Garry's Garage Limited was started on 05 Mar 2015 and issued an NZ business number of 9429041638293. This registered LTD company has been run by 1 director, named Shaun Anthony Stewart - an active director whose contract started on 05 Mar 2015.
As stated in our database (updated on 24 Feb 2024), this company uses 1 address: 32 Tirau Street, Putaruru, Putaruru, 3411 (types include: registered, physical).
Up to 09 Aug 2018, Garry's Garage Limited had been using 182 Teasdale Street, Te Awamutu, Te Awamutu as their registered address.
BizDb identified former names used by this company: from 04 Mar 2015 to 10 Mar 2015 they were called Shaunco Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Stewart, Shaun Anthony (a director) located at Tokoroa, Tokoroa postcode 3420. Garry's Garage Limited is categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous addresses
Address: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 02 Sep 2016 to 09 Aug 2018
Address: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 24 Sep 2015 to 02 Sep 2016
Address: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical address used from 24 Sep 2015 to 09 Aug 2018
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 05 Mar 2015 to 24 Sep 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 15 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Stewart, Shaun Anthony |
Tokoroa Tokoroa 3420 New Zealand |
05 Mar 2015 - |
Shaun Anthony Stewart - Director
Appointment date: 05 Mar 2015
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 04 Dec 2018
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 05 Mar 2015
W2 (2014) Limited
182 Teasdale Street
De Lautour Trustees No 34 Limited
182 Teasdale Street
De Lautour Trustees No 33 Limited
182 Teasdale Street
De Lautour Trustees No 32 Limited
182 Teasdale Street
Paul Matthews Trustee Limited
182 Teasdale Street
Barhaven Farm Limited
182 Teasdale Street
B E C Diesel Specialists Limited
Jonathan Hurst & Associates Ltd
D & A Diesel Limited
66 Jacobs Street
Europacific Limited
306 Alexandra St
Forkert Automotive 2014 Limited
437 Rickit Road
Harty Mechanical 2016 Limited
70 Albert Park Drive
Total Automotive & Engineering Limited
298 Alexandra Street