Guarda Holdings Limited (issued an NZ business number of 9429038844041) was launched on 16 Jun 1993. 2 addresses are currently in use by the company: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: physical, service). 24 Anzac Parade, Hamilton East, Hamilton had been their physical address, until 05 Aug 2019. Guarda Holdings Limited used other aliases, namely: 780 Main Street Limited from 01 Jun 1995 to 27 Mar 1998, Vehicle Finance Limited (16 Jun 1993 to 01 Jun 1995). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1% of shares), namely:
Hill, Karen Jeanette (an individual) located at Fitzherbert, Palmerston North postcode 4410. When considering the second group, a total of 1 shareholder holds 99.9% of all shares (999 shares); it includes
Hill, Shane Graham Jeffery (a director) - located at Rd 1, Aokautere. Our database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 | Physical & service & registered | 05 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Shane Graham Jeffery Hill
Rd 1, Aokautere, 4471
Address used since 26 Jul 2019
Fitzherbert, Palmerston North, 4410
Address used since 04 Oct 2011 |
Director | 16 Jun 1993 - current |
|
Carlos Manuel Da Silva
Hamilton,
Address used since 04 Oct 1997 |
Director | 04 Oct 1997 - 17 May 2004 |
|
Alan Richard Rigby
Palmerston North,
Address used since 16 Jun 1993 |
Director | 16 Jun 1993 - 03 Oct 1997 |
|
Robert John Kennett
Pahiatua,
Address used since 16 Jun 1993 |
Director | 16 Jun 1993 - 13 Sep 1995 |
|
Kerry Ivan Gleeson
Palmerston North,
Address used since 16 Jun 1993 |
Director | 16 Jun 1993 - 16 Feb 1994 |
| Previous address | Type | Period |
|---|---|---|
| 24 Anzac Parade, Hamilton East, Hamilton, 3216 | Physical & registered | 13 Jul 2016 - 05 Aug 2019 |
| 24 Bridge Street, Hamilton East, Hamilton, 3216 | Physical & registered | 02 Jun 2009 - 13 Jul 2016 |
| Deloitte, 80 London St, Hamilton | Registered & physical | 06 Aug 2004 - 02 Jun 2009 |
| Bdo House, Cnr Anglesea & Rostrevor St, Hamilton | Physical | 07 Mar 2001 - 07 Mar 2001 |
| B D O House, Corner Anglesea & Rostrevor Streets, Hamilton | Registered | 07 Mar 2001 - 06 Aug 2004 |
| Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton | Physical | 07 Mar 2001 - 06 Aug 2004 |
| Deloitte Touce Tohmatsu, Anchor House, 80 London Street, Hamilton | Physical | 07 Mar 2001 - 07 Mar 2001 |
| C/- B D O Hogg Young Cathie, 5th Floor B D O House, 18 London Street, Hamilton | Registered | 16 May 1996 - 07 Mar 2001 |
| C/- Coopers & Lybrand, 143 Durham St, Tauranga | Registered | 19 Apr 1994 - 16 May 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Karen Jeanette Individual |
Fitzherbert Palmerston North 4410 |
03 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Shane Graham Jeffery Director |
Rd 1 Aokautere 4471 |
28 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Da Silva, Carlos Manual Individual |
Hamilton |
16 Jun 1993 - 01 Jun 2017 |
|
Hill, Karen Individual |
Fitzherbert Palmerston North 4410 |
01 Jun 2017 - 03 Aug 2017 |
|
Hill, Shane Graham Jeffery Individual |
Palmerston North |
16 Jun 1993 - 09 Jul 2008 |
|
Hill, Shane Graham Jeffrey Individual |
Fitzherbert Palmerston North 4410 |
09 Jul 2008 - 28 Jul 2017 |
![]() |
Suburban George Limited 24 Anzac Parade |
![]() |
Pharmacy Westcity Limited 24 Anzac Parade |
![]() |
Peninsula Aggregates Limited 24 Anzac Parade |
![]() |
Edrive Limited 24 Anzac Parade |
![]() |
Quotient Limited 24 Anzac Parade |
![]() |
Somerset Brewing Company Limited 24 Anzac Parade |