Ganellen Construction Limited was registered on 12 Oct 2012 and issued a number of 9429030478831. The registered LTD company has been run by 4 directors: Mitchell Blunden - an active director whose contract began on 30 May 2019,
Michael Doig - an inactive director whose contract began on 22 Jul 2015 and was terminated on 31 Mar 2021,
Peter Maneas - an inactive director whose contract began on 12 Oct 2012 and was terminated on 26 May 2020,
Nicholas Kodomichalos - an inactive director whose contract began on 12 Oct 2012 and was terminated on 16 Jan 2014.
As stated in BizDb's database (last updated on 09 Apr 2024), this company uses 1 address: Po Box 37469, Parnell, Auckland, 1151 (category: postal, delivery).
Up until 26 Aug 2022, Ganellen Construction Limited had been using Gate D, 223 Green Lane West, Epsom, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
V&R Nominees Limited (an entity) located at Auckland Central, Auckland postcode 1010. Ganellen Construction Limited was classified as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Other active addresses
Address #4: Po Box 37469, Parnell, Auckland, 1151 New Zealand
Postal address used from 29 Aug 2022
Principal place of activity
31c Cheshire Street, Parnell, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Gate D, 223 Green Lane West, Epsom, Auckland, 1051 New Zealand
Registered address used from 02 Feb 2017 to 26 Aug 2022
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 08 Apr 2013 to 02 Feb 2017
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Apr 2013 to 05 Jul 2017
Address #4: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Oct 2012 to 08 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | V&r Nominees Limited Shareholder NZBN: 9429049389265 |
Auckland Central Auckland 1010 New Zealand |
20 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blunden, Mitchell |
Epsom Auckland 1051 New Zealand |
22 Mar 2018 - 20 Jul 2021 |
Entity | Ganellen Holdings Limited Shareholder NZBN: 9429030479517 Company Number: 4054839 |
Christchurch 8013 New Zealand |
12 Oct 2012 - 27 Jul 2021 |
Entity | Jinp Consulting Limited Shareholder NZBN: 9429041082447 Company Number: 4935919 |
287 - 293 Durham Street Christchurch 8013 New Zealand |
19 May 2014 - 20 Jul 2021 |
Entity | Mentari Trustees Limited Shareholder NZBN: 9429031577250 Company Number: 2455656 |
Christchurch Central Christchurch 8013 New Zealand |
15 Sep 2015 - 29 Nov 2018 |
Entity | Tyne Group (nz) Limited Shareholder NZBN: 9429041083499 Company Number: 4942859 |
287 - 293 Durham Street Christchurch 8013 New Zealand |
19 May 2014 - 03 Jun 2020 |
Entity | Bacce Consulting Limited Shareholder NZBN: 9429041083512 Company Number: 4942919 |
Christchurch 8013 New Zealand |
19 May 2014 - 03 Jun 2020 |
Entity | Ganellen Holdings Limited Shareholder NZBN: 9429030479517 Company Number: 4054839 |
Christchurch 8013 New Zealand |
12 Oct 2012 - 27 Jul 2021 |
Entity | Ganellen Holdings Limited Shareholder NZBN: 9429030479517 Company Number: 4054839 |
Christchurch 8013 New Zealand |
12 Oct 2012 - 27 Jul 2021 |
Entity | Ganellen Holdings Limited Shareholder NZBN: 9429030479517 Company Number: 4054839 |
Christchurch 8013 New Zealand |
12 Oct 2012 - 27 Jul 2021 |
Entity | Ganellen Holdings Limited Shareholder NZBN: 9429030479517 Company Number: 4054839 |
Christchurch 8013 New Zealand |
12 Oct 2012 - 27 Jul 2021 |
Individual | Blunden, Pauline |
Epsom Auckland 1051 New Zealand |
20 Dec 2018 - 20 Jul 2021 |
Individual | Blunden, Pauline |
Epsom Auckland 1051 New Zealand |
20 Dec 2018 - 20 Jul 2021 |
Individual | Blunden, Mitchell |
Epsom Auckland 1051 New Zealand |
22 Mar 2018 - 20 Jul 2021 |
Individual | Blunden, Mitchell |
Epsom Auckland 1051 New Zealand |
22 Mar 2018 - 20 Jul 2021 |
Entity | Jinp Consulting Limited Shareholder NZBN: 9429041082447 Company Number: 4935919 |
287 - 293 Durham Street Christchurch 8013 New Zealand |
19 May 2014 - 20 Jul 2021 |
Entity | Jinp Consulting Limited Shareholder NZBN: 9429041082447 Company Number: 4935919 |
287 - 293 Durham Street Christchurch 8013 New Zealand |
19 May 2014 - 20 Jul 2021 |
Entity | Jinp Consulting Limited Shareholder NZBN: 9429041082447 Company Number: 4935919 |
287 - 293 Durham Street Christchurch 8013 New Zealand |
19 May 2014 - 20 Jul 2021 |
Individual | Murphy, Antony |
Ellerslie Auckland 1051 New Zealand |
29 Nov 2018 - 03 Jun 2020 |
Entity | Mentari Trustees Limited Shareholder NZBN: 9429031577250 Company Number: 2455656 |
Christchurch Central Christchurch 8013 New Zealand |
15 Sep 2015 - 29 Nov 2018 |
Entity | Tyne Group (nz) Limited Shareholder NZBN: 9429041083499 Company Number: 4942859 |
287 - 293 Durham Street Christchurch 8013 New Zealand |
19 May 2014 - 03 Jun 2020 |
Entity | Bacce Consulting Limited Shareholder NZBN: 9429041083512 Company Number: 4942919 |
Christchurch 8013 New Zealand |
19 May 2014 - 03 Jun 2020 |
Individual | Hughes, Lynne |
Epsom Auckland 1051 New Zealand |
22 Mar 2018 - 20 Dec 2018 |
Ultimate Holding Company
Mitchell Blunden - Director
Appointment date: 30 May 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 May 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 May 2019
Michael Doig - Director (Inactive)
Appointment date: 22 Jul 2015
Termination date: 31 Mar 2021
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 22 Jul 2015
Peter Maneas - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 26 May 2020
ASIC Name: Ganellen Pty Ltd
Address: Clovelly, New South Wales, 2031 Australia
Address used since 13 Jun 2014
Address: Rockdale, Nsw, 2216 Australia
Address: Rockdale, Nsw, 2216 Australia
Nicholas Kodomichalos - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 16 Jan 2014
Address: Clovelly, New South Wales, 2031 Australia
Address used since 12 Oct 2012
Linda International Investment Limited
32 Marama Avenue
Kindred Rest Home Limited
61 Epsom Avenue
G & H Fleming Limited
25 Marama Avenue
Analey Holdings Limited
59 Epsom Avenue
It & Business Consulting Limited
59 Epsom Avenue
Early Intervention Association Of Aotearoa/new Zealand Trust
74 Epsom Avenue
Hong 88 Construction Limited
315 Mt Eden Road
Nz Strong Construction Limited
108 Mount Eden Road
Ormiston Developments Limited
141a Market Road
Pridebuilt Construction Limited
Flat 3a, 14a Domett Avenue
Profile Construction Limited
27 St Andrews Road
Rocklands Hotel Limited
187 Gillies Avenue