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.
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
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: 9 | |||
Entity (NZ Limited Company) | Rigaerstr Limited Shareholder NZBN: 9429048493895 |
Takapuna Auckland 0622 New Zealand |
09 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Jackson, Anna Margaret |
Titirangi Auckland 0604 New Zealand |
09 Sep 2020 - |
Shares Allocation #3 Number of Shares: 42 | |||
Individual | Foster, Paul Kenneth |
Manukau Auckland 2104 New Zealand |
20 Oct 1989 - |
Individual | Ellwood, Dean Allan |
80 Queen Street Auckland 1010 New Zealand |
20 Oct 1989 - |
Individual | Langsford, Gary Keith |
Big Omaha 0985 New Zealand |
20 Oct 1989 - |
Shares Allocation #4 Number of Shares: 42 | |||
Individual | Such, Duncan Karl |
Piha 0772 New Zealand |
19 Sep 2008 - |
Individual | Ross, Christopher Donald Healy |
Saint Marys Bay Auckland 1011 New Zealand |
20 Oct 1989 - |
Individual | Gow, John Leslie |
Herne Bay Auckland |
20 Oct 1989 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Langsford, Gary Keith |
Big Omaha 0985 New Zealand |
20 Oct 1989 - |
Shares Allocation #6 Number of Shares: 3 | |||
Individual | Gow, John Leslie |
Herne Bay Auckland |
20 Oct 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gow, Fiona Patricia |
Herne Bay Auckland |
29 Jun 2004 - 29 Jun 2004 |
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
Network Communications Wellington Limited
Level 1
Network Communication Group Limited
Level 1
Network Communications (new Zealand) Limited
Level 1
Bretts Dca Limited
Level 1
Lorne Hair Limited
28 Lorne Street
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St