Shortcuts

Gallina Nominees Limited

Type: NZ Limited Company (Ltd)
9429038211928
NZBN
832241
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K633010
Industry classification code
Pension Fund Separately Constituted - Operation
Industry classification description
Current address
57 Fort Street
Auckland 1140
New Zealand
Physical & registered & service address used since 22 May 2019
57 Fort Street
Auckland 1140
New Zealand
Postal & office & delivery address used since 20 Nov 2019

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.

Addresses

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

Contact info
64 09 9800532
20 Nov 2019 Phone
judy.fletcher@mjw.co.nz
20 Nov 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 7
Individual Pretty, Michael John Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowan, Murray James Havelock North
Individual Dyer, Bryce Auckland
Directors

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

Nearby companies

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

Similar companies

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