Shortcuts

Galatos Finance Limited

Type: NZ Limited Company (Ltd)
9429038235016
NZBN
827031
Company Number
Registered
Company Status
Current address
33 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 02 May 2019
33 Broadway
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 24 Mar 2023

Galatos Finance Limited, a registered company, was incorporated on 20 Sep 1996. 9429038235016 is the NZ business number it was issued. The company has been supervised by 6 directors: Glenn Matthew Hawkins - an active director whose contract started on 23 Sep 1996,
Robin David Hopkins - an active director whose contract started on 15 Dec 2023,
Mark Stephen Mountcastle - an inactive director whose contract started on 08 May 2015 and was terminated on 15 Dec 2023,
June Ngahiwi Mccabe - an inactive director whose contract started on 10 Nov 2010 and was terminated on 22 Sep 2022,
Paul Harris Victor Bravo - an inactive director whose contract started on 01 Nov 2007 and was terminated on 01 Feb 2019.
Updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 33 Broadway, Newmarket, Auckland, 1023 (type: office, delivery).
Galatos Finance Limited had been using Ground Floor, 73 Remuera Road, Newmarket, Auckland as their physical address until 02 May 2019.
One entity controls all company shares (exactly 8308340 shares) - Avanti Finance Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address #1: Ground Floor, 73 Remuera Road, Newmarket, Auckland, 1050 New Zealand

Physical address used from 26 Nov 2013 to 02 May 2019

Address #2: Ground Floor, 73 Remuera Road, Newmarket, Auckland, 1050 New Zealand

Registered address used from 18 Nov 2013 to 02 May 2019

Address #3: Level 2, Building B, 65 Main Highway, Ellerslie, Auckland New Zealand

Registered address used from 14 Jan 2004 to 18 Nov 2013

Address #4: Level 2, Building B, 65 Main Highway, Ellerslie, Auckland New Zealand

Physical address used from 14 Jan 2004 to 26 Nov 2013

Address #5: Level 1, 656 Great South Road, Penrose, Auckland

Physical address used from 22 Nov 2001 to 14 Jan 2004

Address #6: 5-7 Galatos Street, Newton, Auckland

Registered address used from 22 Nov 2001 to 14 Jan 2004

Address #7: 5-7 Galatos Street, Newton, Auckland

Physical address used from 22 Nov 2001 to 22 Nov 2001

Address #8: 5-7 Galatos Street, Newton, Auckland

Registered address used from 11 Apr 2000 to 22 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 8308340

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8308340
Entity (NZ Limited Company) Avanti Finance Limited
Shareholder NZBN: 9429038556692
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity G & S Investments Limited
Shareholder NZBN: 9429039353078
Company Number: 424708
Entity G & S Investments Limited
Shareholder NZBN: 9429039353078
Company Number: 424708

Ultimate Holding Company

21 Jul 1991
Effective Date
G & S Capital Limited
Name
Ltd
Type
4934359
Ultimate Holding Company Number
NZ
Country of origin
Directors

Glenn Matthew Hawkins - Director

Appointment date: 23 Sep 1996

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Dec 2014


Robin David Hopkins - Director

Appointment date: 15 Dec 2023

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 15 Dec 2023


Mark Stephen Mountcastle - Director (Inactive)

Appointment date: 08 May 2015

Termination date: 15 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 May 2015


June Ngahiwi Mccabe - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 22 Sep 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Nov 2015


Paul Harris Victor Bravo - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 01 Feb 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2007


Stephen Alan Eltringham - Director (Inactive)

Appointment date: 23 Sep 1996

Termination date: 01 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2014

Nearby companies

Ddsit Limited
Building B, 65 Main Highway

Countwise Limited
Building B, 65 Main Highway

Footfall Limited
Building B, 65 Main Highway

Ellow Limited
Building B, 65 Main Highway

Tbf Limited
Unit 5, 22a Kalmia Street

Oakdale Downs Limited
22a Kalmia Street