, Anchor House, 80 London Street, Hamilton

Physical address used from 07 Mar 2001 to 07 Mar 2001

Address: C/- B D O Hogg Young Cathie, 5th Floor B D O House, 18 London Street, Hamilton

Registered address used from 16 May 1996 to 07 Mar 2001

Address: C/- Coopers & Lybrand, 143 Durham St, Tauranga

Registered address used from 19 Apr 1994 to 16 May 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hill, Karen Jeanette Fitzherbert
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 999
Director Hill, Shane Graham Jeffery Rd 1
Aokautere
4471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Karen Fitzherbert
Palmerston North
4410
New Zealand
Individual Hill, Shane Graham Jeffery Palmerston North
Individual Hill, Shane Graham Jeffrey Fitzherbert
Palmerston North
4410
New Zealand
Individual Da Silva, Carlos Manual Hamilton

New Zealand
Directors

Shane Graham Jeffery Hill - Director

Appointment date: 16 Jun 1993

Address: Rd 1, Aokautere, 4471 New Zealand

Address used since 26 Jul 2019

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 04 Oct 2011


Carlos Manuel Da Silva - Director (Inactive)

Appointment date: 04 Oct 1997

Termination date: 17 May 2004

Address: Hamilton,

Address used since 04 Oct 1997


Alan Richard Rigby - Director (Inactive)

Appointment date: 16 Jun 1993

Termination date: 03 Oct 1997

Address: Palmerston North,

Address used since 16 Jun 1993


Robert John Kennett - Director (Inactive)

Appointment date: 16 Jun 1993

Termination date: 13 Sep 1995

Address: Pahiatua,

Address used since 16 Jun 1993


Kerry Ivan Gleeson - Director (Inactive)

Appointment date: 16 Jun 1993

Termination date: 16 Feb 1994

Address: Palmerston North,

Address used since 16 Jun 1993

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade