Henry Giles and Company Limited was registered on 22 Aug 1990 and issued a New Zealand Business Number of 9429039210210. This registered LTD company has been supervised by 2 directors: Bernard Giles Marlow - an active director whose contract began on 22 Aug 1990,
Maryanne Robina Marlow - an active director whose contract began on 22 Aug 1990.
According to the BizDb data (updated on 28 Apr 2024), the company uses 4 addresses: P O Box 230, Arrowtown, 9351 (postal address),
7 Malaghans Ridge, Millbrook Resort, Malaghans Rd, Arrowtown, 9371 (office address),
7 Malaghans Ridge, Millbrook Resort, Malaghans Rd, Arrowtown, 9371 (delivery address),
7 Malaghans Ridge, Millbrook Resort, Malaghans Rd, Arrowtown, 9371 (physical address) among others.
Up to 26 Nov 2018, Henry Giles and Company Limited had been using 7 Malaghan Ridge, Millbrook Resort, Malaghans Rd, Arrowtown as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Marlow, Bernard Giles (an individual) located at Rd 1, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Marlow, Maryanne Robina - located at Rd 1, Queenstown.
Other active addresses
Address #4: 7 Malaghans Ridge, Millbrook Resort, Malaghans Rd, Arrowtown, 9371 New Zealand
Office & delivery address used from 27 May 2019
Principal place of activity
7 Malaghans Ridge, Millbrook Resort, Malaghans Rd, Arrowtown, 9371 New Zealand
Previous addresses
Address #1: 7 Malaghan Ridge, Millbrook Resort, Malaghans Rd, Arrowtown, 9348 New Zealand
Registered & physical address used from 02 May 2014 to 26 Nov 2018
Address #2: 2 Millway Place, Broadoaks, Christchurch New Zealand
Registered & physical address used from 15 Sep 2006 to 02 May 2014
Address #3: Ernst & Young, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 16 Jun 2006 to 15 Sep 2006
Address #4: Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 19 Apr 2004 to 16 Jun 2006
Address #5: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Physical address used from 19 Apr 2001 to 19 Apr 2004
Address #6: 192 Manchester Street, Christchurch
Physical address used from 19 Apr 2001 to 19 Apr 2001
Address #7: C/ Allott Reeves & Co, 192 Manchester Street, Christchurch
Registered address used from 19 Apr 2001 to 19 Apr 2004
Address #8: -
Physical address used from 01 Jul 1997 to 19 Apr 2001
Address #9: 100 Picton Avenue, Christchurch
Registered address used from 07 May 1993 to 19 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Marlow, Bernard Giles |
Rd 1 Queenstown 9371 New Zealand |
22 Aug 1990 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Marlow, Maryanne Robina |
Rd 1 Queenstown 9371 New Zealand |
26 Apr 2004 - |
Bernard Giles Marlow - Director
Appointment date: 22 Aug 1990
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Apr 2014
Maryanne Robina Marlow - Director
Appointment date: 22 Aug 1990
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Apr 2014
Millbrook Tournaments Limited
Millbrook Resort
Millbrook Country Club Sales Limited
Millbrook Resort
Millbrook Country Club Members Limited
Millbrook Resort
Freeman Communications Limited
5 Malaghans Ridge
Spirus Limited
16 The Mews
M & B Properties Limited
7 Malaghans Ridge