Cardinal International Limited was launched on 17 Aug 2010 and issued a number of 9429031421263. The registered LTD company has been run by 7 directors: Winston Bryce Gallot - an active director whose contract started on 01 Jun 2016,
Sylvia Joan Gallot - an active director whose contract started on 10 Jul 2017,
David James Gallot - an inactive director whose contract started on 09 Oct 2012 and was terminated on 14 Oct 2023,
David John Black - an inactive director whose contract started on 07 Dec 2011 and was terminated on 01 Apr 2014,
Winston Bryce Gallot - an inactive director whose contract started on 29 Sep 2010 and was terminated on 07 Dec 2011.
As stated in BizDb's database (last updated on 27 Mar 2024), the company uses 1 address: 4 Motuhoa Road, Tairua, Coromandel, 3508 (type: registered, physical).
Up until 02 Oct 2019, Cardinal International Limited had been using 4 Motuhoa Road, Tairua, Coromandel as their physical address.
A total of 1500 shares are allotted to 3 groups (3 shareholders in total). In the first group, 425 shares are held by 1 entity, namely:
Gallot, Sylvia Joan (a director) located at Tairua, Tairua postcode 3508.
The second group consists of 1 shareholder, holds 28.33 per cent shares (exactly 425 shares) and includes
Gallot, Winston Bryce - located at Tairua, Tairua.
The 3rd share allotment (650 shares, 43.33%) belongs to 1 entity, namely:
Kleiman, Nikolai Borisovich, located at Vladivostok (an individual). Cardinal International Limited has been classified as "Liquefied petroleum gas - dealing" (business classification F332110).
Previous addresses
Address: 4 Motuhoa Road, Tairua, Coromandel, 3544 New Zealand
Physical & registered address used from 28 Oct 2015 to 02 Oct 2019
Address: 4 Motuhoa Road, Tairua, Coromandel, 3544 New Zealand
Registered address used from 11 Oct 2013 to 28 Oct 2015
Address: 4 Motuhoa Road, Tairua, Coromandel, 3544 New Zealand
Physical address used from 09 Oct 2013 to 28 Oct 2015
Address: 109 A Braemar Rd, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 14 Sep 2012 to 11 Oct 2013
Address: 5c Tait Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 13 Sep 2011 to 14 Sep 2012
Address: 109 A Braemar Rd, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 20 Dec 2010 to 09 Oct 2013
Address: 109 A Braemar Rd, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 20 Dec 2010 to 13 Sep 2011
Address: 453 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 17 Aug 2010 to 20 Dec 2010
Basic Financial info
Total number of Shares: 1500
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 425 | |||
Director | Gallot, Sylvia Joan |
Tairua Tairua 3508 New Zealand |
05 Jun 2021 - |
Shares Allocation #2 Number of Shares: 425 | |||
Director | Gallot, Winston Bryce |
Tairua Tairua 3508 New Zealand |
27 Sep 2016 - |
Shares Allocation #3 Number of Shares: 650 | |||
Individual | Kleiman, Nikolai Borisovich |
Vladivostok 690091 Russia |
05 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gallot, Andrea Jane |
Greenhithe Auckland 0632 New Zealand |
26 Nov 2012 - 01 Oct 2013 |
Individual | Gallot, David James |
Tairua Coromandel 3544 New Zealand |
26 Nov 2012 - 26 Oct 2023 |
Individual | Gallot, David James |
Tairua Coromandel 3544 New Zealand |
26 Nov 2012 - 26 Oct 2023 |
Individual | Gallot, Winston Bryce |
Castor Bay North Shore City 0620 New Zealand |
17 Aug 2010 - 26 Nov 2012 |
Individual | Gallot, Sylvia Joan |
Castor Bay Auckland 0620 New Zealand |
06 Sep 2012 - 26 Nov 2012 |
Individual | Black, David John |
Greenhithe Auckland 0632 New Zealand |
11 Dec 2011 - 06 Jul 2014 |
Director | Henry Chu |
Penrose Auckland 1061 New Zealand |
17 Aug 2010 - 20 May 2012 |
Individual | Su, Yuan Hung |
Cockle Bay Manukau 2014 New Zealand |
17 Aug 2010 - 02 Sep 2011 |
Director | Winston Bryce Gallot |
Castor Bay North Shore City 0620 New Zealand |
17 Aug 2010 - 26 Nov 2012 |
Individual | Gallot, David James |
Castor Bay Auckland 0620 New Zealand |
26 Nov 2012 - 26 Nov 2012 |
Individual | Chu, Henry |
Penrose Auckland 1061 New Zealand |
17 Aug 2010 - 20 May 2012 |
Winston Bryce Gallot - Director
Appointment date: 01 Jun 2016
Address: Tairua, Tairua, 3508 New Zealand
Address used since 01 Jun 2016
Sylvia Joan Gallot - Director
Appointment date: 10 Jul 2017
Address: Tairua, Tairua, 3508 New Zealand
Address used since 10 Jul 2017
David James Gallot - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 14 Oct 2023
Address: Paku, Tairua, 3508 New Zealand
Address used since 03 Mar 2014
David John Black - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 01 Apr 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Dec 2011
Winston Bryce Gallot - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 07 Dec 2011
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 29 Sep 2010
Henry Gwo Tay Chu - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 10 Dec 2010
Address: Penrose, Auckland, 1061 New Zealand
Address used since 17 Aug 2010
Winston Bryce Gallot - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 13 Sep 2010
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 17 Aug 2010
Tairua Environment Society Incorporated
15 Motuhoa Road
Preserve New Chum For Everyone Incorporated
15 Motuhoa Rd
Tairua Seniornet Incorporated
283 Paku Drive
Real New Zealand Holidays Limited
1 Tairua Terrace
Omana Group Limited
1 Tairua Terrace
R Brooke Limited
22 Tairua Terrace
Aotea Gas Company Limited
29 Blackwell Drive
Elgas Limited
988 Great South Road
Pipeline Enterprises Limited
18 Fitzpatrick Place
Rockgas Limited
Boral Industries Ltd
Tank Test Laboratories 2017 Limited
26 Glasgow Avenue
The Gas Works Limited
18 Arkles Strand