Gallagher Holdings Limited, a registered company, was started on 04 Feb 2002. 9429036630417 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been supervised by 12 directors: William Murray Gallagher - an active director whose contract started on 25 Jun 2002,
John Allan Gallagher - an active director whose contract started on 25 Jun 2002,
Steven James Tucker - an active director whose contract started on 20 Jul 2006,
Bruce Craig Munro - an active director whose contract started on 20 Jul 2006,
Richard Sidney Janes - an active director whose contract started on 20 Jul 2006.
Last updated on 13 May 2025, the BizDb data contains detailed information about 1 address: 181 Kahikatea Drive, Melville, Hamilton, 3206 (type: registered, postal).
Gallagher Holdings Limited had been using Kahikatea Drive, Hamilton as their registered address until 03 Mar 2023.
Past names for this company, as we identified at BizDb, included: from 04 Feb 2002 to 17 May 2002 they were called Holdingco Limited.
A total of 33179056 shares are issued to 16 shareholders (4 groups). The first group consists of 1666952 shares (5.02%) held by 4 entities. Next we have the second group which consists of 4 shareholders in control of 3325904 shares (10.02%). Finally there is the next share allocation (16589528 shares 50%) made up of 5 entities.
Previous addresses
Address #1: Kahikatea Drive, Hamilton New Zealand
Registered address used from 27 Jan 2009 to 03 Mar 2023
Address #2: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Cnr Victoria And, London Streets, Hamilton
Physical & registered address used from 04 Feb 2002 to 27 Jan 2009
Basic Financial info
Total number of Shares: 33179056
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1666952 | |||
| Individual | Gallagher, William Muray |
Hamilton New Zealand |
04 Feb 2002 - |
| Individual | Gallagher, Chris James Graham |
Tamahere 3493 New Zealand |
16 Feb 2021 - |
| Entity (NZ Limited Company) | Tompkins Wake Trustees 2016 Limited Shareholder NZBN: 9429042186694 |
Hamilton Central Hamilton 3204 New Zealand |
03 Feb 2017 - |
| Individual | Gallagher, Judith Elsie |
Hamilton Lake Hamilton 3204 New Zealand |
04 Feb 2002 - |
| Shares Allocation #2 Number of Shares: 3325904 | |||
| Individual | Clarkson, Janine Lee Gallagher |
Huntington Hamilton 3210 New Zealand |
07 Sep 2016 - |
| Individual | Gallagher, Ian Stuart |
Rd 2 Hamilton 3282 New Zealand |
23 Aug 2012 - |
| Individual | Wilson, Patrick William Frank |
Cnr Bryce & Anglesea Streets Hamilton New Zealand |
04 Feb 2002 - |
| Individual | Gallagher, Jennifer Janice |
Cnr Bryce & Anglesea Streets Hamilton New Zealand |
04 Feb 2002 - |
| Shares Allocation #3 Number of Shares: 16589528 | |||
| Individual | Gallagher, Judith Anne |
Rd 10 Ohaupo 3290 New Zealand |
05 Apr 2021 - |
| Entity (NZ Limited Company) | Tompkins Wake Trustees 2021 Limited Shareholder NZBN: 9429048971089 |
Hamilton Central Hamilton 3204 New Zealand |
05 Apr 2021 - |
| Individual | Gallagher, Keith Noel |
Rd 10 Ohaupo 3290 New Zealand |
05 Apr 2021 - |
| Individual | Gallagher, Glenice Dale |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - |
| Individual | Gallagher, John Allan |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - |
| Shares Allocation #4 Number of Shares: 11596672 | |||
| Entity (NZ Limited Company) | Wmg Trustee Limited Shareholder NZBN: 9429030866249 |
192 Anglesea Street Hamilton 3204 New Zealand |
01 Oct 2012 - |
| Individual | Gallagher, Judith Elsie |
Hamilton Lake Hamilton 3204 New Zealand |
04 Feb 2002 - |
| Individual | Gallagher, William Muray |
Hamilton New Zealand |
04 Feb 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Weir, John Ferguson |
Hamilton New Zealand |
04 Feb 2002 - 01 Oct 2012 |
| Individual | Gallagher, William Murray |
Hamilton New Zealand |
04 Feb 2002 - 17 Aug 2023 |
| Individual | Gallagher, William Murray |
Hamilton New Zealand |
04 Feb 2002 - 17 Aug 2023 |
| Individual | Gallagher, William Murray |
Hamilton New Zealand |
04 Feb 2002 - 17 Aug 2023 |
| Individual | Gallagher, William Murray |
Hamilton New Zealand |
04 Feb 2002 - 17 Aug 2023 |
| Individual | Gallagher, William Murray |
Hamilton New Zealand |
04 Feb 2002 - 17 Aug 2023 |
| Individual | Gallagher, William Murray |
Hamilton New Zealand |
04 Feb 2002 - 17 Aug 2023 |
| Individual | Gallagher, William Murray |
Hamilton New Zealand |
04 Feb 2002 - 17 Aug 2023 |
| Individual | Gallagher, William Murray |
Hamilton New Zealand |
04 Feb 2002 - 17 Aug 2023 |
| Individual | Gallagher, Keith Noel |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - 31 Mar 2021 |
| Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton |
04 Feb 2002 - 31 Mar 2021 |
| Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton |
04 Feb 2002 - 31 Mar 2021 |
| Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton |
04 Feb 2002 - 31 Mar 2021 |
| Individual | Gallagher, Keith Noel |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - 31 Mar 2021 |
| Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton |
04 Feb 2002 - 31 Mar 2021 |
| Individual | Gallagher, Keith Noel |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - 31 Mar 2021 |
| Entity | Finn & Partners Trustees Limited Shareholder NZBN: 9429037411947 Company Number: 1005971 |
24 Aug 2009 - 03 Feb 2017 | |
| Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton |
04 Feb 2002 - 31 Mar 2021 |
| Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton |
04 Feb 2002 - 31 Mar 2021 |
| Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton |
04 Feb 2002 - 31 Mar 2021 |
| Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton |
04 Feb 2002 - 31 Mar 2021 |
| Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
430 Victoria Street Hamilton |
04 Feb 2002 - 31 Mar 2021 |
| Individual | Gallagher, Keith Noel |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - 31 Mar 2021 |
| Individual | Gallagher, Keith Noel |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - 31 Mar 2021 |
| Individual | Gallagher, Keith Noel |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - 31 Mar 2021 |
| Individual | Gallagher, Keith Noel |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - 31 Mar 2021 |
| Individual | Gallagher, Keith Noel |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - 31 Mar 2021 |
| Individual | Gallagher, Keith Noel |
120 Lake Road Hamilton New Zealand |
04 Feb 2002 - 31 Mar 2021 |
| Individual | Weir, John Ferguson |
120 Lake Road Hamilton |
04 Feb 2002 - 01 Oct 2012 |
| Individual | Rickman, Jeremy James |
Cnr Bryce & Anglesea Streets Hamilton |
04 Feb 2002 - 26 Mar 2007 |
| Entity | Finn & Partners Trustees Limited Shareholder NZBN: 9429037411947 Company Number: 1005971 |
24 Aug 2009 - 03 Feb 2017 | |
| Individual | Morgan, Tony Arthur |
120 Lake Road Hamilton |
04 Feb 2002 - 31 Jan 2008 |
William Murray Gallagher - Director
Appointment date: 25 Jun 2002
Address: Hamilton, 3204 New Zealand
Address used since 01 Feb 2016
John Allan Gallagher - Director
Appointment date: 25 Jun 2002
Address: 120 Lake Road, Hamilton, 3204 New Zealand
Address used since 16 Feb 2014
Steven James Tucker - Director
Appointment date: 20 Jul 2006
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Mar 2019
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Mar 2010
Bruce Craig Munro - Director
Appointment date: 20 Jul 2006
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Mar 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Feb 2014
Richard Sidney Janes - Director
Appointment date: 20 Jul 2006
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Oct 2012
Geoff Robert Copstick - Director
Appointment date: 20 May 2009
Address: Rd 4, Hikurangi, 0184 New Zealand
Address used since 17 Feb 2021
Address: Hikurangi, Northland, 0184 New Zealand
Address used since 01 Feb 2016
Kahl Damian Betham - Director
Appointment date: 26 Mar 2019
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 26 Mar 2019
Keith Noel Gallagher - Director
Appointment date: 25 Aug 2023
Address: Rd 10, Ohaupo, 3290 New Zealand
Address used since 25 Aug 2023
Ian Stuart Gallagher - Director
Appointment date: 25 Aug 2023
Address: Hamilton, 3282 New Zealand
Address used since 25 Aug 2023
Robert James Booth - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 27 Apr 2010
Address: St Marys Bay, Auckland,
Address used since 20 Jul 2006
Paul Moore Hargreaves - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 28 Feb 2009
Address: Remuera, Auckland,
Address used since 20 Jul 2006
Peter Murray Bridges - Director (Inactive)
Appointment date: 04 Feb 2002
Termination date: 25 Jun 2002
Address: Hamilton,
Address used since 04 Feb 2002
Cardax (international) Limited
Kahikatea Drive
J. & G. Gallagher Management Limited
Kahikatea Drive
Gallagher Security (int) Limited
Kahikatea Drive
Durolla Products (nz) Limited
Kahikatea Drive
Gallagher Finance & Management Limited
Kahikatea Dr
Gallagher Group Limited
Kahikatea Drive
Clinton Performance Limited
Level 4, B N Z Building
Djw Holdings Limited
35 Ellis Street
Gallagher Security (int) Limited
Kahikatea Drive
Kobeya Limited
Level 10, 85 Alexandra Street
Star Ip Limited
Level 10 85 Alexandra Stree,
The Well International Limited
8 Paterson Street