Gardenmakers Barrys Bay Limited was launched on 01 May 2015 and issued an NZ business number of 9429041728475. The registered LTD company has been run by 5 directors: Lynley Rose Sixtus - an active director whose contract started on 01 May 2015,
Lynley Rose Malcolm - an active director whose contract started on 01 May 2015,
Kerry Theo Sixtus - an active director whose contract started on 01 May 2015,
Andrew James Erskine Wills - an inactive director whose contract started on 01 May 2015 and was terminated on 01 Feb 2017,
William Charles Brett Haselden - an inactive director whose contract started on 01 May 2015 and was terminated on 01 Feb 2017.
As stated in the BizDb database (last updated on 30 May 2025), the company registered 6 addresess: 99 Giles Road, Rd 2, Kaiapoi, 7692 (postal address),
99 Giles Road, Rd 2, Kaiapoi, 7692 (office address),
99 Giles Road, Rd 2, Kaiapoi, 7692 (delivery address),
99 Giles Road, Rd 2, Kaiapoi, 7692 (registered address) among others.
Up until 27 Sep 2022, Gardenmakers Barrys Bay Limited had been using 6 Albion Street, Ahuriri, Napier as their registered address.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Sixtus, Lynley Rose (an individual) located at Rd 2, Kaiapoi postcode 7692.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Sixtus, Kerry Theo - located at Rd 2, Kaiapoi. Gardenmakers Barrys Bay Limited was classified as "Garden supply retailing nec" (ANZSIC G423230).
Other active addresses
Address #4: 5952 Christchurch Akaroa Road, Rd 1, Akaroa, 7581 New Zealand
Office & postal & delivery address used from 06 Mar 2023
Address #5: 99 Giles Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & service address used from 15 Oct 2024
Address #6: 99 Giles Road, Rd 2, Kaiapoi, 7692 New Zealand
Postal & office & delivery address used from 11 Mar 2025
Principal place of activity
36 Munro Street, Napier South, Napier, 4110 New Zealand
Previous addresses
Address #1: 6 Albion Street, Ahuriri, Napier, 4140 New Zealand
Registered & physical address used from 06 Apr 2020 to 27 Sep 2022
Address #2: 36 Munro Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 28 Jun 2017 to 06 Apr 2020
Address #3: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 01 May 2015 to 28 Jun 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Sixtus, Lynley Rose |
Rd 2 Kaiapoi 7692 New Zealand |
04 Jan 2020 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Director | Sixtus, Kerry Theo |
Rd 2 Kaiapoi 7692 New Zealand |
01 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Malcolm, Lynley Rose |
5952 Christchurch Akaroa Highway Duvauchelle 7545 New Zealand |
01 May 2015 - 04 Jan 2020 |
| Entity | T W Transport Limited Shareholder NZBN: 9429032412178 Company Number: 2205109 |
01 May 2015 - 08 Mar 2017 | |
| Entity | T W Transport Limited Shareholder NZBN: 9429032412178 Company Number: 2205109 |
01 May 2015 - 08 Mar 2017 |
Lynley Rose Sixtus - Director
Appointment date: 01 May 2015
Address: Clarkville, Rd 2, Kaiapoi, 7692 New Zealand
Address used since 07 Oct 2024
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 02 Feb 2018
Address: 5952 Christchurch Akaroa Highway, Duvauchelle, 7545 New Zealand
Address used since 01 May 2015
Lynley Rose Malcolm - Director
Appointment date: 01 May 2015
Address: 5952 Christchurch Akaroa Highway, Duvauchelle, 7545 New Zealand
Address used since 01 May 2015
Kerry Theo Sixtus - Director
Appointment date: 01 May 2015
Address: Clarkville, Rd 2, Kaiapoi, 7692 New Zealand
Address used since 07 Oct 2024
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 02 Feb 2018
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 May 2015
Andrew James Erskine Wills - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 01 Feb 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 May 2015
William Charles Brett Haselden - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 01 Feb 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 May 2015
Missionview Limited
Raffles Street
Cornerstone Trust
C/o Carlile Dowling
Winter Dental Limited
106 Raffles Street
Freudenberg Health Limited
30 Munroe Street
Argyll Building Company Limited
Level 2
Wtr Trustee (2013) Limited
116 Vautier Street
Galanthus Limited
656 Pioneer Highway
Linehan Farms Limited
Flett Mckenzie Strawbridge
Rosco's Bulk Yard Limited
36 Gladstone Street
Springvale Garden Centre Limited
Carey Smith & Co Ltd
Vegegardenz Limited
530 Cambridge Road
Zardis Limited
157 Domain Road