Garcon Holdings Limited was incorporated on 29 Apr 2003 and issued a number of 9429036015979. This registered LTD company has been run by 2 directors: Gary Edmund Connolly - an active director whose contract started on 29 Apr 2003,
Christina Maree Small - an active director whose contract started on 01 Feb 2023.
According to our database (updated on 18 Apr 2024), the company registered 1 address: 114A Wellington Street, Picton, Picton, 7220 (types include: delivery, postal).
Up to 14 Jun 2019, Garcon Holdings Limited had been using 5 Glentui Place, Waikawa, Picton as their registered address.
BizDb found previous names for the company: from 29 Apr 2003 to 03 Aug 2004 they were named Garcon Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Connolly, Gary Edmund (an individual) located at Waikawa, Picton postcode 7220. Garcon Holdings Limited was classified as "Silviculture (excluding tree cutting and felling)" (ANZSIC A051060).
Principal place of activity
114a Wellington Street, Picton, Picton, 7220 New Zealand
Previous addresses
Address #1: 5 Glentui Place, Waikawa, Picton, 7220 New Zealand
Registered address used from 27 Apr 2012 to 14 Jun 2019
Address #2: 5 Glentui Place, Waikawa, Picton, 7220 New Zealand
Physical address used from 16 Apr 2012 to 14 Jun 2019
Address #3: 27 Bowie Drive, Woodend, North Canterbury New Zealand
Physical address used from 13 Oct 2006 to 16 Apr 2012
Address #4: 27 Bowie Drive, Woodend, North Canterbury New Zealand
Registered address used from 27 Jun 2006 to 27 Apr 2012
Address #5: 101 Winara Ave, Waikanae, Kapiti Coast
Registered address used from 22 Apr 2005 to 27 Jun 2006
Address #6: 6 Kapanui Rd, Waikanae, Kapiti Coast
Physical address used from 01 Sep 2004 to 13 Oct 2006
Address #7: 6 Kapanui Rd, Waikanae, Kapitii Coast
Registered address used from 01 Sep 2004 to 22 Apr 2005
Address #8: 20 East Belt, Rangiora
Physical & registered address used from 29 Apr 2003 to 01 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Connolly, Gary Edmund |
Waikawa Picton 7220 New Zealand |
29 Apr 2003 - |
Gary Edmund Connolly - Director
Appointment date: 29 Apr 2003
Address: Waikawa, Picton, 7220 New Zealand
Address used since 04 Apr 2012
Address: Picton, Picton, 7220 New Zealand
Address used since 06 Jun 2019
Christina Maree Small - Director
Appointment date: 01 Feb 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Feb 2023
Soundsnet Limited
29 Glentui Place
Creative Building Solutions Limited
29 Glentui Place
Huntley & Gill Enterprises Limited
17 Whitby Close
Werohia Community Trust
210 Waikawa Road
Tu Kaha Maori Literacy Services
210 Waikwa Road
Bike's Ski's Atv's Limited
8 Huia Street
Lrmsilviculture Limited
16 Campion Road
Mangaone Manuka Limited
67 High Street
Meads Brothers Limited
NZ Limited Company
Rai Silviculture Limited
1 Hutcheson Street
Renewable Resources New Zealand Limited
37 Hicks Close
T E Silviculture Limited
20 Cockburn Street