Shortcuts

Garrison Bridge Advisory Services Limited

Type: NZ Limited Company (Ltd)
9429042425632
NZBN
6033173
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
3, 120 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Delivery & office address used since 13 Aug 2019
Floor 5, 120 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 Aug 2019
Floor 3, 120 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 21 Aug 2019

Garrison Bridge Advisory Services Limited, a registered company, was incorporated on 29 Jun 2016. 9429042425632 is the NZBN it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. This company has been run by 6 directors: Hugh Percy - an active director whose contract began on 29 Jun 2016,
Ralph Stewart - an active director whose contract began on 29 Jun 2016,
Dai Eveleigh - an active director whose contract began on 29 Jun 2016,
Chelsea Elise Devlin - an active director whose contract began on 16 Aug 2023,
Casey Bright - an inactive director whose contract began on 12 Jun 2020 and was terminated on 16 Aug 2023.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 10760, Wellington, 6140 (category: postal, registered).
Garrison Bridge Advisory Services Limited had been using Floor 5, 50 Customhouse Quay, Wellington Central, Wellington as their registered address up to 17 May 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: Level 4, Deloitte House, 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 17 May 2022

Address #5: Po Box 10760, Wellington, 6140 New Zealand

Postal address used from 07 Sep 2022

Principal place of activity

3, 120 Featherston Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 21 Aug 2019 to 17 May 2022

Address #2: 3, 120 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 04 Jul 2017 to 21 Aug 2019

Address #3: Level 5, 90 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 29 Jun 2016 to 04 Jul 2017

Contact info
64 04 4727902
13 Aug 2019 Phone
super@garrisonbridge.co.nz
Email
operations@lifetimeincome.co.nz
07 Sep 2022 Email
accounts@lifetimeincome.co.nz
13 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.garrisonbridge.co.nz
13 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) First Capital Wealth Management Limited
Shareholder NZBN: 9429050330171
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Lifetime Asset Management Limited
Shareholder NZBN: 9429041239322
20 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity First Capital Financial Services Limited
Shareholder NZBN: 9429036651719
Company Number: 1184148
Addington
Christchurch
8024
New Zealand
Entity First Capital Financial Services Limited
Shareholder NZBN: 9429036651719
Company Number: 1184148
Christchurch
8011
New Zealand
Directors

Hugh Percy - Director

Appointment date: 29 Jun 2016

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 29 Jun 2016


Ralph Stewart - Director

Appointment date: 29 Jun 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Jun 2016


Dai Eveleigh - Director

Appointment date: 29 Jun 2016

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Aug 2017

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 29 Jun 2016


Chelsea Elise Devlin - Director

Appointment date: 16 Aug 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 16 Aug 2023


Casey Bright - Director (Inactive)

Appointment date: 12 Jun 2020

Termination date: 16 Aug 2023

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 12 Jun 2020


Rhys Gwilym - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 31 Jul 2018

Address: Melrose, Wellington, 6023 New Zealand

Address used since 29 Jun 2016

Nearby companies
Similar companies

45 Fund Limited
119 Featherston Street

Far Pacific Resources Limited
Level 3 Change House

Fundrock Nz Limited
Level 13, Forsyth Barr House

Hikunui Trustees Limited
10 Customhouse Quay

Iwsft Corporate Trustee Limited
Level 3

Wellamigos Limited
Level 5