Gall Enterprises Limited was launched on 04 Dec 1997 and issued a New Zealand Business Number of 9429037954666. The registered LTD company has been managed by 2 directors: Heather Ann Gall - an active director whose contract started on 04 Dec 1997,
Mark Gall - an active director whose contract started on 04 Dec 1997.
As stated in the BizDb data (last updated on 19 Apr 2024), the company registered 3 addresses: 7 Kowhai Avenue, Rangiora, 7400 (service address),
7 Kowhai Avenue, Rangiora, 7400 (registered address),
22 Millcroft Place, Parklands, Christchurch, 8083 (physical address).
Up to 29 Aug 2023, Gall Enterprises Limited had been using 7 Kowhai Avenue, Rangiora, Rangiora as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Gall, Heather Ann (an individual) located at Rangiora, Rangiora postcode 7400.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Gall, Mark - located at Rangiora, Rangiora.
Previous addresses
Address #1: 7 Kowhai Avenue, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 28 Aug 2023 to 29 Aug 2023
Address #2: 7 Kowhai Avenue, Rangiora, Rangiora, 7400 New Zealand
Service address used from 28 Aug 2023 to 30 Aug 2023
Address #3: 22 Millcroft Place, Parklands, Christchurch, 8083 New Zealand
Registered & service address used from 18 Sep 2017 to 28 Aug 2023
Address #4: 38 Willryan Avenue, New Brighton, Christchurch, 8083 New Zealand
Physical address used from 05 Oct 2015 to 18 Sep 2017
Address #5: 38 Willryan Avenue, New Brighton, Christchurch, 8083 New Zealand
Registered address used from 08 Oct 2004 to 18 Sep 2017
Address #6: 26 Wendy Place, Heathcote, Christchurch New Zealand
Physical address used from 08 Oct 2004 to 05 Oct 2015
Address #7: Insignis House, 192 Cashel Street, Christchurch
Registered & physical address used from 20 Sep 2002 to 08 Oct 2004
Address #8: C/-peter Blacklaws Chartered Accountants, 283 Lincoln Road, Addington, Christchurch
Registered address used from 12 Feb 2001 to 20 Sep 2002
Address #9: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical address used from 12 Feb 2001 to 12 Feb 2001
Address #10: 11 Dennitt Street, Christchurch
Physical address used from 12 Feb 2001 to 20 Sep 2002
Address #11: C/-peter Blacklaws, Chartered Accountant, 85 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 12 Feb 2001
Address #12: C/- Peter Blacklaws, Chartered Accountant Ltd, 1st Floor, 285 Lincoln Rd, Christchurch
Physical address used from 17 Mar 2000 to 12 Feb 2001
Address #13: C/- Peter Blacklaws, Chartered, Accountant Ltd, 1st Floor, 285, Lincoln Rd, Addington, Christchurch
Registered address used from 16 Mar 2000 to 12 Apr 2000
Address #14: C/-peter Blacklaws, Chartered Accountant, 85 Riccarton Road, Christchurch
Registered address used from 15 Apr 1999 to 16 Mar 2000
Address #15: C/-peter Blacklaws, Chartered Accountant, 85 Riccarton Road, Christchurch
Physical address used from 15 Apr 1999 to 17 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gall, Heather Ann |
Rangiora Rangiora 7400 New Zealand |
04 Dec 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gall, Mark |
Rangiora Rangiora 7400 New Zealand |
04 Dec 1997 - |
Heather Ann Gall - Director
Appointment date: 04 Dec 1997
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 15 Sep 2023
Address: Rangiora, 7400 New Zealand
Address used since 18 Aug 2023
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 25 Sep 2009
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 08 Sep 2017
Mark Gall - Director
Appointment date: 04 Dec 1997
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 15 Sep 2023
Address: Rangiora, 7400 New Zealand
Address used since 18 Aug 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 08 Sep 2017
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 25 Sep 2009
Neil Wootten Enterprises Limited
42 Anglesea Avenue
Winning Team Holdings New Zealand Limited
42 Anglesea Avenue
Winning Team Limited
42 Anglesea Avenue
Kaben Properties Limited
8 Forest Drive
Marshland Tennis Club Incorporated
2 Millcroft Place
Canterbury Education And Community Trust
14 Flaxgrove Street