Shortcuts

Gallivant Holdings Limited

Type: NZ Limited Company (Ltd)
9429033036922
NZBN
2054862
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
216 Willis Street
Te Aro
Wellington 6011
New Zealand
Service & physical & registered address used since 12 Feb 2021
216 Willis Street
Te Aro
Wellington 6011
New Zealand
Office address used since 27 Feb 2023

Gallivant Holdings Limited was registered on 14 Nov 2007 and issued an NZ business identifier of 9429033036922. The registered LTD company has been run by 3 directors: Jeffrey Tyler - an active director whose contract started on 14 Nov 2007,
Matthew Victor Tyler - an active director whose contract started on 04 Apr 2014,
Jonathan Joseph Pereira - an inactive director whose contract started on 14 Nov 2007 and was terminated on 04 Apr 2014.
According to BizDb's data (last updated on 15 Apr 2024), this company filed 1 address: 216 Willis Street, Te Aro, Wellington, 6011 (type: office, physical).
Up until 12 Feb 2021, Gallivant Holdings Limited had been using 90 Martin Road, Paraparaumu Beach, Paraparaumu as their physical address.
BizDb found past names for this company: from 23 Apr 2014 to 19 Nov 2018 they were named Illicit Goldfish Limited, from 14 Nov 2007 to 23 Apr 2014 they were named Malindi Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Imw Ct Limited (an entity) located at Te Aro, Wellington postcode 6011. Gallivant Holdings Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Previous addresses

Address #1: 90 Martin Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Physical address used from 07 Mar 2016 to 12 Feb 2021

Address #2: 90 Martin Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Registered address used from 01 Feb 2016 to 12 Feb 2021

Address #3: 6 Rolleston Street, Mount Cook, Wellington, 6021 New Zealand

Registered address used from 14 Apr 2014 to 01 Feb 2016

Address #4: 6 Rolleston Street, Mount Cook, Wellington, 6021 New Zealand

Physical address used from 14 Apr 2014 to 07 Mar 2016

Address #5: 8b Gordon Street, Newtown, Wellington, 6021 New Zealand

Physical & registered address used from 24 Dec 2012 to 14 Apr 2014

Address #6: Level 4, 22 Panama Street, Wellington New Zealand

Physical & registered address used from 14 Nov 2007 to 24 Dec 2012

Contact info
64 21 320209
06 Feb 2019 Phone
jeff@tyler.nz
06 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Imw Ct Limited
Shareholder NZBN: 9429047142732
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, Johanna Maria Mcclellan Mt Victoria
Wellington

New Zealand
Entity Jtft Corporate Trustee Limited
Shareholder NZBN: 9429033271620
Company Number: 1961496
Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Pereira, Jonathan Joseph Mt Victoria
Wellington

New Zealand
Entity Jtft Corporate Trustee Limited
Shareholder NZBN: 9429033271620
Company Number: 1961496
Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Tyler, Matthew Victor Paraparaumu Beach
Paraparaumu
5032
New Zealand
Directors

Jeffrey Tyler - Director

Appointment date: 14 Nov 2007

Address: Kuripuni, Masterton, 5810 New Zealand

Address used since 27 Feb 2023

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 03 Feb 2021

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 22 Jan 2016


Matthew Victor Tyler - Director

Appointment date: 04 Apr 2014

Address: Kuripuni, Masterton, 5810 New Zealand

Address used since 01 Feb 2024

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 28 Feb 2022

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 03 Feb 2021

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 26 Feb 2018

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 10 Feb 2017


Jonathan Joseph Pereira - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 04 Apr 2014

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Feb 2010

Nearby companies

4 U Direct Limited
71 Martin Road

Red Roar Limited
94 Martin Road

Training And Assessment Solutions Limited
70 Martin Road

Entrepreneurs Limited
19a Chums Road

Fusion Art Limited
19a Chums Road

Dean Lysaght Detailing Limited
19a Chums Road

Similar companies

Aurawest Capital Limited
Level 1, 17-19 Seaview Road

Bjmtb Limited
19d Milne Drive

Fenwick & Associates Limited
10 Cottonwood Close

Muller Group Limited
38 Wharemauku Road

Paula & Paul Group Limited
49 Wharemauku Road

Xcelera Limited
37 Consort Close