Shortcuts

Gale Pacific (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429035100164
NZBN
1572570
Company Number
Registered
Company Status
80082263778
Australian Business Number
C131310
Industry classification code
Fabric Mfg - Synthetic
Industry classification description
Current address
Suite A, 45 Mt Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 23 Dec 2015
Suite A, 45 Mt Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 07 Nov 2022

Gale Pacific (New Zealand) Limited, a registered company, was started on 08 Nov 2004. 9429035100164 is the number it was issued. "Fabric mfg - synthetic" (ANZSIC C131310) is how the company is classified. The company has been run by 11 directors: John Paul M. - an active director whose contract started on 22 Jan 2020,
Sophie Karzis - an active director whose contract started on 01 Feb 2022,
Domenic Romanelli - an inactive director whose contract started on 22 Jan 2020 and was terminated on 07 Nov 2022,
Nicholas Mark Reginald Pritchard - an inactive director whose contract started on 22 Aug 2014 and was terminated on 24 Jan 2020,
Matthew Ryan Parker - an inactive director whose contract started on 05 Aug 2015 and was terminated on 24 Jan 2020.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: Suite A, 45 Mt Wellington Highway, Mt Wellington, Auckland, 1060 (types include: postal, office).
Gale Pacific (New Zealand) Limited had been using Unit 9, Apollo Drive, Rosedale, Auckland as their physical address up to 23 Dec 2015.
Past names used by this company, as we identified at BizDb, included: from 08 Nov 2004 to 15 Nov 2004 they were named Gale Pacific New Zealand Limited.
A total of 4200001 shares are issued to 2 shareholders (2 groups). The first group is comprised of 4200000 shares (100%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Previous addresses

Address #1: Unit 9, Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 02 Dec 2011 to 23 Dec 2015

Address #2: 9 Iversen Terrace, Phillipstown, Christchurch New Zealand

Physical & registered address used from 04 Dec 2009 to 02 Dec 2011

Address #3: 179 Pages Road, Aranui, Christchurch

Registered & physical address used from 22 Feb 2005 to 04 Dec 2009

Address #4: C/: Quigg Partners, Level 7 The Bayleys Building, 28 Brandon Street, Wellington

Registered & physical address used from 08 Nov 2004 to 22 Feb 2005

Contact info
www.galepacific.com
07 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 4200001

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4200000
Other (Other) Gale Pacific Limited 145 Woodlands Drive
Braeside Victoria 3195, Australia

Australia
Shares Allocation #2 Number of Shares: 1
Other (Other) Gale Pacific Limited 145 Woodlands Drive
Braeside Victoria 3195, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Gale Pacific Limited
Name
Duly Incorporated Australian Company
Type
82263778
Ultimate Holding Company Number
AU
Country of origin
Directors

John Paul M. - Director

Appointment date: 22 Jan 2020


Sophie Karzis - Director

Appointment date: 01 Feb 2022

ASIC Name: Touch Ventures Limited

Address: Sydney Nsw, 2000 Australia

Address: Richmond Victoria, 3121 Australia

Address used since 01 Feb 2022


Domenic Romanelli - Director (Inactive)

Appointment date: 22 Jan 2020

Termination date: 07 Nov 2022

ASIC Name: Jelido Pty Ltd

Address: Warrandyte, Warrandyte, Victoria, 3113 Australia

Address used since 22 Jan 2020


Nicholas Mark Reginald Pritchard - Director (Inactive)

Appointment date: 22 Aug 2014

Termination date: 24 Jan 2020

ASIC Name: Gale Pacific Limited

Address: Mentone, Vic, 3194 Australia

Address used since 28 Nov 2017

Address: Braeside, 3195 Australia

Address: Braeside, 3195 Australia

Address: Bentleigh East, Victoria, 3165 Australia

Address used since 22 Aug 2014


Matthew Ryan Parker - Director (Inactive)

Appointment date: 05 Aug 2015

Termination date: 24 Jan 2020

ASIC Name: Riva Window Fashions Pty Ltd

Address: Kew, Vic, 3101 Australia

Address used since 28 Nov 2017

Address: Braeside, 3145 Australia

Address: 116 Brougham Street, Kew, 3101 Australia

Address used since 05 Aug 2015

Address: Braeside, 3145 Australia


Howard Abbey - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 05 Aug 2015

Address: Springvale Road, Donvale Victoria, 3111 Australia

Address used since 31 Oct 2013


Peter Ronald Mcdonald - Director (Inactive)

Appointment date: 08 Nov 2004

Termination date: 22 Aug 2014

Address: Parkdale, Victoria, 3195 Australia

Address used since 15 Apr 2011


Jeffrey James Cox - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 31 Oct 2013

Address: Glen Waverley, Victoria 3150, Australia,

Address used since 27 Nov 2009


Craig Malcolm Mccallum - Director (Inactive)

Appointment date: 16 Feb 2005

Termination date: 14 Dec 2007

Address: Papanui, Christchurch,

Address used since 16 Feb 2005


Daryl Edward James Reilly - Director (Inactive)

Appointment date: 08 Nov 2004

Termination date: 21 Nov 2006

Address: Brighton, Victoria 3186, Australia,

Address used since 08 Nov 2004


Gary Stephen Gale - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 26 Apr 2006

Address: Toorak, Victoria 3142, Australia,

Address used since 18 Nov 2004

Nearby companies

Brews Holdings Limited
45 Mt Wellington Highway

Interior One Limited
47a Mt Wellington Highway

Okuma New Zealand Limited
Unit F

Woolf Fisher Trust
39 Mt Wellington Highway Auckland 1

Diario Filipino Trust
3 Malone Road

M & T Hardware Limited
91 Mount Wellington Highway

Similar companies

Autex Acoustics Na Limited
702 - 718 Rosebank Road

Cirtex Australia Limited
16 Queen Street

Fabric Structures Limited
Level 11, Aig Building

Nz Ribbons Limited
105 Burswood Drive