Garmin New Zealand Limited, a registered company, was started on 02 Apr 2014. 9429041172209 is the NZ business number it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company has been classified. This company has been supervised by 7 directors: Andrew Russell Etkind - an active director whose contract began on 02 Apr 2014,
Clifton P. - an active director whose contract began on 02 Apr 2014,
Douglas B. - an active director whose contract began on 31 Jul 2014,
Jarrod S. - an active director whose contract began on 31 Jul 2019,
Peter James Edwards - an active director whose contract began on 01 Aug 2019.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 316-318 Richmond Road, Grey Lynn, Auckland, 1021 (office address),
316-318 Richmond Road, Grey Lynn, Auckland, 1021 (delivery address),
316-318 Richmond Road, Grey Lynn, Auckland, 1021 (registered address),
316-318 Richmond Road, Grey Lynn, Auckland, 1021 (physical address) among others.
Garmin New Zealand Limited had been using 5 Wilkins Street, Freemans Bay, Auckland as their registered address until 05 May 2022.
Other active addresses
Address #4: 316-318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Office & delivery address used from 14 Apr 2023
Principal place of activity
5 Wilkins Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 5 Wilkins Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 24 Apr 2017 to 05 May 2022
Address #2: 111 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 29 Oct 2014 to 24 Apr 2017
Address #3: C/- Kensington Swan, 18 Viaduct Harbour Avenue, Auckland, 1142 New Zealand
Registered & physical address used from 02 Apr 2014 to 29 Oct 2014
Basic Financial info
Total number of Shares: 1700100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1700100 | |||
Other (Other) | Garmin Nederland B.v. | 02 Apr 2014 - |
Ultimate Holding Company
Andrew Russell Etkind - Director
Appointment date: 02 Apr 2014
Address: Zurich, 8002 Switzerland
Address used since 19 Apr 2023
Address: Zurich, 8002 Switzerland
Address used since 29 Dec 2021
Address: Zurich, 8032 Switzerland
Address used since 02 Apr 2014
Clifton P. - Director
Appointment date: 02 Apr 2014
Address: Overland Park, Kansas, 66062 United States
Address used since 02 Apr 2014
Douglas B. - Director
Appointment date: 31 Jul 2014
Address: Leawood, Kansas, 66224 United States
Address used since 31 Jul 2014
Jarrod S. - Director
Appointment date: 31 Jul 2019
Address: Overland Park, Kansas, 66221 United States
Address used since 31 Jul 2019
Peter James Edwards - Director
Appointment date: 01 Aug 2019
Address: Pukekohe, 2580 New Zealand
Address used since 01 Oct 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Aug 2019
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Apr 2020
Christopher Kym Baird - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 31 Jul 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Feb 2015
Kevin R. - Director (Inactive)
Appointment date: 02 Apr 2014
Termination date: 31 Jul 2014
Address: Overland Park, Kansas, 66213 United States
Address used since 02 Apr 2014
Canal Projects Limited
47 Napier Street
Keith Nelson And Associates Limited
103 Franklin Road
Bluebolt Studio Limited
4c Wilkins Street
Rumpus Productions Limited
97 Franklin Road
Ride With Us Limited
43a Napier Street
Kia Rewa Foundation Charitable Trust
4h Wilkins Street
Atlas Gentech (nz) Limited
Grant Thornton Auckland Limited
Ecare Digital Home Health System Limited
No.7 College Hill
Enera Limited
30 Arthur Street
Lifesmart Nz Limited
Suite 102 / 20 Hobson St.
Opal New Zealand Limited
Level 3, 16 College Hill
Techstyle Limited
7 College Hill