Shortcuts

The Mount Gallery Limited

Type: NZ Limited Company (Ltd)
9429032713633
NZBN
2138423
Company Number
Registered
Company Status
G423270
Industry classification code
Plant, Garden - Retailing
Industry classification description
Current address
110 Broadway Street
Matamata 3400
New Zealand
Registered & physical & service address used since 15 Feb 2022
110 Broadway Street
Matamata 3400
New Zealand
Postal & office & delivery address used since 31 Mar 2022

The Mount Gallery Limited, a registered company, was launched on 18 Jun 2008. 9429032713633 is the New Zealand Business Number it was issued. "Plant, garden - retailing" (ANZSIC G423270) is how the company is classified. The company has been managed by 4 directors: Thuy Thi Ha Pham - an active director whose contract started on 01 Dec 2014,
Pham Thi Ha Thuy - an active director whose contract started on 01 Dec 2014,
Steven John Daily - an inactive director whose contract started on 01 Aug 2012 and was terminated on 01 Dec 2014,
Sandra Mary Daily - an inactive director whose contract started on 18 Jun 2008 and was terminated on 24 Nov 2014.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 110 Broadway Street, Matamata, 3400 (types include: postal, office).
The Mount Gallery Limited had been using 9A Opal Drive, Papamoa, Tauranga as their registered address up until 15 Feb 2022.
Former names for this company, as we established at BizDb, included: from 10 Feb 2015 to 12 Mar 2018 they were called Sami Gifts and Home Decor Limited, from 18 Jun 2008 to 10 Feb 2015 they were called Intrepid Imports Limited.
A single entity controls all company shares (exactly 100 shares) - Pham, Thuy Thi Ha - located at 3400, Rd 1, Matamata.

Addresses

Principal place of activity

110 Broadway Street, Matamata, 3400 New Zealand


Previous addresses

Address #1: 9a Opal Drive, Papamoa, Tauranga, 3118 New Zealand

Registered & physical address used from 24 May 2021 to 15 Feb 2022

Address #2: 169 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 21 Jul 2020 to 24 May 2021

Address #3: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical address used from 05 Apr 2019 to 24 May 2021

Address #4: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 05 Apr 2019 to 21 Jul 2020

Address #5: 530 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 04 Jul 2018 to 05 Apr 2019

Address #6: 45-49 Tirau Street, Putaruru, Putaruru, 3411 New Zealand

Registered & physical address used from 26 Oct 2017 to 04 Jul 2018

Address #7: 45-49 Tirau Street, Putaruru, 3443 New Zealand

Physical & registered address used from 29 Nov 2012 to 26 Oct 2017

Address #8: 92 Sherwill Street West, Feilding, 4702 New Zealand

Physical & registered address used from 02 Apr 2012 to 29 Nov 2012

Address #9: 10a Milne Street, Sanson 4817 New Zealand

Physical & registered address used from 18 Jun 2008 to 02 Apr 2012

Contact info
phamhathuy@gmail.com
31 Mar 2022 Personal
themountgallery@gmail.com
31 Mar 2022 Business
No website
Website
www.plantdecor.co.nz
31 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Pham, Thuy Thi Ha Rd 1
Matamata
3471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Thuy, Pham Thi Ha Tirau
Tirau
3410
New Zealand
Individual Daily, Steven John Tirau
3410
New Zealand
Individual Flipp, Janette Wendy R D 11
Foxton

New Zealand
Individual Daily, Sandra Mary Feilding
4702
New Zealand
Directors

Thuy Thi Ha Pham - Director

Appointment date: 01 Dec 2014

Address: Rd 1, Matamata, 3471 New Zealand

Address used since 31 Mar 2022

Address: Papamoa, Tauranga, 3118 New Zealand

Address used since 14 May 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 06 Mar 2018

Address: Tirau, Tirau, 3410 New Zealand

Address used since 17 Oct 2017


Pham Thi Ha Thuy - Director

Appointment date: 01 Dec 2014

Address: Tirau, Tirau, 3410 New Zealand

Address used since 29 Mar 2016


Steven John Daily - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 01 Dec 2014

Address: Tirau, 3410 New Zealand

Address used since 01 Aug 2012


Sandra Mary Daily - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 24 Nov 2014

Address: Feilding, 4702 New Zealand

Address used since 24 Mar 2012

Nearby companies

F T P Limited
45-49 Tirau Street

Over The Moon Dairy Company Limited
45-49 Tirau Street

Red Dog Dairies Limited
45-49 Tirau Street

South Pro Woodlands Limited
45-49 Tirau Street

Twin Creeks Dairy Limited
45-49 Tirau Street

Beaver Contracting Limited
45-49 Tirau Street

Similar companies

Acj Holdings Limited
19 Victoria Street

Bradway Farms Limited
23 Harrier Street

Grower Direct Limited
1450 Cameron Road

Organic Matters (2014) Limited
6 Totara Avenue

Seeberg Management Limited
54 Bryce Street

Silver Ridge Group Limited
3219 Ohaupo Road