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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Lewis, Cathrine Margaret |
Oneroa Waiheke Island 1081 New Zealand |
28 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Cathrine |
Onetangi Waiheke Island |
28 Jun 2007 - 28 Jun 2007 |
Individual | Lewis, Catherine Margaret |
Surfdale Waiheke Island |
15 Mar 1999 - 28 Jun 2007 |
Individual | Pene, Kararana |
Grey Lynn |
15 Mar 1999 - 28 Jun 2007 |
Individual | Gillett, Miles Parker |
Ponsonby Auckland |
15 Mar 1999 - 28 Jun 2007 |
Individual | Barnard, Gary William |
Onetangi Waiheke Island 1081 New Zealand |
28 Jun 2007 - 10 Jul 2018 |
Individual | Gillett, Sarah Lee |
Los Angeles Ca 90028 |
15 Mar 1999 - 28 Jun 2007 |
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
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