Garland View Limited, a registered company, was incorporated on 21 Oct 2011. 9429030935440 is the number it was issued. The company has been supervised by 5 directors: Mania Marion Mosafer-Galasso - an active director whose contract started on 21 Oct 2011,
Remi Galasso - an active director whose contract started on 21 Oct 2011,
Michael John Roberts - an active director whose contract started on 27 Jan 2023,
Peter Frederico Manuel Vidal Missingham - an inactive director whose contract started on 02 Jun 2021 and was terminated on 27 Jan 2023,
Clark Graeme Pirie - an inactive director whose contract started on 26 Mar 2021 and was terminated on 11 Jun 2021.
Last updated on 20 Feb 2024, our data contains detailed information about 1 address: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Garland View Limited had been using 2A / 3 Ceres Court, Albany, Auckland as their registered address until 22 Jun 2021.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Mosafer-Galasso, Mania Marion (a director) located at Chantek, Sg postcode 587798,
Galasso, Remi (a director) located at Chante, Sg postcode 587798.
Previous address
Address: 2a / 3 Ceres Court, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 21 Oct 2011 to 22 Jun 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mosafer-galasso, Mania Marion |
Chantek Sg 587798 Singapore |
21 Oct 2011 - |
Director | Galasso, Remi |
Chante Sg 587798 Singapore |
21 Oct 2011 - |
Mania Marion Mosafer-galasso - Director
Appointment date: 21 Oct 2011
Address: Chantek, 587798 Singapore
Address used since 14 Jun 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Nov 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 06 Nov 2014
Remi Galasso - Director
Appointment date: 21 Oct 2011
Address: Chantek, 587798 Singapore
Address used since 14 Jun 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Nov 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 06 Nov 2014
Michael John Roberts - Director
Appointment date: 27 Jan 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jan 2023
Peter Frederico Manuel Vidal Missingham - Director (Inactive)
Appointment date: 02 Jun 2021
Termination date: 27 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Jun 2021
Clark Graeme Pirie - Director (Inactive)
Appointment date: 26 Mar 2021
Termination date: 11 Jun 2021
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 26 Mar 2021
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Manurere Trustee Limited
2/a, 3 Ceres Court
Ferns Education Limited
2a/3 Ceres Court
Nurture Management Limited
2/a, 3 Ceres Court