Galleon Limited, a registered company, was launched on 16 Jul 1993. 9429038818448 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: David Arnot Williamson Mcconnell - an active director whose contract started on 18 Dec 1997,
John Arnot Williamson Mcconnell - an active director whose contract started on 30 May 2003,
Allan John Wadams - an inactive director whose contract started on 28 Feb 1995 and was terminated on 30 May 2003,
Arthur, William Young - an inactive director whose contract started on 18 Dec 1997 and was terminated on 30 May 2003,
Samford Lee Maier - an inactive director whose contract started on 13 Jul 2000 and was terminated on 01 May 2003.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Viaduct Quay Building, Level 2, 204 Quay St, Auckland City (types include: physical, service).
Galleon Limited had been using 6Th Floor, Tower Centre, 45 Queen Street, Auckland as their physical address until 23 Mar 2000.
Former names for this company, as we established at BizDb, included: from 12 Nov 2004 to 30 Apr 2008 they were called Mcconnell Property Limited, from 28 Oct 1997 to 12 Nov 2004 they were called Mcconnell International Property Limited and from 22 Sep 1993 to 28 Oct 1997 they were called Wilkins & Davies Holdings Limited.
A total of 1030000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1000000 shares (97.09%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 23250 shares (2.26%). Lastly the next share allocation (6750 shares 0.66%) made up of 1 entity.
Previous addresses
Address: 6th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 23 Mar 2000 to 23 Mar 2000
Address: 6th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 23 Mar 2000 to 13 Jul 2006
Address: Level 19, A S B Bank Centre, 135 Albert Street, Auckland
Physical address used from 23 Mar 2000 to 13 Jul 2006
Address: 6th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 21 Sep 1999 to 23 Mar 2000
Address: 11th Floor, Southpac Tower, 45 Queen St, Auckland
Physical address used from 04 Nov 1997 to 04 Nov 1997
Address: 6th Floor, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 04 Nov 1997 to 23 Mar 2000
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 04 Nov 1997 to 21 Sep 1999
Basic Financial info
Total number of Shares: 1030000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Mcconnell Limited Shareholder NZBN: 9429038666872 |
Level 2, 204 Quay St Auckland |
16 Jul 1993 - |
Shares Allocation #2 Number of Shares: 23250 | |||
Entity (NZ Limited Company) | Mcconnell Limited Shareholder NZBN: 9429038666872 |
Level 2, 204 Quay St Auckland |
16 Jul 1993 - |
Shares Allocation #3 Number of Shares: 6750 | |||
Entity (NZ Limited Company) | Mcconnell Limited Shareholder NZBN: 9429038666872 |
Level 2, 204 Quay St Auckland |
16 Jul 1993 - |
Ultimate Holding Company
David Arnot Williamson Mcconnell - Director
Appointment date: 18 Dec 1997
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Jun 2003
John Arnot Williamson Mcconnell - Director
Appointment date: 30 May 2003
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2004
Allan John Wadams - Director (Inactive)
Appointment date: 28 Feb 1995
Termination date: 30 May 2003
Address: Birkenhead, Auckland,
Address used since 28 Feb 1995
Arthur, William Young - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 30 May 2003
Address: Birkenhead, Auckland,
Address used since 18 Dec 1997
Samford Lee Maier - Director (Inactive)
Appointment date: 13 Jul 2000
Termination date: 01 May 2003
Address: Devonport, Auckland,
Address used since 13 Jul 2000
Richard, Thomas Stilwell - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 31 Mar 2003
Address: Orakei, Auckland,
Address used since 18 Dec 1997
Jon Rutherford Chomley - Director (Inactive)
Appointment date: 03 Apr 1998
Termination date: 29 Oct 1999
Address: Orakei, Auckland,
Address used since 03 Apr 1998
Peter Boyd Guise - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 18 Dec 1997
Address: Parnell, Auckland,
Address used since 16 Jul 1993
Denis Vincent Drumm - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 28 Feb 1995
Address: Mt Albert, Auckland,
Address used since 16 Jul 1993
Mkb Development Limited
Viaduct Quay Building
Mp Shelf Company 2002 Limited
Viaduct Quay Building
429 Limited
Viaduct Quay Building
Projects (m.i.l.) Limited
Viaduct Quay Building
Addison Group Limited
Level 2, Viaduct Quay Building
Hawkfleet Limited
Level 2, Viaduct Quay Building