General information

Garvie Residential Limited

Type: NZ Limited Company (Ltd)
9429030369191
New Zealand Business Number
4245258
Company Number
Registered
Company Status
M696245 - Management Consultancy Service
Industry classification codes with description

Garvie Residential Limited (New Zealand Business Number 9429030369191) was launched on 28 Jan 2013. 2 addresses are in use by the company: 212 Sutherland Road, Lyall Bay, Wellington, 6022 (type: registered, physical). 34 Lyall Parade, Lyall Bay, Wellington had been their physical address, up to 25 Nov 2020. Garvie Residential Limited used other aliases, namely: Garvie Family Holdings Limited from 21 Jun 2017 to 09 Mar 2021, Habitat Property Management Limited (25 Jan 2013 to 21 Jun 2017). 4 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2 shares (50 per cent of shares), namely:
Garvie, Amanda Marie (a director) located at Lyall Bay, Wellington postcode 6022. In the second group, a total of 1 shareholder holds 50 per cent of all shares (2 shares); it includes
Garvie, Cameron Ian (a director) - located at Lyall Bay, Wellington. "Management consultancy service" (ANZSIC M696245) is the classification the Australian Bureau of Statistics issued Garvie Residential Limited. Businesscheck's information was last updated on 20 Mar 2024.

Current address Type Used since
212 Sutherland Road, Lyall Bay, Wellington, 6022 Registered & physical & service 25 Nov 2020
Directors
Name and Address Role Period
Cameron Ian Garvie
Lyall Bay, Wellington, 6022
Address used since 17 Nov 2020
Seatoun, Wellington, 6022
Address used since 22 Oct 2014
Lyall Bay, Wellington, 6022
Address used since 22 Aug 2019
Director 28 Jan 2013 - current
Amanda Marie Garvie
Lyall Bay, Wellington, 6022
Address used since 17 Nov 2020
Seatoun, Wellington, 6022
Address used since 22 Oct 2014
Lyall Bay, Wellington, 6022
Address used since 22 Aug 2019
Director 28 Jan 2013 - current
Catherine Jean Garvie
Lyall Bay, Wellington, 6022
Address used since 28 Jan 2013
Director 28 Jan 2013 - 21 Jun 2017
Janice Lund
Miramar, Wellington, 6022
Address used since 28 Jan 2013
Director 28 Jan 2013 - 21 Jun 2017
Addresses
Previous address Type Period
34 Lyall Parade, Lyall Bay, Wellington, 6022 Physical & registered 05 Sep 2019 - 25 Nov 2020
147 Seatoun Heights Road, Seatoun, Wellington, 6022 Registered & physical 17 Apr 2014 - 05 Sep 2019
147 Seatoun Heights Road, Seatoun, Wellington, 6022 Registered & physical 16 Apr 2014 - 17 Apr 2014
217 Coutts Street, Rongotai, Wellington, 6022 Registered & physical 28 Jan 2013 - 16 Apr 2014
Financial Data
Financial info
4
Total number of Shares
March
Annual return filing month
12 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Garvie, Amanda Marie
Director
Lyall Bay
Wellington
6022
28 Jan 2013 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Garvie, Cameron Ian
Director
Lyall Bay
Wellington
6022
28 Jan 2013 - current

Historic shareholders

Shareholder Name Address Period
Garvie, Catherine Jean
Individual
Lyall Bay
Wellington
6022
28 Jan 2013 - 04 Jul 2017
Lund, Janice
Individual
Miramar
Wellington
6022
28 Jan 2013 - 04 Jul 2017
Catherine Jean Garvie
Director
Lyall Bay
Wellington
6022
28 Jan 2013 - 04 Jul 2017
Janice Lund
Director
Miramar
Wellington
6022
28 Jan 2013 - 04 Jul 2017
Location
Companies nearby
Adam Cockburn Limited
155 Seatoun Heights Road
Badaro Limited
129 Seatoun Heights Road
Gentlemens Approach Limited
129 Seatoun Heights Road
Turnbull Consulting Limited
127a Seatoun Heights Road
Seatoun Charity Ball
155 Seatoun Heights Road
Oxygen Films Limited
135a Seatoun Heights Road
Similar companies
Gspin Limited
35 Awa Road
Te Rakara Limited
19a Tio Tio Road
Johnsonconsulting Limited
11 Tio Tio Road
Sdr New Zealand Limited
149 Darlington Road
Harmony Consulting Limited
87a Nevay Road
E.c. Jackson Limited
9 Napier Street