Gow Langsford Gallery Limited (issued an NZBN of 9429039278975) was launched on 20 Oct 1989. 5 addresess are in use by the company: Box 5461, Victoria Street West, Auckland, 1142 (type: postal, delivery). 26 Lorne Street, Auckland Central, Auckland had been their physical address, until 04 Mar 2021. Gow Langsford Gallery Limited used more aliases, namely: Strand Art Gallery Limited from 13 Dec 1989 to 27 Sep 1993, Montas Holdings Limited (20 Oct 1989 to 13 Dec 1989). 100 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group contains 3 entities and holds 42 shares (42 per cent of shares), namely:
Foster, Paul Kenneth (an individual) located at Manukau, Auckland postcode 2104,
Ellwood, Dean Allan (an individual) located at Greenlane, Auckland postcode 1051,
Langsford, Gary Keith (an individual) located at Big Omaha postcode 0985. As far as the second group is concerned, a total of 1 shareholder holds 9 per cent of all shares (exactly 9 shares); it includes
Rigaerstr Limited (an entity) - located at Takapuna, Auckland. Next there is the third group of shareholders, share allotment (42 shares, 42%) belongs to 3 entities, namely:
Such, Duncan Karl, located at Piha (an individual),
Ross, Christopher Donald Healy, located at Saint Marys Bay, Auckland (an individual),
Gow, John Leslie, located at Saint Marys Bay, Auckland (an individual). The Businesscheck information was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit Hh, Ground Floor, St James Apartments, 28-36 Wellesley Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 04 Mar 2021 |
| Box 5461, Victoria Street West, Auckland, 1142 | Postal | 23 Jun 2021 |
| Unit Hh, Ground Floor, St James Apartments, 28-36 Wellesley Street, Auckland Central, Auckland, 1010 | Delivery & office | 23 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John Leslie Gow
Grey Lynn, Auckland, 1011
Address used since 21 Feb 2025
Saint Marys Bay, Auckland, 1011
Address used since 02 Dec 2024
Herne Bay, Auckland, 1011
Address used since 12 Dec 1989 |
Director | 12 Dec 1989 - current |
|
Gary Keith Langsford
Big Omaha, 0985
Address used since 01 May 2023
Eden Terrace, Auckland, 1010
Address used since 29 Jun 2016 |
Director | 12 Dec 1989 - current |
|
Anna Margaret Jackson
New Lynn, Auckland, 0600
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
|
Anna Margaret Jackson
Titirangi, Auckland, 0604
Address used since 21 Oct 2022
New Lynn, Auckland, 0600
Address used since 01 Sep 2020 |
Director | 08 Sep 2020 - current |
| Unit Hh, Ground Floor, St James Apartments, 28-36 Wellesley Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 26 Lorne Street, Auckland Central, Auckland, 1010 | Physical & registered | 10 Dec 2010 - 04 Mar 2021 |
| C/-deloitte, 80 Queen Street, Auckland 1010 | Physical & registered | 18 Jan 2010 - 10 Dec 2010 |
| C/-deloitte, 8 Nelson Street, Auckland | Physical & registered | 04 Jul 2005 - 18 Jan 2010 |
| C/- Deloitte Touche Tohmatsu, 13th, Floor, Tower 2, Shortland Centre, Shortland Str, Auckland | Physical | 08 Feb 1999 - 08 Feb 1999 |
| Same As, Registered Office | Physical | 08 Feb 1999 - 08 Feb 1999 |
| Same As Registered Office Address | Physical | 08 Feb 1999 - 04 Jul 2005 |
| Deloitte Touche Tohmatsu, 13th Floor, Tower 2, Shortland Centre, Shortland, Str, Auckland | Registered | 08 Feb 1999 - 04 Jul 2005 |
| Deloitte Ross Tohmatsu, Chartered Accountants, 15 Putney Way, Manukau City | Registered | 24 Jun 1994 - 24 Jun 1994 |
| Deloitte Touche Tohmatsu, 13th Floor, Tower 2, Shortland Street, Auckland | Registered | 24 Jun 1994 - 08 Feb 1999 |
| - | Physical | 21 Feb 1992 - 08 Feb 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foster, Paul Kenneth Individual |
Manukau Auckland 2104 |
20 Oct 1989 - current |
|
Ellwood, Dean Allan Individual |
Greenlane Auckland 1051 |
20 Oct 1989 - current |
|
Langsford, Gary Keith Individual |
Big Omaha 0985 |
20 Oct 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rigaerstr Limited Shareholder NZBN: 9429048493895 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
09 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Such, Duncan Karl Individual |
Piha 0772 |
19 Sep 2008 - current |
|
Ross, Christopher Donald Healy Individual |
Saint Marys Bay Auckland 1011 |
20 Oct 1989 - current |
|
Gow, John Leslie Individual |
Saint Marys Bay Auckland 1011 |
20 Oct 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gow, John Leslie Individual |
Saint Marys Bay Auckland 1011 |
20 Oct 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jackson, Anna Margaret Director |
Titirangi Auckland 0604 |
09 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langsford, Gary Keith Individual |
Big Omaha 0985 |
20 Oct 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gow, Fiona Patricia Individual |
Herne Bay Auckland |
29 Jun 2004 - 29 Jun 2004 |
![]() |
Network Communications Wellington Limited Level 1 |
![]() |
Network Communication Group Limited Level 1 |
![]() |
Network Communications (new Zealand) Limited Level 1 |
![]() |
Bretts Dca Limited Level 1 |
![]() |
Lorne Hair Limited 28 Lorne Street |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |