Garden Hotel Limited was launched on 29 Apr 1994 and issued an NZ business identifier of 9429038623707. The registered LTD company has been run by 13 directors: Ung Tien Lim - an active director whose contract started on 12 Feb 1999,
Margaret Kuoh Nyian Wong - an active director whose contract started on 20 Oct 2006,
Ping Lim - an active director whose contract started on 13 May 2021,
Teck Siong Tie - an inactive director whose contract started on 07 Jul 2003 and was terminated on 06 Feb 2012,
Ing Sung Tie - an inactive director whose contract started on 20 Oct 2006 and was terminated on 06 Feb 2012.
According to BizDb's data (last updated on 31 Mar 2024), the company uses 1 address: 108 Marshland Road, Shirley, Christchurch, 8061 (type: physical, registered).
Up to 07 Aug 2000, Garden Hotel Limited had been using 108 Marshland Road, Christchurch as their registered address.
BizDb identified past names for the company: from 29 Apr 1994 to 23 Aug 1995 they were named Shirleyvill Motel Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Evergreen Realty Limited (an entity) located at Christchurch.
Previous addresses
Address #1: 108 Marshland Road, Christchurch
Registered address used from 07 Aug 2000 to 07 Aug 2000
Address #2: 21 Althorp Place, Christchurch New Zealand
Registered address used from 07 Aug 2000 to 01 Aug 2011
Address #3: 108 Marshland Road, Christchurch New Zealand
Physical address used from 01 Jul 1997 to 01 Aug 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Evergreen Realty Limited Shareholder NZBN: 9429038591778 |
Christchurch |
29 Apr 1994 - |
Ung Tien Lim - Director
Appointment date: 12 Feb 1999
Address: Christchurch, 8042 New Zealand
Address used since 25 Aug 2015
Margaret Kuoh Nyian Wong - Director
Appointment date: 20 Oct 2006
Address: Christchurch, 8051 New Zealand
Address used since 25 Aug 2015
Ping Lim - Director
Appointment date: 13 May 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 13 May 2021
Teck Siong Tie - Director (Inactive)
Appointment date: 07 Jul 2003
Termination date: 06 Feb 2012
Address: Christchurch, 8042 New Zealand
Address used since 07 Jul 2003
Ing Sung Tie - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 06 Feb 2012
Address: Christchurch, 8042 New Zealand
Address used since 20 Oct 2006
Tie Chui Kwong - Director (Inactive)
Appointment date: 12 Feb 1999
Termination date: 19 Jun 2008
Address: Christchurch,
Address used since 12 Feb 1999
Teck Kai Tie - Director (Inactive)
Appointment date: 12 Feb 1999
Termination date: 19 Jun 2008
Address: Christchurch,
Address used since 12 Feb 1999
Tiong Hua Hii - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 12 Feb 1999
Address: Christchurch,
Address used since 29 Apr 1994
Sing Tie Hii - Director (Inactive)
Appointment date: 24 May 1996
Termination date: 12 Feb 1999
Address: Christchurch,
Address used since 24 May 1996
Sing Kiong Hii - Director (Inactive)
Appointment date: 20 Aug 1997
Termination date: 12 Feb 1999
Address: Christchurch,
Address used since 20 Aug 1997
Siong Sah John Wong - Director (Inactive)
Appointment date: 17 Sep 1996
Termination date: 03 Jun 1997
Address: Christchurch,
Address used since 17 Sep 1996
Sing Kiong Hii - Director (Inactive)
Appointment date: 24 May 1996
Termination date: 16 Apr 1997
Address: Christchurch,
Address used since 24 May 1996
Boniface Ting Hua Sii - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 17 Sep 1996
Address: Christchurch,
Address used since 29 Apr 1994
Stoneheart Limited
98 Marshland Road
Te Manawanui Community Development Trust
59 Joy Street
Dry Hills Trustee Company Limited
116 Marshland Road
Herbal New Zealand Limited
33 Joy Street
Indy Supa Store Limited
118 Marshland Road
Simply Sdm Limited
86 Marshland Road