Gardenia Heal Limited was registered on 10 Apr 1995 and issued a New Zealand Business Number of 9429038622755. This registered LTD company has been run by 3 directors: Kirkland Ronald Yates - an active director whose contract began on 10 Apr 1995,
Jane Mary Yates - an inactive director whose contract began on 10 Apr 1995 and was terminated on 01 Feb 2021,
Andrew James Rosanowski - an inactive director whose contract began on 19 Sep 2000 and was terminated on 06 Jun 2003.
As stated in the BizDb data (updated on 07 Apr 2024), the company uses 7 addresess: 375 Main South Road, Hornby, Christchurch, 8042 (registered address),
375 Main South Road, Hornby, Christchurch, 8042 (service address),
375 Main South Road, Hornby, Christchurch, 8042 (shareregister address),
3C Corlett Street, Johnsonville, Wellington, 6037 (office address) among others.
Up to 20 Apr 2011, Gardenia Heal Limited had been using Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 30 Sep 2003 to 05 Feb 2021 they were named Yates and Associates Limited, from 10 Apr 1995 to 30 Sep 2003 they were named Agfirst Consultants Canterbury Limited.
A total of 20 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Yates, Kirkland Ronald (an individual) located at Johnsonville, Wellington postcode 6037. Gardenia Heal Limited was classified as "Massage therapy service" (ANZSIC Q853950).
Other active addresses
Address #4: 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Records & other (Address For Share Register) & shareregister address used from 04 Feb 2021
Address #5: 3c Corlett Street, Johnsonville, Wellington, 6037 New Zealand
Office & delivery address used from 10 Feb 2024
Address #6: 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Shareregister address used from 10 Feb 2024
Address #7: 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & service address used from 19 Feb 2024
Principal place of activity
Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand
Registered address used from 05 Mar 1998 to 20 Apr 2011
Address #2: Level 7, 293 Durham Street, Christchurch New Zealand
Registered address used from 05 Mar 1998 to 05 Mar 1998
Address #3: Bishop Toomey Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand
Physical address used from 16 Jun 1997 to 20 Apr 2011
Address #4: Level 7, 293 Durham Street, Christchurch New Zealand
Physical address used from 16 Jun 1997 to 16 Jun 1997
Address #5: 8 Thorrington Road, Christchurch 2 New Zealand
Physical address used from 16 Jun 1997 to 16 Jun 1997
Address #6: 8 Thorrington Road, Christchurch 2 New Zealand
Registered address used from 09 Oct 1996 to 05 Mar 1998
Basic Financial info
Total number of Shares: 20
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: 20 | |||
Individual | Yates, Kirkland Ronald |
Johnsonville Wellington 6037 New Zealand |
17 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yates, Jane Mary |
Karori Wellington 6012 New Zealand |
17 Mar 2004 - 04 Feb 2021 |
Individual | Rosanowski, Andrew James |
R D 4 Rangiora |
17 Mar 2004 - 17 Mar 2004 |
Kirkland Ronald Yates - Director
Appointment date: 10 Apr 1995
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 05 Feb 2023
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 03 Feb 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Feb 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Feb 2018
Jane Mary Yates - Director (Inactive)
Appointment date: 10 Apr 1995
Termination date: 01 Feb 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Feb 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Feb 2018
Andrew James Rosanowski - Director (Inactive)
Appointment date: 19 Sep 2000
Termination date: 06 Jun 2003
Address: R D 4, Rangiora,
Address used since 19 Sep 2000
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building
Jeb Thai Massage Limited
321 Main South Road
Lotus Heart Limited
11 Buckhurst Avenue
Massage Training Limited
389 Yaldhurst Road
Nzbma Limited
63 Kedleston Drive
Phyllis Brown Limited
92 Russley Road
Tam Trading Limited
21 Edwin Ebbett Place