Shortcuts

Gardenia Heal Limited

Type: NZ Limited Company (Ltd)
9429038622755
NZBN
644472
Company Number
Registered
Company Status
Q853950
Industry classification code
Massage Therapy Service
Industry classification description
S951110
Industry classification code
Beauty Salon Operation
Industry classification description
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Bishop Toomey And Pfeifer
Level 3, Clock Tower Building
375 Main South Road, Hornby 8042
New Zealand
Physical & service address used since 20 Apr 2011
Level 3, Clock Tower Building
375 Main South Road
Hornby, Christchurch 8042
New Zealand
Registered address used since 20 Apr 2011
Level 3, Clock Tower Building
375 Main South Road
Hornby, Christchurch 8042
New Zealand
Postal & office & delivery address used since 04 Feb 2021

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).

Addresses

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

Contact info
64 21 1051623
Phone
kirkyates01@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 20
Individual Yates, Kirkland Ronald Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yates, Jane Mary Karori
Wellington
6012
New Zealand
Individual Rosanowski, Andrew James R D 4
Rangiora
Directors

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

Nearby companies

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

Similar companies

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