Galloquine Limited, a registered company, was launched on 02 Nov 1999. 9429037486174 is the number it was issued. The company has been supervised by 5 directors: Bruce William Mills - an active director whose contract started on 02 Nov 1999,
Christine Lorraine Mary Mills - an active director whose contract started on 02 Nov 1999,
Steven Anthony Jack Henderson - an active director whose contract started on 06 Dec 2006,
Stephen Anthony Jack Henderson - an active director whose contract started on 06 Dec 2006,
Susanne Jeanette Shirlee Mcphee - an inactive director whose contract started on 02 Nov 1999 and was terminated on 23 Nov 2006.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Robert Street, Whangarei, 0110 (category: registered, physical).
Galloquine Limited had been using 1A Douglas Street, Kensington, Whangarei as their registered address until 05 Aug 2019.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (50%).
Previous addresses
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 15 Jun 2018 to 05 Aug 2019
Address: Omaunu Road, Rd 2, Kaeo, Northland New Zealand
Registered address used from 13 Apr 2000 to 15 Jun 2018
Address: C/- B W Mills, Omaunu Road, Rd 2, Kaeo, Northland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Omaunu Road, Rd 2, Kaeo, Northland New Zealand
Physical address used from 02 Nov 1999 to 15 Jun 2018
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Mills, Bruce William |
Rd 2 Kaeo, Northland |
02 Nov 1999 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Mills, Christine Lorraine Mary |
Rd 2 Kaeo, Northland |
02 Nov 1999 - |
Bruce William Mills - Director
Appointment date: 02 Nov 1999
Address: Rd 2, Kaeo, Northland, 0479 New Zealand
Address used since 30 Jun 2016
Christine Lorraine Mary Mills - Director
Appointment date: 02 Nov 1999
Address: Rd 2, Kaeo, Northland, 0479 New Zealand
Address used since 30 Jun 2016
Steven Anthony Jack Henderson - Director
Appointment date: 06 Dec 2006
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 19 Dec 2019
Stephen Anthony Jack Henderson - Director
Appointment date: 06 Dec 2006
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 19 Dec 2019
Address: Christchurch, 8014 New Zealand
Address used since 30 Jun 2016
Susanne Jeanette Shirlee Mcphee - Director (Inactive)
Appointment date: 02 Nov 1999
Termination date: 23 Nov 2006
Address: Taupo,
Address used since 02 Nov 1999
Ngati Miro Whanau Hapu Environmental Enhancement Charitable Trust
63 Omaunu Road
Mooch Contractors Limited
Turners Street
Ulex Estate Limited
53 Matawherohia Road