General information

Guardian Property Services Limited

Type: NZ Limited Company (Ltd)
9429036569472
New Zealand Business Number
1198188
Company Number
Registered
Company Status
E329150 - Landscaping And Property Maintenance Service
Industry classification codes with description

Guardian Property Services Limited (issued an NZ business number of 9429036569472) was incorporated on 04 Apr 2002. 5 addresess are in use by the company: 50 Philip Street, Putaruru, Putaruru, 3411 (type: postal, office). 22 Louvain Street, Whakatane, Whakatane had been their physical address, until 29 Oct 2020. Guardian Property Services Limited used more names, namely: Mica Enterprises Limited from 04 Apr 2002 to 31 May 2012. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Parsons, Craig Douglas (a director) located at Rd 4, Whakatane postcode 3194. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Parsons, Tammy Ruth (an individual) - located at Rd 4, Whakatane. "Landscaping and property maintenance service" (business classification E329150) is the classification the ABS issued Guardian Property Services Limited. Businesscheck's data was updated on 26 Mar 2024.

Current address Type Used since
50 Philip Street, Putaruru, Putaruru, 3411 Physical & service & registered 29 Oct 2020
50 Philip Street, Putaruru, Putaruru, 3411 Postal & office & delivery 07 Feb 2023
Contact info
www.guardianpropertyservices.co.nz
Website
Directors
Name and Address Role Period
Craig Parsons
Rd4, Whakatane, 3194
Address used since 07 Feb 2017
Rd 4, Whakatane, 3194
Address used since 08 Feb 2018
Director 19 Apr 2002 - current
Craig Douglas Parsons
Rd 4, Whakatane, 3194
Address used since 08 Feb 2018
Director 19 Apr 2002 - current
Kenneth Julian Mcintyre
R D 1, Kiwitahi, Morrinsville,
Address used since 04 Apr 2002
Director 04 Apr 2002 - 01 Mar 2011
Pauline Mcintyre
R D 1, Kiwitahi, Morrinsville,
Address used since 26 Apr 2002
Director 26 Apr 2002 - 01 Mar 2011
Pauline Margaret Mcintyre
R D 1, Kiwitahi, Morrinsville,
Address used since 04 Apr 2002
Director 04 Apr 2002 - 19 Apr 2002
Addresses
Previous address Type Period
22 Louvain Street, Whakatane, Whakatane, 3120 Physical & registered 21 Feb 2019 - 29 Oct 2020
106 Commerce Street, Whakatane, Whakatane, 3120 Physical & registered 24 Nov 2017 - 21 Feb 2019
106 Commerce Street, Whakatane, Whakatane, 3120 Physical & registered 18 Feb 2016 - 24 Nov 2017
106 Commerce Street, Whakatane, Whakatane, 3120 Registered & physical 13 Jun 2014 - 18 Feb 2016
106 Commerce Street, Whakatane, 3120 Registered & physical 27 May 2014 - 13 Jun 2014
42 Moorhouse Street, Morrinsville, 3300 Registered 07 Apr 2014 - 27 May 2014
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 Registered 17 Apr 2012 - 07 Apr 2014
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 Physical 17 Apr 2012 - 27 May 2014
Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville Physical & registered 16 Mar 2010 - 17 Apr 2012
Cooper Aitken & Partners, 37 -39 Canada Street, Morrinsville Physical 12 Sep 2008 - 16 Mar 2010
Cooper Aitken & Partners, 37 Canada Street, Morrinsville Registered 12 Sep 2008 - 16 Mar 2010
Churton Fraser Limited, 37 -39 Canada Street, Morrinsville Registered 18 Mar 2008 - 12 Sep 2008
C/-churton Fraser Limited, 37 Canada Street, Morrinsville Physical 18 Mar 2008 - 12 Sep 2008
Goile Wilson Limited, 78 Studholme Street, Morrinsville Registered & physical 25 Aug 2004 - 18 Mar 2008
Herbert Morton, 77-79 Duke Street, Cambridge Registered & physical 04 Apr 2002 - 25 Aug 2004
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
14 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Parsons, Craig Douglas
Director
Rd 4
Whakatane
3194
12 Feb 2020 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Parsons, Tammy Ruth
Individual
Rd 4
Whakatane
3194
12 Feb 2020 - current

Historic shareholders

Shareholder Name Address Period
Mcintyre, Kenneth Julian
Individual
R D 1
Kiwitahi, Morrinsville
04 Apr 2002 - 17 Oct 2011
Parsons, Tammy
Individual
Rd 4
Whakatane
3194
04 Apr 2002 - 12 Feb 2020
Parsons, Craig
Individual
Rd 4
Whakatane
3194
04 Apr 2002 - 12 Feb 2020
Mcintyre, Pauline Margaret
Individual
Morrinsville
3330
04 Apr 2002 - 17 Oct 2011
Location
Companies nearby
J & M Elliott Alliance Limited
22 Louvain Street
Jola Limited
22 Louvain Street
B & A Law Holdings Limited
22 Louvain Street
E C Management Solutions Limited
22 Louvain Street
Coastline Electrical (bop) Limited
22 Louvain Street
East View Holdings Bop Limited
22 Louvain Street
Similar companies