Shortcuts

La Gallie Properties Limited

Type: NZ Limited Company (Ltd)
9429034605387
NZBN
1677969
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical & service & registered address used since 10 Oct 2022

La Gallie Properties Limited, a registered company, was registered on 05 Sep 2005. 9429034605387 is the number it was issued. This company has been supervised by 4 directors: Warren Trevor Mclaughlan - an active director whose contract began on 05 Sep 2005,
Anne Cynthia Jamieson - an active director whose contract began on 19 Jul 2022,
Dorothy Mary Stewart - an inactive director whose contract began on 23 Jul 2013 and was terminated on 19 May 2022,
Christine Ann Mclaughlan - an inactive director whose contract began on 05 Sep 2005 and was terminated on 03 Jun 2013.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: physical, service).
La Gallie Properties Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address until 10 Oct 2022.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Jamieson, Anne Cynthia (a director) located at Burnside, Christchurch postcode 8053,
Mclaughlan, Warren Trevor (an individual) located at Rd 2, Kaiapoi postcode 7692.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 10 Oct 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 10 Oct 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 02 Oct 2012 to 01 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Oct 2011 to 18 Oct 2021

Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch, 8011 New Zealand

Registered address used from 08 Oct 2010 to 07 Oct 2011

Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch, 8011 New Zealand

Physical address used from 08 Oct 2010 to 02 Oct 2012

Address: H P Hanna & Co Limited, 37 Latimer Square, Christcurch New Zealand

Physical address used from 05 Sep 2005 to 08 Oct 2010

Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand

Registered address used from 05 Sep 2005 to 08 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Jamieson, Anne Cynthia Burnside
Christchurch
8053
New Zealand
Individual Mclaughlan, Warren Trevor Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Dorothy Mary Rangiora
Rangiora
7400
New Zealand
Individual Mclaughlan, Christine Ann Rd 2
Kaiapoi
7692
New Zealand
Directors

Warren Trevor Mclaughlan - Director

Appointment date: 05 Sep 2005

Address: Kaiapoi, 7692 New Zealand

Address used since 08 Sep 2015


Anne Cynthia Jamieson - Director

Appointment date: 19 Jul 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 19 Jul 2022


Dorothy Mary Stewart - Director (Inactive)

Appointment date: 23 Jul 2013

Termination date: 19 May 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 23 Jul 2013


Christine Ann Mclaughlan - Director (Inactive)

Appointment date: 05 Sep 2005

Termination date: 03 Jun 2013

Address: Kaiapoi, 7692 New Zealand

Address used since 05 Sep 2005

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue