Galatea Forest Limited, a registered company, was registered on 15 Aug 2002. 9429036372324 is the business number it was issued. The company has been managed by 2 directors: Stephen John Gatenby - an active director whose contract began on 19 Dec 2003,
Gordon France Hill - an inactive director whose contract began on 15 Aug 2002 and was terminated on 14 Jul 2020.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 75 Aerodrome Road, Rd 1, Whakatane, 3191 (type: registered, physical).
Galatea Forest Limited had been using 19 Panorama Place, Coastlands, Whakatane as their registered address up until 15 Jun 2021.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2500 shares (83.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (16.67%).
Previous addresses
Address: 19 Panorama Place, Coastlands, Whakatane, 3120 New Zealand
Registered & physical address used from 26 Nov 2020 to 15 Jun 2021
Address: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 22 Aug 2019 to 26 Nov 2020
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Nov 2018 to 22 Aug 2019
Address: Pricewaterhousecoopers, Level 1, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 07 Nov 2018
Address: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 16 Jul 2014 to 20 Jun 2018
Address: Level 6, Burns House, 10 George Street, Dunedin New Zealand
Physical address used from 12 Aug 2008 to 16 Jul 2014
Address: 107 Preston Cresent, Belleknowes, Dunedin 9001
Physical address used from 30 Jul 2008 to 12 Aug 2008
Address: 107 Preston Cres, Belleknowes, Dunedin 9001
Registered address used from 30 Jul 2008 to 30 Jul 2008
Address: 107 Preston Crescent, Belleknowes, Dunedin, 9011 New Zealand
Registered address used from 30 Jul 2008 to 20 Jun 2018
Address: 2 Connell Street, Waverley, Dunedin
Physical & registered address used from 04 Aug 2005 to 30 Jul 2008
Address: 56 York Place, Dunedin
Registered & physical address used from 15 Aug 2002 to 04 Aug 2005
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Gatenby, Steve John |
R D 5 Rotorua New Zealand |
16 Aug 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sturme, Joanne Theressa |
R D 5 Rotorua New Zealand |
16 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Gordon France |
Titirangi Auckland 0604 New Zealand |
15 Aug 2002 - 07 Aug 2020 |
Individual | Hill, Deborah Dorothy |
Titirangi Auckland 0604 New Zealand |
15 Aug 2002 - 07 Aug 2020 |
Stephen John Gatenby - Director
Appointment date: 19 Dec 2003
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 29 Jun 2016
Gordon France Hill - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 14 Jul 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 May 2019
Address: Margate, Queensland, 4019 Australia
Address used since 05 Oct 2018
Address: Clontarf, Queensland, 4019 Australia
Address used since 07 Jun 2017
Auto Security Dunedin Limited
99 Preston Crescent
Stratos Bay Holdings Limited
87 Preston Crescent
Curtain Fit 2014 Limited
10 Bellevue Street
Daisy Solutions Investments Limited
23 Carnarvon Street
Daisy Solutions Limited
23 Carnarvon Street
Taste Of Asia Limited
3 Bright Street