Shortcuts

Galicia Investments Limited

Type: NZ Limited Company (Ltd)
9429038937927
NZBN
559977
Company Number
Registered
Company Status
Current address
Level 15, 95 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Jun 2014

Galicia Investments Limited, a registered company, was started on 07 Oct 1992. 9429038937927 is the business number it was issued. This company has been managed by 9 directors: Georgina Caroline Gordon Ralston - an active director whose contract started on 21 Dec 2004,
Henry Alexander Bryan Tait - an active director whose contract started on 21 Dec 2004,
Brian Ian Duncan - an inactive director whose contract started on 20 Jan 1993 and was terminated on 01 Apr 2022,
Malcolm Arthur Charles Whyte - an inactive director whose contract started on 19 Jul 2002 and was terminated on 28 Jan 2019,
Margot Mary Hutchinson - an inactive director whose contract started on 20 Jan 1993 and was terminated on 21 Dec 2004.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 15, 95 Customhouse Quay, Wellington, 6011 (type: physical, registered).
Galicia Investments Limited had been using Price Waterhouse Centre, 11-17 Church Street, Wellington as their physical address up until 06 Aug 1999.
One entity owns all company shares (exactly 100 shares) - Fric Corporation Limited - located at 6011, 95 Customhouse Quay, Wellington.

Addresses

Previous addresses

Address: Price Waterhouse Centre, 11-17 Church Street, Wellington

Physical address used from 06 Aug 1999 to 06 Aug 1999

Address: C/- Price Waterhouse, 11-17 Church Street, Wellington

Registered address used from 06 Aug 1999 to 06 Aug 1999

Address: Pricewaterhouse Coopers, 113 - 119 The Terrace, Wellington New Zealand

Registered & physical address used from 06 Aug 1999 to 06 Jun 2014

Address: 3rd Floor, Fletcher Challenge House,, 87-91 The Terrace,, Wellington.

Registered address used from 27 Jan 1993 to 06 Aug 1999

Contact info
tfo_advisory_workflow@tfo.co.nz
30 Jul 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fric Corporation Limited
Shareholder NZBN: 9429039280503
95 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ingerson, John Terence Paraparaumu

Ultimate Holding Company

21 Jul 1991
Effective Date
Fric Corporation Limited
Name
Ltd
Type
448486
Ultimate Holding Company Number
NZ
Country of origin
Directors

Georgina Caroline Gordon Ralston - Director

Appointment date: 21 Dec 2004

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Jul 2015


Henry Alexander Bryan Tait - Director

Appointment date: 21 Dec 2004

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Jul 2015


Brian Ian Duncan - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 01 Apr 2022

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 17 Jul 2015


Malcolm Arthur Charles Whyte - Director (Inactive)

Appointment date: 19 Jul 2002

Termination date: 28 Jan 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Jul 2015


Margot Mary Hutchinson - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 21 Dec 2004

Address: Queenstown,

Address used since 20 Jan 1993


John Terence Ingerson - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 18 Oct 2004

Address: Paraparaumu,

Address used since 20 Jan 1993


James Henderson - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 19 Jul 2002

Address: Greytown, Wairarapa,

Address used since 20 Jan 1993


Richard Harold Cathie - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 20 Jan 1993

Address: Lowry Bay, Wellington,

Address used since 06 Oct 1992


Martin Hugh Dalgleish - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 20 Jan 1993

Address: Karori, Wellington,

Address used since 06 Oct 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace