Shortcuts

Galvo Flow Limited

Type: NZ Limited Company (Ltd)
9429036220687
NZBN
1260248
Company Number
Registered
Company Status
Current address
39 Cullen Road
Rd 2
Waipu 0582
New Zealand
Physical & registered & service address used since 31 Jan 2018

Galvo Flow Limited, a registered company, was started on 28 Nov 2002. 9429036220687 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: David Madden - an active director whose contract started on 15 Oct 2003,
Kirk Richardson - an inactive director whose contract started on 15 Oct 2003 and was terminated on 01 Aug 2007,
Frances Rosemary Hyde - an inactive director whose contract started on 28 Nov 2002 and was terminated on 15 Sep 2003,
Wayne Walter Hyde - an inactive director whose contract started on 28 Nov 2002 and was terminated on 15 Sep 2003.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: 39 Cullen Road, Rd 2, Waipu, 0582 (types include: physical, registered).
Galvo Flow Limited had been using 17 Utting Street, Birkdale, Auckland as their physical address until 31 Jan 2018.
More names for this company, as we identified at BizDb, included: from 04 Mar 2004 to 22 Aug 2007 they were called Galvflo Limited, from 28 Nov 2002 to 04 Mar 2004 they were called Advance English & Golf Academy Limited.
A single entity controls all company shares (exactly 100 shares) - Madden, David - located at 0582, Birkdale Heights, Auckland.

Addresses

Previous addresses

Address: 17 Utting Street, Birkdale, Auckland, 0626 New Zealand

Physical & registered address used from 14 Jun 2011 to 31 Jan 2018

Address: 1st Floor, 49 Victoria Rd, Devonport, Auckland New Zealand

Registered & physical address used from 11 Mar 2004 to 14 Jun 2011

Address: 1st Floor, Alison Court, 3 Devon Lane, Fleet St, Devonport, Auckland

Registered address used from 28 Nov 2002 to 11 Mar 2004

Address: 37a Roland Road, Greenhithe, Auckland

Physical address used from 28 Nov 2002 to 11 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Madden, David Birkdale Heights
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyde, Wayne Walter Greenhithe
Auckland
Individual Richardson, Kirk Devonport
Auckland
Individual Hyde, Frances Rosemary Greenhithe
Auckland
Directors

David Madden - Director

Appointment date: 15 Oct 2003

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 23 Jan 2018

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 15 Jul 2015


Kirk Richardson - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 01 Aug 2007

Address: Devonport,

Address used since 15 Oct 2003


Frances Rosemary Hyde - Director (Inactive)

Appointment date: 28 Nov 2002

Termination date: 15 Sep 2003

Address: Greenhithe, Auckland,

Address used since 28 Nov 2002


Wayne Walter Hyde - Director (Inactive)

Appointment date: 28 Nov 2002

Termination date: 15 Sep 2003

Address: Greenhithe, Auckland,

Address used since 28 Nov 2002

Nearby companies