Shortcuts

The Galbraith Brewing Company Limited

Type: NZ Limited Company (Ltd)
9429038566042
NZBN
657429
Company Number
Registered
Company Status
Current address
2 Mount Eden Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 11 Feb 2021

The Galbraith Brewing Company Limited, a registered company, was started on 07 Dec 1994. 9429038566042 is the number it was issued. This company has been run by 5 directors: Keith Raymond Galbraith - an active director whose contract began on 07 Dec 1994,
David Francis Joseph Scicluna - an inactive director whose contract began on 21 Sep 2010 and was terminated on 30 Sep 2012,
Adam Lawrence Clack - an inactive director whose contract began on 21 Sep 2010 and was terminated on 14 Sep 2011,
Malcolm Bruce Galloway - an inactive director whose contract began on 19 Mar 2002 and was terminated on 06 Oct 2005,
Jennifer Rose Hancock - an inactive director whose contract began on 07 Dec 1994 and was terminated on 19 Mar 2002.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 2 Mount Eden Road, Grafton, Auckland, 1023 (types include: registered, physical).
The Galbraith Brewing Company Limited had been using 123 B Dominion Road, Mount Eden, Auckland as their registered address up to 11 Feb 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5 shares (0.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 990 shares (99%).

Addresses

Previous addresses

Address: 123 B Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 11 May 2011 to 11 Feb 2021

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 12 Oct 2009 to 11 May 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 06 Oct 2008 to 12 Oct 2009

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 06 Oct 2008

Address: 2 Mt Eden Road, Mt Eden, Auckland

Registered & physical address used from 07 Dec 1994 to 31 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Galbraith, Andrea Elizabeth Ponsonby
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 990
Individual Galbraith, Andrea Elizabeth Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Galbraith, Keith Raymond Ponsonby
Auckland
1011
New Zealand
Individual Galbraith, Keith Raymond Ponsonby
Auckland
1011
New Zealand
Individual Galloway, Annette Glenis Level 6, 51-53 Shortland Street
Auckland

New Zealand
Individual Galbraith, Keith Raymond Ponsonby
Auckland
1011
New Zealand
Individual Walter, Andrew Addison St Heliers
Auckland
1071
New Zealand
Individual Galbraith, Keith Raymond Auckland
Individual Scicluna, David Francis Joseph Grafton
Auckland
1023
New Zealand
Individual Taylor, Peter Ernest Level 6, 51-53 Shortland Street
Auckland

New Zealand
Individual Galloway, Malcolm Bruce 55 -65 Shortland St
Auckland
Individual Galbraith, Keith Raymond Auckland
Individual Hitchcock, Gary Noel Level 6, 51-53 Shortland Street
Auckland

New Zealand
Individual Clack, Adam Lawrence Auckland Central
Auckland
1010
New Zealand
Directors

Keith Raymond Galbraith - Director

Appointment date: 07 Dec 1994

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Oct 2009


David Francis Joseph Scicluna - Director (Inactive)

Appointment date: 21 Sep 2010

Termination date: 30 Sep 2012

Address: Grafton, Auckland, 1023 New Zealand

Address used since 05 Sep 2012


Adam Lawrence Clack - Director (Inactive)

Appointment date: 21 Sep 2010

Termination date: 14 Sep 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Sep 2010


Malcolm Bruce Galloway - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 06 Oct 2005

Address: Howick, Auckland,

Address used since 19 Mar 2002


Jennifer Rose Hancock - Director (Inactive)

Appointment date: 07 Dec 1994

Termination date: 19 Mar 2002

Address: Hastings,

Address used since 07 Dec 1994

Nearby companies

Pacific Mc Group Limited
123b Dominion Road

Hti Limited
123e Dominion Road

Hope Emmanuel Limited
123a Dominion Road

Clifford R Jones Limited
123 B Dominion Road

Inventive Solutions Limited
123b Dominion Road

Animal Solutions Limited
123 B Dominion Road