Shortcuts

Galleon Limited

Type: NZ Limited Company (Ltd)
9429038818448
NZBN
597939
Company Number
Registered
Company Status
Current address
Viaduct Quay Building
Level 2, 204 Quay St
Auckland City New Zealand
Physical & service & registered address used since 13 Jul 2006

Galleon Limited, a registered company, was launched on 16 Jul 1993. 9429038818448 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: David Arnot Williamson Mcconnell - an active director whose contract started on 18 Dec 1997,
John Arnot Williamson Mcconnell - an active director whose contract started on 30 May 2003,
Allan John Wadams - an inactive director whose contract started on 28 Feb 1995 and was terminated on 30 May 2003,
Arthur, William Young - an inactive director whose contract started on 18 Dec 1997 and was terminated on 30 May 2003,
Samford Lee Maier - an inactive director whose contract started on 13 Jul 2000 and was terminated on 01 May 2003.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Viaduct Quay Building, Level 2, 204 Quay St, Auckland City (types include: physical, service).
Galleon Limited had been using 6Th Floor, Tower Centre, 45 Queen Street, Auckland as their physical address until 23 Mar 2000.
Former names for this company, as we established at BizDb, included: from 12 Nov 2004 to 30 Apr 2008 they were called Mcconnell Property Limited, from 28 Oct 1997 to 12 Nov 2004 they were called Mcconnell International Property Limited and from 22 Sep 1993 to 28 Oct 1997 they were called Wilkins & Davies Holdings Limited.
A total of 1030000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1000000 shares (97.09%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 23250 shares (2.26%). Lastly the next share allocation (6750 shares 0.66%) made up of 1 entity.

Addresses

Previous addresses

Address: 6th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 23 Mar 2000 to 23 Mar 2000

Address: 6th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 23 Mar 2000 to 13 Jul 2006

Address: Level 19, A S B Bank Centre, 135 Albert Street, Auckland

Physical address used from 23 Mar 2000 to 13 Jul 2006

Address: 6th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 21 Sep 1999 to 23 Mar 2000

Address: 11th Floor, Southpac Tower, 45 Queen St, Auckland

Physical address used from 04 Nov 1997 to 04 Nov 1997

Address: 6th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 04 Nov 1997 to 23 Mar 2000

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 04 Nov 1997 to 21 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 1030000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000000
Entity (NZ Limited Company) Mcconnell Limited
Shareholder NZBN: 9429038666872
Level 2, 204 Quay St
Auckland
Shares Allocation #2 Number of Shares: 23250
Entity (NZ Limited Company) Mcconnell Limited
Shareholder NZBN: 9429038666872
Level 2, 204 Quay St
Auckland
Shares Allocation #3 Number of Shares: 6750
Entity (NZ Limited Company) Mcconnell Limited
Shareholder NZBN: 9429038666872
Level 2, 204 Quay St
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Mcconnell Limited
Name
Ltd
Type
634938
Ultimate Holding Company Number
NZ
Country of origin
Viaduct Quay Building
Level 2, 204 Quay St
Auckland New Zealand
Address
Directors

David Arnot Williamson Mcconnell - Director

Appointment date: 18 Dec 1997

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Jun 2003


John Arnot Williamson Mcconnell - Director

Appointment date: 30 May 2003

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Feb 2004


Allan John Wadams - Director (Inactive)

Appointment date: 28 Feb 1995

Termination date: 30 May 2003

Address: Birkenhead, Auckland,

Address used since 28 Feb 1995


Arthur, William Young - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 30 May 2003

Address: Birkenhead, Auckland,

Address used since 18 Dec 1997


Samford Lee Maier - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 01 May 2003

Address: Devonport, Auckland,

Address used since 13 Jul 2000


Richard, Thomas Stilwell - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 31 Mar 2003

Address: Orakei, Auckland,

Address used since 18 Dec 1997


Jon Rutherford Chomley - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 29 Oct 1999

Address: Orakei, Auckland,

Address used since 03 Apr 1998


Peter Boyd Guise - Director (Inactive)

Appointment date: 16 Jul 1993

Termination date: 18 Dec 1997

Address: Parnell, Auckland,

Address used since 16 Jul 1993


Denis Vincent Drumm - Director (Inactive)

Appointment date: 16 Jul 1993

Termination date: 28 Feb 1995

Address: Mt Albert, Auckland,

Address used since 16 Jul 1993

Nearby companies

Mkb Development Limited
Viaduct Quay Building

Mp Shelf Company 2002 Limited
Viaduct Quay Building

429 Limited
Viaduct Quay Building

Projects (m.i.l.) Limited
Viaduct Quay Building

Addison Group Limited
Level 2, Viaduct Quay Building

Hawkfleet Limited
Level 2, Viaduct Quay Building