Remarkables Garden Trust Company Limited was started on 13 Jun 2016 and issued a number of 9429042394112. The registered LTD company has been managed by 5 directors: Robert Dean Neil - an active director whose contract started on 13 Jun 2016,
Damien Kent Taylor - an active director whose contract started on 13 Jun 2016,
Ian Richard Pitham - an active director whose contract started on 13 Jun 2016,
Simon Robert Taylor - an active director whose contract started on 01 Apr 2022,
Stephen Robert Taylor - an inactive director whose contract started on 13 Jun 2016 and was terminated on 01 Apr 2022.
As stated in our database (last updated on 19 Apr 2024), the company filed 1 address: 3A Graham Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 28 Feb 2020, Remarkables Garden Trust Company Limited had been using 79 Grafton Road, Grafton, Auckland as their registered address.
BizDb found old names used by the company: from 07 Jun 2016 to 15 Jun 2016 they were named Wyndham Remarkables Trust Company Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Safari Management Limited (an entity) located at Auckland Cbd, Auckland postcode 1010. Remarkables Garden Trust Company Limited was classified as "Investment - commercial property" (business classification L671230).
Previous address
Address #1: 79 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jun 2016 to 28 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Safari Management Limited Shareholder NZBN: 9429042112808 |
Auckland Cbd Auckland 1010 New Zealand |
13 Jun 2016 - |
Ultimate Holding Company
Robert Dean Neil - Director
Appointment date: 13 Jun 2016
Address: Rd 1, Howick, 2571 New Zealand
Address used since 13 Jun 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Nov 2018
Damien Kent Taylor - Director
Appointment date: 13 Jun 2016
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 28 Feb 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 13 Jun 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 27 Feb 2018
Ian Richard Pitham - Director
Appointment date: 13 Jun 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 13 Jun 2016
Simon Robert Taylor - Director
Appointment date: 01 Apr 2022
Address: Bayview, Auckland, 0629 New Zealand
Address used since 01 Apr 2022
Stephen Robert Taylor - Director (Inactive)
Appointment date: 13 Jun 2016
Termination date: 01 Apr 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Feb 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 13 Jun 2016
Cystic Fibrosis Association Of New Zealand
Suite 2, 79 Grafton Road
Oldham Limited
Level 3
Complete Learning Limited
Level 3
Neurological Foundation Of New Zealand
66 Grafton Road
Hammamas Nz Limited
72 Grafton Road
Romney Nominees Limited
72 Grafton Road
Body Corporate Holdings Limited
89 Grafton Road
Fred James Property Limited
Level 10, 44 Khyber Pass Road
R&f International Developing Co., Limited
Apartment 3a, 6 Whitaker Place
Rn & St Investment Company No.2 Limited
79 Grafton Road
V&i Trustee Service Limited
97a Grafton Road
Wen Asset Holdings Limited
97a Grafton Road