Gardenia Trustees Limited was incorporated on 08 Nov 1988 and issued an NZ business identifier of 9429039416056. The registered LTD company has been managed by 5 directors: Faaiuga Reedy - an active director whose contract began on 01 Nov 1989,
Geoffrey Malcolm Bilkey - an inactive director whose contract began on 02 Apr 2012 and was terminated on 15 Dec 2021,
Donald Warwick White - an inactive director whose contract began on 21 Dec 1995 and was terminated on 30 Jun 2007,
John William Reedy - an inactive director whose contract began on 20 Feb 1993 and was terminated on 15 Oct 1993,
Kevin Ling - an inactive director whose contract began on 01 Nov 1989 and was terminated on 20 Feb 1993.
As stated in our data (last updated on 31 May 2025), the company uses 1 address: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, service).
Until 28 Oct 2022, Gardenia Trustees Limited had been using 63 Bellevue Road, Mount Eden, Auckland as their physical address.
BizDb identified past names used by the company: from 07 Mar 2000 to 03 Aug 2011 they were named Busy Eyes Limited, from 30 Dec 1999 to 07 Mar 2000 they were named Moomooga Limited and from 08 Nov 1988 to 30 Dec 1999 they were named Polynz Corporation Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Reedy, Faaiuga (a director) located at Saint Johns, Auckland postcode 1072.
Other active addresses
Address #4: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Shareregister address used from 08 May 2024
Address #5: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 16 May 2024
Previous addresses
Address #1: 63 Bellevue Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 19 Oct 2010 to 28 Oct 2022
Address #2: 9 Churton Street, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 07 Dec 2009 to 19 Oct 2010
Address #3: C/-gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Registered & physical address used from 17 Oct 2007 to 07 Dec 2009
Address #4: Mountfort & Associates, Level 1, Unit E, 272 Ti Rakau Dr, East Tamaki, Auckland
Registered & physical address used from 05 Oct 2006 to 17 Oct 2007
Address #5: C/- Cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical & registered address used from 06 Nov 2003 to 05 Oct 2006
Address #6: 3 Basque Road, Eden Terrace, Newton
Physical address used from 01 Jul 1997 to 06 Nov 2003
Address #7: 3/47 Hattaway Ave, Bucklands Beach
Registered address used from 10 Nov 1994 to 06 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Reedy, Faaiuga |
Saint Johns Auckland 1072 New Zealand |
17 Nov 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reedy, Lusia Faaiuga |
Mount Eden Auckland 1024 New Zealand |
08 Nov 1988 - 17 Nov 2016 |
| Individual | White, Donald Warwick |
Mt Eden Auckland |
08 Nov 1988 - 24 Oct 2007 |
Faaiuga Reedy - Director
Appointment date: 01 Nov 1989
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 08 May 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Oct 2010
Geoffrey Malcolm Bilkey - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 15 Dec 2021
Address: Auckland, 1024 New Zealand
Address used since 02 Apr 2012
Donald Warwick White - Director (Inactive)
Appointment date: 21 Dec 1995
Termination date: 30 Jun 2007
Address: Mt Eden, Auckland,
Address used since 21 Dec 1995
John William Reedy - Director (Inactive)
Appointment date: 20 Feb 1993
Termination date: 15 Oct 1993
Address: Remuera, Auckland,
Address used since 20 Feb 1993
Kevin Ling - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 20 Feb 1993
Address: Freemans Bay,
Address used since 01 Nov 1989
Foundationz Financial Solutions Limited
63 Bellevue Road
Connective Bodyworks Limited
63 Bellevue Road
Busy Eyes Investment Limited
63 Bellevue Road
Annabelle Dental Studio Limited
3/65 Bellevue Road
A Pacific Co Limited
52 Bellevue Road
South Pacific Integral Limited
48 Bellevue Road