Galapagos Consulting Limited was started on 11 Jun 2010 and issued a business number of 9429031507691. The registered LTD company has been supervised by 1 director, named Hamish John White - an active director whose contract started on 11 Jun 2010.
According to BizDb's information (last updated on 01 May 2024), the company registered 3 addresses: Level 1, 6 Como Street, Takapuna, Auckland, 0622 (registered address),
Level 1, 6 Como Street, Takapuna, Auckland, 0622 (physical address),
Level 1, 6 Como Street, Takapuna, Auckland, 0622 (service address),
Po Box 31669, Milford, Auckland, 0741 (postal address) among others.
Up to 04 Apr 2022, Galapagos Consulting Limited had been using Unit 2H, 5 Ceres Court, Rosedale, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
White, Sarah Grace (an individual) located at Rd 1, Maraekakaho postcode 4171.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
White, Hamish John - located at Rd 1, Maraekakaho. Galapagos Consulting Limited was categorised as "Business consultant service" (business classification M696205).
Previous addresses
Address #1: Unit 2h, 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Physical address used from 13 Mar 2018 to 04 Apr 2022
Address #2: Unit 2h, 5 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Registered address used from 13 Mar 2018 to 05 Apr 2022
Address #3: Unit E 2/100 Bush Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 30 Jan 2017 to 13 Mar 2018
Address #4: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 27 Mar 2013 to 30 Jan 2017
Address #5: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 05 Mar 2013 to 30 Jan 2017
Address #6: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 20 Mar 2012 to 05 Mar 2013
Address #7: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 20 Mar 2012 to 27 Mar 2013
Address #8: 22 Milton Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 11 Jun 2010 to 20 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | White, Sarah Grace |
Rd 1 Maraekakaho 4171 New Zealand |
30 Jul 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | White, Hamish John |
Rd 1 Maraekakaho 4171 New Zealand |
11 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Sarah |
Rd 3 Albany 0793 New Zealand |
18 Jan 2013 - 30 Jul 2019 |
Hamish John White - Director
Appointment date: 11 Jun 2010
Address: Rd 1, Maraekakaho, 4171 New Zealand
Address used since 03 Jul 2022
Address: -, Poukawa, 4178 New Zealand
Address used since 27 Mar 2022
Address: Rd 3, Albany, 0793 New Zealand
Address used since 15 Apr 2014
Jam79 Holdings Limited
2h, 5 Ceres Court
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Cerito Limited
Building1, Unit D 5 Ceres Court
Acts Blinds Limited
5 Ceres Court Unit 1d
Colony Consultants Limited
Unit 2 5 Ceres Court
Terotek (nz) Limited
2a 5 Ceres Court
Bonita Nuttall Limited
Suite 3, 49 Apollo Drive
Breakthrough Business Solutions Limited
Suit 2/h 5 Ceres Court
Bwin Limited
2g/5 Ceres Court
Hmc International Limited
Unit 1c, 5 Ceres Court, Rosedale
Houlbrooke Accounting Limited
2g, 3 Ceres Court
Kj Bas Limited
Unit 2c, 5 Ceres Court