Guinness Gallagher Corporate Advisory Limited, a registered company, was registered on 06 Sep 1993. 9429038840661 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. This company has been supervised by 4 directors: John Lawrence Third - an active director whose contract began on 06 Sep 1993,
Shaan Winiata Stevens - an inactive director whose contract began on 06 Sep 1993 and was terminated on 03 Nov 2011,
Paul William Hendry - an inactive director whose contract began on 06 Sep 1993 and was terminated on 12 Dec 1995,
Lorraine Shirley Thompson - an inactive director whose contract began on 06 Sep 1993 and was terminated on 31 Mar 1995.
Updated on 09 Mar 2024, our data contains detailed information about 1 address: 3 Winchester Terrace, Bethelehem, Tauranga, 3110 (type: registered, service).
Guinness Gallagher Corporate Advisory Limited had been using 61 Ironside Road, Johnsonville, Wellington as their registered address until 04 Sep 2015.
Old names used by this company, as we found at BizDb, included: from 06 Sep 1993 to 17 Dec 1998 they were called Guinness Gallagher Consultants Limited.
A single entity owns all company shares (exactly 50 shares) - Third, John Lawrence - located at 3110, Bethelehem, Tauranga.
Other active addresses
Address #4: 3 Winchester Terrace, Bethlehem, Tauranga, 3110 New Zealand
Delivery address used from 05 Sep 2023
Address #5: 3 Winchester Terrace, Bethelehem, Tauranga, 3110 New Zealand
Registered & service address used from 13 Sep 2023
Principal place of activity
61 Ironside Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 61 Ironside Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 13 Mar 2014 to 04 Sep 2015
Address #2: Level 3, 11 Sovereign Point, Wellington New Zealand
Registered address used from 21 Sep 2006 to 13 Mar 2014
Address #3: Level 2, Solnet House, 70 The Terrace, Wellington
Registered address used from 20 Jul 2004 to 21 Sep 2006
Address #4: Level 8, Mrl House, 120 Victoria Street, Wellington
Registered address used from 01 Sep 1999 to 20 Jul 2004
Address #5: Same As Registered Office New Zealand
Physical address used from 19 Jun 1997 to 13 Mar 2014
Address #6: Level 12, 49 Boulcott Street, Wellington
Registered address used from 29 Apr 1996 to 01 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Third, John Lawrence |
Bethelehem Tauranga 3110 New Zealand |
06 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, Shaan Winiata |
Avalon Lower Hutt 5011 New Zealand |
06 Sep 1993 - 27 Aug 2015 |
John Lawrence Third - Director
Appointment date: 06 Sep 1993
Address: Bulls, Bulls, 4818 New Zealand
Address used since 27 Aug 2015
Shaan Winiata Stevens - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 03 Nov 2011
Address: 11 Sovereign Point, Wellington,
Address used since 01 Jan 2007
Paul William Hendry - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 12 Dec 1995
Address: Tawa, Wellington,
Address used since 06 Sep 1993
Lorraine Shirley Thompson - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 31 Mar 1995
Address: Pukerua Bay, Wellington,
Address used since 06 Sep 1993
The Brevet Club (wellington) Incorporated
53 Ironside Rd
Johnsonville And Districts R&sa Welfare Trust
53 Ironside Road
P.b.b.nemo Limited
79 Ironside Road
K A Construction Limited
90a Ironside Road
Omgc (holdings) Trustee Limited
90a Ironside Road
Resolute Construction Limited
96 Ironside Road
Andrews Consulting (nz) Limited
41 Woodland Road
Eventus Consulting Limited
58 Ironside Road
Ginga Inc Consulting Limited
71b Clifford Road
Mfc Consulting Limited
1 Adair Way
Onekeyinfo Limited
Unit 14, 4 Dr Taylor Terrace
Sgr Consulting Limited
58a Woodland Road