Ganellen Holdings Limited was registered on 12 Oct 2012 and issued an NZ business number of 9429030479517. This registered LTD company has been supervised by 2 directors: Helen Maneas - an active director whose contract began on 16 Dec 2022,
Peter Maneas - an inactive director whose contract began on 12 Oct 2012 and was terminated on 16 Dec 2022.
As stated in our database (updated on 13 May 2025), the company uses 4 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Po Box 246, Christchurch, Christchurch, 8140 (postal address),
287-293 Durham Street North, Christchurch, 8013 (office address) among others.
Up to 28 Feb 2025, Ganellen Holdings Limited had been using 287-293 Durham Street North, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Petmar (Nsw) Pty Limited (an other) located at 30 - 32 Eastbourne Ave, Clovelly, New South Wales postcode 2031. Ganellen Holdings Limited has been classified as "Investment company operation" (ANZSIC K624050).
Other active addresses
Address #4: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 28 Feb 2025
Principal place of activity
287-293 Durham Street North, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & service address used from 05 Oct 2017 to 28 Feb 2025
Address #2: 287-293 Durham Street, Christchurch, 8053 New Zealand
Physical & registered address used from 21 Sep 2017 to 05 Oct 2017
Address #3: 4th Floor, Awly Building, 287-293 Durham Street, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Jul 2017 to 21 Sep 2017
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Apr 2013 to 05 Jul 2017
Address #5: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Oct 2012 to 08 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Petmar (nsw) Pty Limited |
30 - 32 Eastbourne Ave, Clovelly New South Wales 2031 Australia |
12 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Maneva Pty Limited | 12 Oct 2012 - 18 Sep 2015 | |
| Other | Null - Maneva Pty Limited | 12 Oct 2012 - 18 Sep 2015 |
Ultimate Holding Company
Helen Maneas - Director
Appointment date: 16 Dec 2022
ASIC Name: Petmar (nsw) Pty Ltd
Address: Clovelly, Nsw, 2031 Australia
Address used since 16 Dec 2022
Peter Maneas - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 16 Dec 2022
ASIC Name: Ganellen Pty Ltd
Address: Rockdale, Nsw, 2216 Australia
Address: Rockdale, Nsw, 2216 Australia
Address: Clovelly, Nsw, 2031 Australia
Address used since 13 Jun 2014
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
76 Quay Street Holdings Limited
287-293 Durham Street North
Amberley Hotel Limited
Bdo Spicers (christchurch) Ltd
Emax Investment Group Limited
Level 6, Amuri Court
National Home Building Group Limited
7th Floor
Sumitomo Forestry Nz Limited
4th Floor
Talbit Investments Limited
Level 1 Landsborough House