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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Garvie, Amanda Marie Director |
Lyall Bay Wellington 6022 |
28 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Garvie, Cameron Ian Director |
Lyall Bay Wellington 6022 |
28 Jan 2013 - current |
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 |
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 |
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 |