General information

Gallina Nominees Limited

Type: NZ Limited Company (Ltd)
9429038211928
New Zealand Business Number
832241
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K633010 - Pension Fund Separately Constituted - Operation
Industry classification codes with description

Gallina Nominees Limited (issued a business number of 9429038211928) was incorporated on 29 Oct 1996. 5 addresess are currently in use by the company: 57 Fort Street, Auckland, 1140 (type: postal, office). Level 2, 20 Customhouse Quay, Wellington Central, Wellington had been their physical address, until 22 May 2019. 7 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 7 shares (100% of shares), namely:
Pretty, Michael John (an individual) located at Mission Bay, Auckland postcode 1071. "Pension fund separately constituted - operation" (business classification K633010) is the category the Australian Bureau of Statistics issued to Gallina Nominees Limited. Our database was updated on 23 Feb 2024.

Current address Type Used since
57 Fort Street, Auckland, 1140 Physical & registered & service 22 May 2019
57 Fort Street, Auckland, 1140 Postal & office & delivery 20 Nov 2019
Contact info
64 09 9800532
Phone (Phone)
judy.fletcher@mjw.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Michael John Pretty
Mission Bay, Auckland, 1071
Address used since 03 Feb 2014
Director 03 Feb 2014 - current
Helen Margaret Mckenzie
Remuera, Auckland, 1050
Address used since 01 Dec 2015
Director 01 Dec 2015 - current
Evelyn Ruth Davis
Hillcrest, Auckland, 0627
Address used since 01 Mar 2014
Director 01 Mar 2014 - 30 Sep 2019
Adam John Cuming
Rd 1, Waiheke Island, 1971
Address used since 08 Dec 2014
Director 08 Dec 2014 - 01 May 2017
Lynette Marie Blackburn
Bluff Hill, Napier, 4110
Address used since 15 Apr 2014
Director 15 Apr 2014 - 08 Dec 2014
Nigel Phillip Comer
Remuera, Auckland,
Address used since 20 Nov 2000
Director 20 Nov 2000 - 06 May 2014
Kurt Martin Allen
Birkenhead, Auckland, 0626
Address used since 14 Oct 2013
Director 14 Oct 2013 - 15 Apr 2014
Stephen Douglas Nicoll
Auckland,
Address used since 19 Dec 2007
Director 19 Dec 2007 - 01 Mar 2014
Michael Gibson
Glendowie, Auckland, 1071
Address used since 23 Nov 2012
Director 01 Mar 2006 - 04 Feb 2014
Bryce Dyer
Cockle Bay, Auckland, 2014
Address used since 23 Nov 2012
Director 19 Apr 2007 - 31 Jan 2014
Patrick Philip O'brien
Rd 2, Napier, 4182
Address used since 23 Nov 2012
Director 01 Dec 2007 - 12 Nov 2013
Michael John Pretty
Mission Bay, Auckland, 1071
Address used since 31 May 2001
Director 31 May 2001 - 18 Jan 2010
Murray James Cowan
Havelock North,
Address used since 13 Nov 2000
Director 13 Nov 2000 - 31 Oct 2008
Peter John Swanson
Waitakere,
Address used since 19 Apr 2007
Director 19 Apr 2007 - 19 Dec 2007
Patrick Philip O'brien
Hastings,
Address used since 17 Oct 2000
Director 17 Oct 2000 - 01 Dec 2007
Timothy Peter Crick
Mission Bay, Auckland,
Address used since 05 May 1999
Director 05 May 1999 - 19 Apr 2007
Brent Kelvin Pitts
Mount Albert, Auckland,
Address used since 05 May 1999
Director 05 May 1999 - 31 May 2001
Gillian Fletcher
Te Awa Kite, Onewhero,
Address used since 29 Oct 1996
Director 29 Oct 1996 - 01 Mar 2001
Karen Stephanie Clarke
Rd 4, Pukekohe,
Address used since 05 May 1999
Director 05 May 1999 - 23 Nov 2000
Anthony John Dallimore
Napier,
Address used since 23 Nov 1998
Director 23 Nov 1998 - 03 Oct 2000
Christine Margaret Page
Takapuna, Auckland,
Address used since 23 Nov 1998
Director 23 Nov 1998 - 18 Jun 1999
Denis Bryan Flynn
Devonport, Auckland,
Address used since 23 Nov 1998
Director 23 Nov 1998 - 17 May 1999
Michael John Ryan
Remuera, Auckland,
Address used since 29 Oct 1996
Director 29 Oct 1996 - 31 Aug 1998
Addresses
Principal place of activity
57 Fort Street , Auckland , 1140
Previous address Type Period
Level 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 Physical 25 Oct 2018 - 22 May 2019
Level 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 Registered 28 Sep 2018 - 22 May 2019
Level 9, 113-119 The Terrace, Wellington, 6011 Registered 17 Dec 2014 - 28 Sep 2018
Level 9, 113-119 The Terrace, Wellington, 6011 Physical 17 Dec 2014 - 25 Oct 2018
Level 17, 10 Customhouse Quay, Wellington Physical 16 Nov 2006 - 17 Dec 2014
Chapman Tripp Sheffield Young, 1-13 Grey Street, Wellington, Attention Mww Physical 23 Nov 2000 - 16 Nov 2006
Level 4, 46 Parnell Road, Parnell, Auckland Physical 23 Nov 2000 - 23 Nov 2000
C/- Heinz-wattie Limited, Level 4, 277 Broadway, Newmarket, Auckland Physical 16 May 1997 - 16 May 1997
46 Parnell Road, Parnell, Auckland Physical 16 May 1997 - 23 Nov 2000
Level 4, 46 Parnell Road, Parnell, Auckland Registered 14 Apr 1997 - 17 Dec 2014
C/- Heinz-wattie Limited, Level 4, 277 Broadway, Newmarket, Auckland Registered 14 Apr 1997 - 14 Apr 1997
Financial Data
Financial info
7
Total number of Shares
November
Annual return filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 7
Shareholder Name Address Period
Pretty, Michael John
Individual
Mission Bay
Auckland
1071
31 Jan 2014 - current

Historic shareholders

Shareholder Name Address Period
Cowan, Murray James
Individual
Havelock North
29 Oct 1996 - 24 Dec 2008
Dyer, Bryce
Individual
Auckland
24 Dec 2008 - 31 Jan 2014
Location
Companies nearby
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Maori Must Dos Limited
L19, 113-119 The Terrace
Australia And New Zealand Education Law Association Limited
119 The Terrace
Cube Billing Limited
113-119 The Terrace
Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower
Ambrosia Land Limited
Minter Ellison
Similar companies
Mountainwear Limited
Level 4, 123 Victoria Street
General Motors New Zealand Pensions Limited
2/118 Savill Drive
Penrose Retirement Nominees Limited
810 Great South Road
Mac's Expectations Limited
8/8 Hamilton Road
Markettowns Limited
40 Motukaha Road
Peters Trustee Company Limited
Apartment 503, 1 Turakina Street