Shortcuts

Gala Records (nz) Limited

Type: NZ Limited Company (Ltd)
9429037633110
NZBN
950915
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
8 Te Makiri Road
Onetangi
Waiheke Island 1081
New Zealand
Registered & physical & service address used since 18 Jul 2018
8 Te Makiri Road
Onetangi
Waiheke Island 1081
New Zealand
Delivery & office & postal address used since 06 Jun 2019
71 Queens Drive
Oneroa
Waiheke Island 1081
New Zealand
Office & delivery & postal address used since 27 Jun 2023

Gala Records (Nz) Limited, a registered company, was incorporated on 15 Mar 1999. 9429037633110 is the NZ business number it was issued. This company has been supervised by 4 directors: Cathrine Margaret Lewis - an active director whose contract began on 15 Mar 1999,
Miles Parker Gillett - an inactive director whose contract began on 10 Apr 2000 and was terminated on 21 May 2007,
Brett Carey Wentworth Higginson - an inactive director whose contract began on 15 Mar 1999 and was terminated on 05 Aug 2002,
Eduardo Pacheco De Campos - an inactive director whose contract began on 15 Mar 1999 and was terminated on 18 Aug 1999.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: 71 Queens Drive, Oneroa, Waiheke Island, 1081 (type: registered, service).
Gala Records (Nz) Limited had been using 13 Te Makiri Road, Onetangi, Waiheke Island as their registered address until 18 Jul 2018.
One entity owns all company shares (exactly 100000 shares) - Lewis, Cathrine Margaret - located at 1081, Oneroa, Waiheke Island.

Addresses

Other active addresses

Address #4: 71 Queens Drive, Oneroa, Waiheke Island, 1081 New Zealand

Service address used from 05 Jul 2023

Address #5: 71 Queens Drive, Oneroa, Waiheke Island, 1081 New Zealand

Registered address used from 07 Jul 2023

Principal place of activity

8 Te Makiri Road, Onetangi, Waiheke Island, 1081 New Zealand


Previous addresses

Address #1: 13 Te Makiri Road, Onetangi, Waiheke Island, 1081 New Zealand

Registered & physical address used from 15 Jul 2011 to 18 Jul 2018

Address #2: 13 Te Makiri Rd, Onetangi, Waiheke Island New Zealand

Physical address used from 16 Jun 2006 to 15 Jul 2011

Address #3: 13 Te Makari Rd, Onetangi, Waiheke Island New Zealand

Registered address used from 16 Jun 2006 to 15 Jul 2011

Address #4: 39 Pigeon Mountain Rd, Bucklands Beach, Auckland

Physical & registered address used from 09 Aug 2005 to 16 Jun 2006

Address #5: 15 Garrett Rd, Onetangi, Waiheke Island

Physical & registered address used from 11 Aug 2004 to 09 Aug 2005

Address #6: 3 Bryan Road, Surfdale, Waiheke Island

Registered & physical address used from 06 Aug 2002 to 11 Aug 2004

Address #7: 42 Glenbrook Road, Rocky Bay, Waiheke Island

Physical address used from 23 Aug 2001 to 06 Aug 2002

Address #8: 9 Mitchell Road, Surfdale, Waiheke Island

Registered address used from 22 Aug 2001 to 06 Aug 2002

Address #9: 9 Mitchell Road, Surfdale, Waiheke Island

Physical address used from 22 Aug 2001 to 23 Aug 2001

Address #10: 17 Mostyn Street, Kingsland, Auckland

Registered & physical address used from 18 Jul 2000 to 22 Aug 2001

Address #11: 17 Mostyn Street, Kingsland, Auckland

Registered address used from 12 Apr 2000 to 18 Jul 2000

Contact info
64 274 468220
06 Jun 2019 Phone
katsun@xtra.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Lewis, Cathrine Margaret Oneroa
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Cathrine Onetangi
Waiheke Island
Individual Lewis, Catherine Margaret Surfdale
Waiheke Island
Individual Pene, Kararana Grey Lynn
Individual Gillett, Miles Parker Ponsonby
Auckland
Individual Barnard, Gary William Onetangi
Waiheke Island
1081
New Zealand
Individual Gillett, Sarah Lee Los Angeles Ca 90028
Directors

Cathrine Margaret Lewis - Director

Appointment date: 15 Mar 1999

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 27 Jun 2023

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 10 Jul 2018

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 20 Apr 2006


Miles Parker Gillett - Director (Inactive)

Appointment date: 10 Apr 2000

Termination date: 21 May 2007

Address: Surfdale, Waiheke Island,

Address used since 10 Apr 2000


Brett Carey Wentworth Higginson - Director (Inactive)

Appointment date: 15 Mar 1999

Termination date: 05 Aug 2002

Address: Herne Bay, Auckland,

Address used since 15 Mar 1999


Eduardo Pacheco De Campos - Director (Inactive)

Appointment date: 15 Mar 1999

Termination date: 18 Aug 1999

Address: Morningside, Auckland,

Address used since 15 Mar 1999

Nearby companies

Miro Vineyard Limited
3 Brown Road

Casita Miro Limited
3 Brown Road

Enjoi Nz Limited
Sea View Road

Stay Waiheke Limited
8 Brown Road

Corporate Management Advice Limited
340 Seaview Road

J.a. Parlane Limited
7 Seventh Avenue