Galloway Limited was started on 14 Mar 2013 and issued an NZ business identifier of 9429030311671. The registered LTD company has been supervised by 2 directors: Michael John Gilligan - an active director whose contract began on 14 Mar 2013,
Paulette Bridget Cox - an active director whose contract began on 07 May 2025.
According to our data (last updated on 15 May 2025), the company uses 5 addresess: 7A Braemar Road, Castor Bay, Auckland, 0620 (registered address),
7A Braemar Road, Castor Bay, Auckland, 0620 (service address),
7A Braemar Road, Castor Bay, Auckland, 0620 (postal address),
7A Braemar Road, Castor Bay, Auckland, 0620 (office address) among others.
Up to 31 Jan 2020, Galloway Limited had been using 24 Ocean View Road, Milford, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Cox, Paulette Bridget (a director) located at Castor Bay, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gilligan, Michael John - located at Castor Bay, Auckland. Galloway Limited was categorised as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: 7a Braemar Road, Castor Bay, Auckland, 0620 New Zealand
Postal & office & delivery address used from 04 Sep 2023
Address #5: 7a Braemar Road, Castor Bay, Auckland, 0620 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
20 Asbury Crescent, Campbells Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 24 Ocean View Road, Milford, Auckland, 0620 New Zealand
Registered address used from 11 Dec 2015 to 31 Jan 2020
Address #2: 24 Ocean View Road, Milford, Auckland, 0620 New Zealand
Physical address used from 01 Dec 2015 to 31 Jan 2020
Address #3: 42 East Coast Road, Milford, Auckland, 0620 New Zealand
Registered address used from 24 Dec 2014 to 11 Dec 2015
Address #4: 42 East Coast Road, Milford, Auckland, 0620 New Zealand
Physical address used from 24 Dec 2014 to 01 Dec 2015
Address #5: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 17 Sep 2014 to 24 Dec 2014
Address #6: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Mar 2013 to 17 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Cox, Paulette Bridget |
Castor Bay Auckland 0620 New Zealand |
08 May 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Gilligan, Michael John |
Castor Bay Auckland 0620 New Zealand |
14 Mar 2013 - |
Michael John Gilligan - Director
Appointment date: 14 Mar 2013
Address: Castor Bay, Auckland, 0630 New Zealand
Address used since 04 Sep 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Jun 2016
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 23 Jan 2020
Paulette Bridget Cox - Director
Appointment date: 07 May 2025
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 07 May 2025
Robertson Futures Limited
19 Ocean View Road
Bellbird Estate Limited
23a Saltburn Road
Accounting Services Direct Limited
23a Saltburn Road
Clink Jewellery Limited
18 Muritai Road
G And M Metcalf Trustee Limited
18 Muritai Road
Woodhall Investments Limited
26 Muritai Road
Artemis Trustees Limited
34a Saltburn Road
Gilt Edged Investments Limited
Unit 6
Hopper Group Limited
24 Muritai Road
Lpc Investments Limited
7 Milford Road
Sandypath Trustees Limited
7 Milford Road
W.m.i. Investments Limited
7 Milford Road