John Leech Gallery Limited, a registered company, was launched on 23 Mar 1993. 9429038882395 is the business number it was issued. "Art dealing" (business classification G427910) is how the company has been categorised. The company has been run by 2 directors: John Leslie Gow - an active director whose contract started on 23 Mar 1993,
Gary Keith Langsford - an active director whose contract started on 23 Mar 1997.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 5461, Victoria Street West, Auckland, 1142 (types include: postal, office).
John Leech Gallery Limited had been using 26 Lorne Street, Auckland as their registered address up to 13 Apr 2011.
Other names used by this company, as we established at BizDb, included: from 23 Mar 1993 to 18 Apr 1995 they were named John Leech Gallery (1993) Limited.
A total of 100 shares are issued to 8 shareholders (4 groups). The first group is comprised of 3 shares (3%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3 shares (3%). Lastly there is the next share allocation (47 shares 47%) made up of 3 entities.
Other active addresses
Address #4: Cnr Kitchener And Wellesley St, Auckland, 1010 New Zealand
Office & delivery address used from 23 Jun 2021
Principal place of activity
Cnr Kitchener And Wellesley St, Auckland, 1010 New Zealand
Previous addresses
Address #1: 26 Lorne Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Oct 2010 to 13 Apr 2011
Address #2: C/-deloitte, 80 Queen Street, Auckland 1010 New Zealand
Registered & physical address used from 18 Jan 2010 to 04 Oct 2010
Address #3: C/-deloitte, 8 Nelson Street, Auckland
Physical & registered address used from 31 May 2005 to 18 Jan 2010
Address #4: C/-deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str Auckland
Registered address used from 08 Feb 1999 to 31 May 2005
Address #5: Same As, Registered Office Address
Physical address used from 08 Feb 1999 to 31 May 2005
Address #6: C/-deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #7: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #8: Parker Murray & Co, 52 Broadway, Newmarket, Auckland
Registered address used from 10 May 1997 to 08 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Gow, John Leslie |
Herne Bay Auckland |
23 Mar 1993 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Langsford, Gary Keith |
Big Omaha 0985 New Zealand |
23 Mar 1993 - |
Shares Allocation #3 Number of Shares: 47 | |||
Individual | Langsford, Gary Keith |
Big Omaha 0985 New Zealand |
23 Mar 1993 - |
Individual | Foster, Paul Kennedy |
Manukau Auckland 2104 New Zealand |
23 Mar 1993 - |
Individual | Ellwood, Dean Alan |
Auckland Central Auckland 1010 New Zealand |
23 Mar 1993 - |
Shares Allocation #4 Number of Shares: 47 | |||
Individual | Gow, John Leslie |
Herne Bay Auckland |
23 Mar 1993 - |
Individual | Such, Duncan Karl |
Piha 0772 New Zealand |
19 Sep 2008 - |
Individual | Ross, Christopher Donald Healy |
Saint Marys Bay Auckland 1011 New Zealand |
23 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gow, Fiona Patricia |
Herne Bay Auckland |
23 Mar 1993 - 24 May 2005 |
John Leslie Gow - Director
Appointment date: 23 Mar 1993
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Mar 1993
Gary Keith Langsford - Director
Appointment date: 23 Mar 1997
Address: Big Omaha, 0985 New Zealand
Address used since 01 May 2023
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 07 Apr 2016
Campuspecs Nz Limited
Shop 8 X-gallery,18-16 Wellesley Street
Colin Mccahon Research And Publication Trust
Auckland City Art Gallery
Gow Langsford Group Limited
28-36 Wellesley St
Show Me Shorts Film Festival Trust Board
C/o Academy Cinemas
Atlas Nz Limited
44 Lorne Street
Auckland Library Heritage Trust
C/o Auckland Central Library
Anna Miles Gallery Limited
6/142 Howe Street
Maria Batiz Fine Art Restoration Limited
C/-macky & Co, Solicitors
Seed Gallery Limited
Level 16, 48 Shortland St
Serendipitous Limited
Mgi Auckland Limited
Venere Art Investment Limited
Level 1 175 Queen Street
Whitespace Contemporary Art Limited
12 Crummer Road