Shortcuts

Gardenia Trustees Limited

Type: NZ Limited Company (Ltd)
9429039416056
NZBN
404100
Company Number
Registered
Company Status
Current address
63 Bellevue Road
Mount Eden
Auckland 1024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Oct 2010
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Service & physical & registered address used since 28 Oct 2022
97 Great South Road
Auckland 1051
New Zealand
Registered & service address used since 05 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Reedy, Faaiuga Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reedy, Lusia Faaiuga Mount Eden
Auckland
1024
New Zealand
Individual White, Donald Warwick Mt Eden
Auckland
Directors

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

Nearby companies