Gallina Nominees Limited, a registered company, was started on 29 Oct 1996. 9429038211928 is the New Zealand Business Number it was issued. "Pension fund separately constituted - operation" (ANZSIC K633010) is how the company was classified. The company has been managed by 23 directors: Michael John Pretty - an active director whose contract began on 03 Feb 2014,
Helen Margaret Mckenzie - an active director whose contract began on 01 Dec 2015,
Evelyn Ruth Davis - an inactive director whose contract began on 01 Mar 2014 and was terminated on 30 Sep 2019,
Adam John Cuming - an inactive director whose contract began on 08 Dec 2014 and was terminated on 01 May 2017,
Lynette Marie Blackburn - an inactive director whose contract began on 15 Apr 2014 and was terminated on 08 Dec 2014.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 57 Fort Street, Auckland, 1140 (type: postal, office).
Gallina Nominees Limited had been using Level 2, 20 Customhouse Quay, Wellington Central, Wellington as their physical address up until 22 May 2019.
A single entity controls all company shares (exactly 7 shares) - Pretty, Michael John - located at 1140, Mission Bay, Auckland.
Principal place of activity
57 Fort Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 25 Oct 2018 to 22 May 2019
Address #2: Level 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 28 Sep 2018 to 22 May 2019
Address #3: Level 9, 113-119 The Terrace, Wellington, 6011 New Zealand
Registered address used from 17 Dec 2014 to 28 Sep 2018
Address #4: Level 9, 113-119 The Terrace, Wellington, 6011 New Zealand
Physical address used from 17 Dec 2014 to 25 Oct 2018
Address #5: Level 17, 10 Customhouse Quay, Wellington New Zealand
Physical address used from 16 Nov 2006 to 17 Dec 2014
Address #6: Chapman Tripp Sheffield Young, 1-13 Grey Street, Wellington, Attention Mww
Physical address used from 23 Nov 2000 to 16 Nov 2006
Address #7: Level 4, 46 Parnell Road, Parnell, Auckland
Physical address used from 23 Nov 2000 to 23 Nov 2000
Address #8: C/- Heinz-wattie Limited, Level 4, 277 Broadway, Newmarket, Auckland
Physical address used from 16 May 1997 to 16 May 1997
Address #9: 46 Parnell Road, Parnell, Auckland
Physical address used from 16 May 1997 to 23 Nov 2000
Address #10: Level 4, 46 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 14 Apr 1997 to 17 Dec 2014
Address #11: C/- Heinz-wattie Limited, Level 4, 277 Broadway, Newmarket, Auckland
Registered address used from 14 Apr 1997 to 14 Apr 1997
Basic Financial info
Total number of Shares: 7
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7 | |||
Individual | Pretty, Michael John |
Mission Bay Auckland 1071 New Zealand |
31 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowan, Murray James |
Havelock North |
29 Oct 1996 - 24 Dec 2008 |
Individual | Dyer, Bryce |
Auckland |
24 Dec 2008 - 31 Jan 2014 |
Michael John Pretty - Director
Appointment date: 03 Feb 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Feb 2014
Helen Margaret Mckenzie - Director
Appointment date: 01 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2015
Evelyn Ruth Davis - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 30 Sep 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Mar 2014
Adam John Cuming - Director (Inactive)
Appointment date: 08 Dec 2014
Termination date: 01 May 2017
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 08 Dec 2014
Lynette Marie Blackburn - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 08 Dec 2014
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 15 Apr 2014
Nigel Phillip Comer - Director (Inactive)
Appointment date: 20 Nov 2000
Termination date: 06 May 2014
Address: Remuera, Auckland,
Address used since 20 Nov 2000
Kurt Martin Allen - Director (Inactive)
Appointment date: 14 Oct 2013
Termination date: 15 Apr 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 14 Oct 2013
Stephen Douglas Nicoll - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 01 Mar 2014
Address: Auckland,
Address used since 19 Dec 2007
Michael Gibson - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 04 Feb 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Nov 2012
Bryce Dyer - Director (Inactive)
Appointment date: 19 Apr 2007
Termination date: 31 Jan 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 23 Nov 2012
Patrick Philip O'brien - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 12 Nov 2013
Address: Rd 2, Napier, 4182 New Zealand
Address used since 23 Nov 2012
Michael John Pretty - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 18 Jan 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 May 2001
Murray James Cowan - Director (Inactive)
Appointment date: 13 Nov 2000
Termination date: 31 Oct 2008
Address: Havelock North,
Address used since 13 Nov 2000
Peter John Swanson - Director (Inactive)
Appointment date: 19 Apr 2007
Termination date: 19 Dec 2007
Address: Waitakere,
Address used since 19 Apr 2007
Patrick Philip O'brien - Director (Inactive)
Appointment date: 17 Oct 2000
Termination date: 01 Dec 2007
Address: Hastings,
Address used since 17 Oct 2000
Timothy Peter Crick - Director (Inactive)
Appointment date: 05 May 1999
Termination date: 19 Apr 2007
Address: Mission Bay, Auckland,
Address used since 05 May 1999
Brent Kelvin Pitts - Director (Inactive)
Appointment date: 05 May 1999
Termination date: 31 May 2001
Address: Mount Albert, Auckland,
Address used since 05 May 1999
Gillian Fletcher - Director (Inactive)
Appointment date: 29 Oct 1996
Termination date: 01 Mar 2001
Address: Te Awa Kite, Onewhero,
Address used since 29 Oct 1996
Karen Stephanie Clarke - Director (Inactive)
Appointment date: 05 May 1999
Termination date: 23 Nov 2000
Address: Rd 4, Pukekohe,
Address used since 05 May 1999
Anthony John Dallimore - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 03 Oct 2000
Address: Napier,
Address used since 23 Nov 1998
Christine Margaret Page - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 18 Jun 1999
Address: Takapuna, Auckland,
Address used since 23 Nov 1998
Denis Bryan Flynn - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 17 May 1999
Address: Devonport, Auckland,
Address used since 23 Nov 1998
Michael John Ryan - Director (Inactive)
Appointment date: 29 Oct 1996
Termination date: 31 Aug 1998
Address: Remuera, Auckland,
Address used since 29 Oct 1996
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Maori Must Dos Limited
L19, 113-119 The Terrace
Australia And New Zealand Education Law Association Limited
119 The Terrace
Cube Billing Limited
113-119 The Terrace
Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower
Ambrosia Land Limited
Minter Ellison
General Motors New Zealand Pensions Limited
Ibm Centre
Mac's Expectations Limited
C/-corbett Carter Ltd
Mountainwear Limited
Level 4, 123 Victoria Street
Penrose Retirement Nominees Limited
810 Great South Road
Peters Trustee Company Limited
470 Parnell Road
Tgppt Custodians Limited
89 Greendale Drive