Shortcuts

Gow Langsford Gallery Limited

Type: NZ Limited Company (Ltd)
9429039278975
NZBN
449316
Company Number
Registered
Company Status
Current address
Unit Hh, Ground Floor, St James Apartments, 28-36 Wellesley Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Mar 2021
Box 5461
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 23 Jun 2021
Unit Hh, Ground Floor, St James Apartments, 28-36 Wellesley Street
Auckland Central
Auckland 1010
New Zealand
Delivery & office address used since 23 Jun 2021

Gow Langsford Gallery Limited, a registered company, was incorporated on 20 Oct 1989. 9429039278975 is the NZ business identifier it was issued. This company has been run by 4 directors: John Leslie Gow - an active director whose contract started on 12 Dec 1989,
Gary Keith Langsford - an active director whose contract started on 12 Dec 1989,
Anna Margaret Jackson - an active director whose contract started on 01 Sep 2020,
Anna Margaret Jackson - an active director whose contract started on 08 Sep 2020.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Box 5461, Victoria Street West, Auckland, 1142 (types include: postal, delivery).
Gow Langsford Gallery Limited had been using 26 Lorne Street, Auckland Central, Auckland as their physical address up to 04 Mar 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 13 Dec 1989 to 27 Sep 1993 they were named Strand Art Gallery Limited, from 20 Oct 1989 to 13 Dec 1989 they were named Montas Holdings Limited.
A total of 100 shares are allocated to 10 shareholders (6 groups). The first group is comprised of 9 shares (9 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the third share allotment (42 shares 42 per cent) made up of 3 entities.

Addresses

Principal place of activity

Unit Hh, Ground Floor, St James Apartments, 28-36 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 26 Lorne Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Dec 2010 to 04 Mar 2021

Address #2: C/-deloitte, 80 Queen Street, Auckland 1010 New Zealand

Physical & registered address used from 18 Jan 2010 to 10 Dec 2010

Address #3: C/-deloitte, 8 Nelson Street, Auckland

Physical & registered address used from 04 Jul 2005 to 18 Jan 2010

Address #4: C/- Deloitte Touche Tohmatsu, 13th, Floor, Tower 2, Shortland Centre, Shortland Str, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #5: Same As, Registered Office

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #6: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 04 Jul 2005

Address #7: Deloitte Touche Tohmatsu, 13th Floor, Tower 2, Shortland Centre, Shortland, Str, Auckland

Registered address used from 08 Feb 1999 to 04 Jul 2005

Address #8: Deloitte Ross Tohmatsu, Chartered Accountants, 15 Putney Way, Manukau City

Registered address used from 24 Jun 1994 to 24 Jun 1994

Address #9: Deloitte Touche Tohmatsu, 13th Floor, Tower 2, Shortland Street, Auckland

Registered address used from 24 Jun 1994 to 08 Feb 1999

Address #10: -

Physical address used from 21 Feb 1992 to 08 Feb 1999

Contact info
64 09 3039395
23 Jun 2021 Phone
info@gowlangsfordgallery.co.nz
23 Jun 2021 Email
accounts@gowlangsfordgallery.co.nz
23 Jun 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 9
Entity (NZ Limited Company) Rigaerstr Limited
Shareholder NZBN: 9429048493895
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Jackson, Anna Margaret Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 42
Individual Foster, Paul Kenneth Manukau
Auckland
2104
New Zealand
Individual Ellwood, Dean Allan 80 Queen Street
Auckland
1010
New Zealand
Individual Langsford, Gary Keith Big Omaha
0985
New Zealand
Shares Allocation #4 Number of Shares: 42
Individual Such, Duncan Karl Piha
0772
New Zealand
Individual Ross, Christopher Donald Healy Saint Marys Bay
Auckland
1011
New Zealand
Individual Gow, John Leslie Herne Bay
Auckland
Shares Allocation #5 Number of Shares: 3
Individual Langsford, Gary Keith Big Omaha
0985
New Zealand
Shares Allocation #6 Number of Shares: 3
Individual Gow, John Leslie Herne Bay
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gow, Fiona Patricia Herne Bay
Auckland
Directors

John Leslie Gow - Director

Appointment date: 12 Dec 1989

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Dec 1989


Gary Keith Langsford - Director

Appointment date: 12 Dec 1989

Address: Big Omaha, 0985 New Zealand

Address used since 01 May 2023

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 29 Jun 2016


Anna Margaret Jackson - Director

Appointment date: 01 Sep 2020

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Sep 2020


Anna Margaret Jackson - Director

Appointment date: 08 Sep 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Oct 2022

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Sep 2020