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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jamieson, Anne Cynthia |
Burnside Christchurch 8053 New Zealand |
29 Jul 2022 - |
Individual | Mclaughlan, Warren Trevor |
Rd 2 Kaiapoi 7692 New Zealand |
05 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Dorothy Mary |
Rangiora Rangiora 7400 New Zealand |
23 Jul 2013 - 29 Jul 2022 |
Individual | Mclaughlan, Christine Ann |
Rd 2 Kaiapoi 7692 New Zealand |
05 Sep 2005 - 27 Jun 2013 |
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
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