Mcleavey Gallery Limited, a registered company, was registered on 28 Mar 2001. 9429036959884 is the business number it was issued. This company has been managed by 3 directors: Olivia Elizabeth Mcleavey - an active director whose contract began on 26 Mar 2019,
Hilary Mcleavey - an inactive director whose contract began on 18 Dec 2015 and was terminated on 12 Apr 2019,
Peter Joseph Mcleavey - an inactive director whose contract began on 28 Mar 2001 and was terminated on 12 Nov 2015.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (registered address),
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (service address),
Level 1, 79 Taranaki Street, Wellington, 6011 (physical address).
Mcleavey Gallery Limited had been using Level 1, 79 Taranaki Street, Wellington as their service address up until 05 Jan 2023.
Other names for the company, as we identified at BizDb, included: from 28 Mar 2001 to 01 Aug 2019 they were named Peter Mcleavey Gallery Limited.
One entity owns all company shares (exactly 1000 shares) - Mcleavey, Olivia Elizabeth - located at 6011, Wellington.
Previous addresses
Address #1: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Service address used from 10 Sep 2015 to 05 Jan 2023
Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 16 Sep 2013 to 05 Jan 2023
Address #3: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 12 Jul 2012 to 16 Sep 2013
Address #4: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Physical address used from 12 Jul 2012 to 10 Sep 2015
Address #5: Millar & Miller Ltd, 1st Floor, 93 Cuba Mall, Wellington New Zealand
Registered & physical address used from 28 Mar 2001 to 12 Jul 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Mcleavey, Olivia Elizabeth |
Wellington 6022 New Zealand |
01 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleavey, Hilary |
Thorndon Wellington 6011 New Zealand |
08 Sep 2016 - 01 May 2019 |
Individual | Mcleavey, Peter Joseph |
Wellington |
28 Mar 2001 - 08 Sep 2016 |
Olivia Elizabeth Mcleavey - Director
Appointment date: 26 Mar 2019
Address: Wellington, 6022 New Zealand
Address used since 09 Sep 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Mar 2019
Hilary Mcleavey - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 12 Apr 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 18 Dec 2015
Peter Joseph Mcleavey - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 12 Nov 2015
Address: Wellington, 6011 New Zealand
Address used since 02 Sep 2015
Miki Limited
79 Taranaki Street
Balcarres Property Limited
Level 1
Mcindoe Urban Limited
Level 1
Archandy Enterprises Limited
Level 1
John Walsh Limited
Level 1
Lead Builders Limited
79 Taranaki Street