Asian Garden Hospitality Limited, a registered company, was started on 27 Jul 1998. 9429037812171 is the NZ business number it was issued. "Restaurant operation" (business classification H451130) is how the company was classified. This company has been run by 1 director, named Murray Robert Macarthy - an active director whose contract started on 27 Jul 1998.
Last updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 10 Whitchurch Place, Harewood, Christchurch, 8051 (types include: physical, service).
Asian Garden Hospitality Limited had been using 7 Whitchurch Place, Harewood, Christchurch as their registered address up to 22 Nov 2018.
Previous names used by the company, as we identified at BizDb, included: from 11 Dec 2008 to 04 Jul 2016 they were called Rough Diamond Limited, from 27 Jul 1998 to 11 Dec 2008 they were called Thai Kar Tom Cafe Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Macarthy, Murray Robert (an individual) located at Harewood, Christchurch postcode 8051,
Internal Admin Limited (an entity) located at Harewood, Christchurch postcode 8051.
Previous addresses
Address: 7 Whitchurch Place, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 27 Jun 2016 to 22 Nov 2018
Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Physical & registered address used from 13 Nov 2013 to 27 Jun 2016
Address: 7 Whitchurch Place, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 09 Dec 2011 to 13 Nov 2013
Address: 116 Peterbourg Street, Christchurch New Zealand
Registered & physical address used from 21 Oct 2009 to 09 Dec 2011
Address: 76 Highgate, Dunedin
Physical & registered address used from 23 Dec 2003 to 21 Oct 2009
Address: Po Box 5804, Dunedin
Physical address used from 04 Dec 2002 to 23 Dec 2003
Address: 24 Moray Place, Dunedin
Registered address used from 04 Dec 2002 to 23 Dec 2003
Address: C/- Target Business Services Limited, 34 London Street, Sedgwick House, Dunedin
Registered address used from 12 Apr 2000 to 04 Dec 2002
Address: C/- Target Business Services Limited, 34 London Street, Sedgwick House, Dunedin
Registered address used from 28 May 1999 to 12 Apr 2000
Address: 90 Otaki Street, Dunedin
Physical address used from 28 May 1999 to 04 Dec 2002
Address: C/- Target Business Services Limited, 34 London Street, Sedgwick House, Dunedin
Physical address used from 28 May 1999 to 28 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Macarthy, Murray Robert |
Harewood Christchurch 8051 New Zealand |
11 Dec 2007 - |
Entity (NZ Limited Company) | Internal Admin Limited Shareholder NZBN: 9429033303086 |
Harewood Christchurch 8051 New Zealand |
05 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stent, Justin Francis |
Mosgiel |
27 Jul 1998 - 21 Feb 2006 |
Murray Robert Macarthy - Director
Appointment date: 27 Jul 1998
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2011
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 14 Nov 2018
Roan Holdings Limited
2 Whitchurch Place
Caro Design & Build Limited
2 Whitchurch Place
238 Geraldine Street Limited
2 Whitchurch Place
Mcleans Island Golf Club Incorporated
800 Mcleans Island Road
Harewood School Parent Teacher Association Incorporated
Harewood School
Mother Mary & Sons Limited
705 Harewood Road
Canterbury Enterprises Limited
Unit 1, 567 Wairakei Road
Dunsandel Store Limited
12 Patricia Place
Edison One Limited
Unit 3, 15 Sir Gil Simpson Drive
Rl International Limited
105 Roydvale Avenue
Taichi Christchurch Limited
544 Memorial Avenue
Triple Mmm Manufacturing Limited
7 Whitchurch Place