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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Pretty, Michael John Individual |
Mission Bay Auckland 1071 |
31 Jan 2014 - current |
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 |
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 |
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 |