Gallie Miles Limited (issued an NZBN of 9429041155998) was started on 26 Mar 2014. 2 addresses are in use by the company: 380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical). 53 Mutu Street, Te Awamutu, Te Awamutu had been their physical address, up to 24 Mar 2016. 3000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 300 shares (10% of shares), namely:
Mcivor, Alexander Hugh (an individual) located at Te Awamutu, Te Awamutu postcode 3800. When considering the second group, a total of 1 shareholder holds 10% of all shares (exactly 300 shares); it includes
Greer, Shelley Elizabeth (a director) - located at Wharewaka, Taupo. The next group of shareholders, share allocation (889 shares, 29.63%) belongs to 1 entity, namely:
Bluett, Bryce Owen, located at Forest Lake, Hamilton (a director). "Legal service" (ANZSIC M693130) is the classification the Australian Bureau of Statistics issued to Gallie Miles Limited. Our database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Service & physical | 24 Mar 2016 |
380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Registered | 01 Apr 2016 |
Name and Address | Role | Period |
---|---|---|
Kirsty Anne Mcdonald
Rd 3, Hamilton, 3283
Address used since 03 Mar 2017 |
Director | 26 Mar 2014 - current |
Susan Jane Garmonsway
Pirongia, Pirongia, 3802
Address used since 15 Mar 2023
Te Awamutu, Te Awamutu, 3800
Address used since 01 Apr 2019
Te Awamutu, Te Awamutu, 3800
Address used since 09 Mar 2018
Rd 5, Te Awamutu, 3875
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Bryce Owen Bluett
Forest Lake, Hamilton, 3200
Address used since 05 May 2020 |
Director | 05 May 2020 - current |
Shelley Elizabeth Greer
Wharewaka, Taupo, 3330
Address used since 14 Mar 2024
Kihikihi, Te Awamutu, 3800
Address used since 21 Feb 2023
Rd 3, Ohaupo, 3883
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Alexander Hugh Mcivor
Te Awamutu, Te Awamutu, 3800
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
Linda Maree Lucelle Miles
Te Awamutu, Te Awamutu, 3800
Address used since 26 Mar 2014 |
Director | 26 Mar 2014 - 01 Dec 2019 |
Valerie Jane Mackay
Rd 3, Cambridge, 3495
Address used since 26 Mar 2014 |
Director | 26 Mar 2014 - 01 Jun 2019 |
Previous address | Type | Period |
---|---|---|
53 Mutu Street, Te Awamutu, Te Awamutu, 3800 | Physical | 26 Mar 2014 - 24 Mar 2016 |
53 Mutu Street, Te Awamutu, Te Awamutu, 3800 | Registered | 26 Mar 2014 - 01 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Mcivor, Alexander Hugh Individual |
Te Awamutu Te Awamutu 3800 |
03 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Greer, Shelley Elizabeth Director |
Wharewaka Taupo 3330 |
25 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bluett, Bryce Owen Director |
Forest Lake Hamilton 3200 |
03 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Garmonsway, Susan Jane Director |
Pirongia Pirongia 3802 |
21 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdonald, Kirsty Anne Director |
Rd 3 Hamilton 3283 |
26 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Valerie Jane Mackay Director |
Leamington Cambridge 3495 |
26 Mar 2014 - 30 May 2019 |
Valerie Jane Mackay Director |
Leamington Cambridge 3495 |
26 Mar 2014 - 30 May 2019 |
Mackay, Valerie Jane Individual |
Leamington Cambridge 3495 |
26 Mar 2014 - 30 May 2019 |
Miles, Linda Maree Lucelle Individual |
Te Awamutu Te Awamutu 3800 |
26 Mar 2014 - 03 Dec 2019 |
Bell Independent Trustee Company Limited 380 Alexandra Street |
|
Dyet Independent Trustee Company Limited 380 Alexandra Street |
|
Racheal Matthews Trustee Limited 380 Alexandra Street |
|
Te Awamutu Trustees No 5 Limited 380 Alexandra Street |
|
Gunson Independent Trustee Limited 380 Alexandra Street |
|
The Leon Ramsey Trustee Company Limited 380 Alexandra Street |
Redoubt Trustees Xv Limited 486 Alexandra Street |
Laidlaw Law And Consultancy Limited 407 Raikes Avenue |
Nexus Law Limited 136 Hooker Road |
Cooney Trustees Limited 22 Dick Street |
Cooney Law Limited 22 Dick Street |
Cooney Trustees 2012 Limited Cooney Law, 22 Dick Street |