Shortcuts

Galt Holdings Limited

Type: NZ Limited Company (Ltd)
9429038330759
NZBN
806360
Company Number
Registered
Company Status
Current address
Level 5, 2 Emily Place
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Jul 2014

Galt Holdings Limited was registered on 03 May 1996 and issued an NZBN of 9429038330759. The registered LTD company has been managed by 5 directors: Jean S. - an active director whose contract began on 01 Apr 1999,
Joseph S. - an active director whose contract began on 01 Oct 2015,
Robert John Hill - an active director whose contract began on 21 Oct 2015,
Joseph A Schudt - an inactive director whose contract began on 28 Oct 1996 and was terminated on 01 Apr 1999,
George Bogiatto - an inactive director whose contract began on 03 May 1996 and was terminated on 29 Oct 1996.
According to BizDb's information (last updated on 17 Mar 2024), the company registered 1 address: Level 5, 2 Emily Place, Auckland, 1010 (types include: registered, physical).
Up to 23 Jul 2014, Galt Holdings Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified former names for the company: from 03 May 1996 to 22 May 1996 they were called Trustwood Forests (Makarika) Limited.
A total of 231000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 231000 shares are held by 1 entity, namely:
Kiteroa Forest Limited Partnership (an other) located at Frankfort, Illinois 60423, Usa.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 23 Jul 2014

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 22 Oct 2013 to 16 Jul 2014

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Nov 2011 to 22 Oct 2013

Address: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Registered & physical address used from 16 Oct 2008 to 08 Nov 2011

Address: 418 Lake Road, Takapuna, Auckland

Registered & physical address used from 14 Nov 2003 to 16 Oct 2008

Address: Level One, West Plaza Building, 3 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 14 Nov 2003

Address: Level One, West Plaza Building, 3 Albert Street, Auckland

Registered address used from 21 Nov 1997 to 11 Apr 2000

Address: Level 2, 90 Symonds Street, Auckland

Physical address used from 21 Nov 1997 to 14 Nov 2003

Address: Level One, West Plaza Building, 3 Albert Street, Auckland

Physical address used from 21 Nov 1997 to 21 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 231000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 231000
Other (Other) Kiteroa Forest Limited Partnership Frankfort
Illinois 60423, Usa

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schudt, Joseph Frankfort
Illinois 60423, U S A

Ultimate Holding Company

21 Jul 1991
Effective Date
Kiteroa Forest Partnership
Name
Limited Partnershop
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Jean S. - Director

Appointment date: 01 Apr 1999

Address: Frankfort, Illinois 60423, United States

Address used since 01 Apr 1999


Joseph S. - Director

Appointment date: 01 Oct 2015

Address: Frankfort, Illinois, 60423 United States

Address used since 01 Oct 2015


Robert John Hill - Director

Appointment date: 21 Oct 2015

Address: Pohuehue, Warkworth, 0983 New Zealand

Address used since 27 Apr 2023

Address: Onemana, Coromandel Peninsula, 3620 New Zealand

Address used since 21 Oct 2015


Joseph A Schudt - Director (Inactive)

Appointment date: 28 Oct 1996

Termination date: 01 Apr 1999

Address: Frankfort, Illinois 60423, United States Of America,

Address used since 28 Oct 1996


George Bogiatto - Director (Inactive)

Appointment date: 03 May 1996

Termination date: 29 Oct 1996

Address: Parnell, Auckland,

Address used since 03 May 1996

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street