Galistair Franchises Limited, a registered company, was registered on 12 Oct 2001. 9429036767458 is the NZ business identifier it was issued. The company has been run by 3 directors: Alistair James Mcnab - an active director whose contract began on 12 Oct 2001,
Rodney James Fulford - an inactive director whose contract began on 12 Oct 2001 and was terminated on 28 Sep 2020,
Gordon Mcnab - an inactive director whose contract began on 12 Oct 2001 and was terminated on 28 Sep 2020.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 3 The Glade, Algies Bay, Warkworth, 0920 (types include: registered, physical).
Galistair Franchises Limited had been using 1/4117 Great North Road, Glen Eden, Auckland as their physical address up to 15 Sep 2021.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 980 shares (98%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (1%).
Previous addresses
Address: 1/4117 Great North Road, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 10 Sep 2019 to 15 Sep 2021
Address: 21 Neptune Avenue, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 05 Apr 2013 to 10 Sep 2019
Address: C/-a. Hon, 13a Hopkins Crescent, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 30 Mar 2011 to 05 Apr 2013
Address: C/-a. Hon, 13a Hopkins Crescent, Kohimarama, Auckland 1071 New Zealand
Physical address used from 31 Mar 2009 to 05 Apr 2013
Address: C/-a. Hon, 13a Hokins Crescent, Kohimarama, Auckland 1071 New Zealand
Registered address used from 31 Mar 2009 to 30 Mar 2011
Address: C/- Mrs Kathleen Hon, 13a Hopkins Crescent, Kohimarama, Auckland
Physical & registered address used from 28 Mar 2002 to 31 Mar 2009
Address: C/- Mrs Kathleen Hon, 13 Hopkins Crescent, Kohimarama, Auckland
Physical address used from 15 Oct 2001 to 28 Mar 2002
Address: C/- Mrs Kathleen Hon, 13 Hopkins Crescent, Kohimarama, Auckland
Registered address used from 12 Oct 2001 to 28 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Entity (NZ Limited Company) | Mcnab Acb Trusts Limited Shareholder NZBN: 9429034861752 |
217 Great South Rd Greenlane, Auckland 1546 New Zealand |
07 Dec 2006 - |
Individual | Mcnab, Gillian Marie |
Algies Bay Warkworth 0920 New Zealand |
07 Dec 2006 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Mcnab, Gillian Marie |
Algies Bay Warkworth 0920 New Zealand |
07 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnab, Alistair James |
Kelston Auckland |
12 Oct 2001 - 28 Mar 2006 |
Individual | Mcnab, Alistair James |
Kelston Auckland 0602 New Zealand |
12 Oct 2001 - 28 Mar 2006 |
Individual | Fulford, Stephen James |
Titirangi Auckland |
12 Oct 2001 - 28 Mar 2006 |
Individual | Mcnab, Alistair James |
Kelston Auckland |
12 Oct 2001 - 28 Mar 2006 |
Individual | Mcnab, Gordon |
Gladston Road R D 2, Carterton |
12 Oct 2001 - 02 Nov 2020 |
Entity | Clearly Rod Limited Shareholder NZBN: 9429038801112 Company Number: 602312 |
Herne Bay Auckland 1011 |
12 Oct 2001 - 02 Nov 2020 |
Individual | Mcnab, Alistair James |
Kelston Auckland |
12 Oct 2001 - 28 Mar 2006 |
Individual | Mcnab, Alistair James |
Kelston Auckland 0602 New Zealand |
12 Oct 2001 - 28 Mar 2006 |
Individual | Mcnab, Alistair James |
Algies Bay Warkworth 0920 New Zealand |
12 Oct 2001 - 28 Mar 2006 |
Entity | Clearly Rod Limited Shareholder NZBN: 9429038801112 Company Number: 602312 |
Herne Bay Auckland 1011 |
12 Oct 2001 - 02 Nov 2020 |
Individual | Fulford, Rodney James |
Titirangi Auckland |
12 Oct 2001 - 28 Mar 2006 |
Individual | Mcnab, Gordon |
Gladston Road R D 2, Carterton |
12 Oct 2001 - 02 Nov 2020 |
Alistair James Mcnab - Director
Appointment date: 12 Oct 2001
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 11 Aug 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 02 Sep 2019
Address: Glen Eden, Waitakere, 0602 New Zealand
Address used since 29 Mar 2010
Rodney James Fulford - Director (Inactive)
Appointment date: 12 Oct 2001
Termination date: 28 Sep 2020
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 29 Mar 2010
Gordon Mcnab - Director (Inactive)
Appointment date: 12 Oct 2001
Termination date: 28 Sep 2020
Address: Gladstone Road, R D 2, Carterton, 5792 New Zealand
Address used since 14 Aug 2018
Address: Gladston Road, R D 2, Carterton, 5792 New Zealand
Address used since 01 Sep 2015
Dakota Rivers Limited
22 Dakota Avenue
Jake Rivers Limited
22 Dakota Avenue
Romantique Imports Limited
10 Neptune Avenue
New Zealand Antique Arms Association Auckland Branch Incorporated
1/27 Sispatla Place
Sispara Holdings Limited
1/27 Sispara Place
Peter Dredge Limited
33a Sispara Place