Shortcuts

Fhe Galleries Limited

Type: NZ Limited Company (Ltd)
9429039315748
NZBN
436724
Company Number
Registered
Company Status
Current address
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Registered & physical & service address used since 30 Apr 2007

Fhe Galleries Limited was registered on 18 Jul 1989 and issued an NZ business number of 9429039315748. This registered LTD company has been managed by 7 directors: Peter Gilmore Entwistle - an active director whose contract began on 14 Sep 1989,
Peter Hojsgaard - an active director whose contract began on 14 Sep 1989,
Kathlene Therese Fogarty - an active director whose contract began on 16 Jun 2003,
Stephen Neil Turnbull - an inactive director whose contract began on 14 Sep 1989 and was terminated on 25 Jul 1991,
Jacqueline Margaret Turnbull - an inactive director whose contract began on 14 Sep 1989 and was terminated on 25 Jul 1991.
According to BizDb's database (updated on 20 Apr 2024), the company uses 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (types include: registered, physical).
Until 30 Apr 2007, Fhe Galleries Limited had been using Young Read Woudberg Ltd, 13 Mclean Street, Tauranga as their registered address.
BizDb identified old names for the company: from 18 Jul 1989 to 27 Apr 1995 they were called Hansen Operations Limited.
A total of 100 shares are allotted to 4 groups (5 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Hojsgaard, Peter (an individual) located at Auckland,
Fogarty, Kathlene Therese (an individual) located at Grey Lynn, Auckland postcode 1021.
The 2nd group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Fogarty, Kathlene Therese - located at Grey Lynn, Auckland.
The 3rd share allocation (33 shares, 33%) belongs to 1 entity, namely:
Hojsgaard, Peter, located at Auckland (an individual).

Addresses

Previous addresses

Address: Young Read Woudberg Ltd, 13 Mclean Street, Tauranga

Registered & physical address used from 10 Oct 2005 to 30 Apr 2007

Address: Young Read Woudberg Ltd, Cnr Cameron Road & Wharf Street, Tauranga

Registered & physical address used from 06 May 2005 to 10 Oct 2005

Address: Young Read Woudberg, Cnr Cameron Road & Wharf Street, Tauranga

Registered address used from 01 Jul 2003 to 06 May 2005

Address: Young Read Woudberg, Corner Cameron Rd & Wharf Street, Tauranga

Physical address used from 22 May 2001 to 06 May 2005

Address: Offices Of Bowden Impey & Sage, 470 Parnell Road, Auckland 1

Physical address used from 22 May 2001 to 22 May 2001

Address: Oceanic House, 465 Parnell Road, Parnell, Auckland

Registered address used from 27 Mar 1997 to 01 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hojsgaard, Peter Auckland

New Zealand
Individual Fogarty, Kathlene Therese Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Fogarty, Kathlene Therese Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Hojsgaard, Peter Auckland

New Zealand
Shares Allocation #4 Number of Shares: 33
Individual Entwistle, Peter Gilmore Epsom
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Entwistle, Elaine Barbara Epsom
Auckland
Individual Entwistle, Peter Gilmore Epsom
Auckland
Individual Entwistle, Peter Gilmore Epsom
Auckland
Directors

Peter Gilmore Entwistle - Director

Appointment date: 14 Sep 1989

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Sep 1989


Peter Hojsgaard - Director

Appointment date: 14 Sep 1989

Address: Auckland, 1011 New Zealand

Address used since 25 Jul 2016


Kathlene Therese Fogarty - Director

Appointment date: 16 Jun 2003

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 May 2015


Stephen Neil Turnbull - Director (Inactive)

Appointment date: 14 Sep 1989

Termination date: 25 Jul 1991

Address: Te Puke,

Address used since 14 Sep 1989


Jacqueline Margaret Turnbull - Director (Inactive)

Appointment date: 14 Sep 1989

Termination date: 25 Jul 1991

Address: Te Puke,

Address used since 14 Sep 1989


Andrew Leonard Hames - Director (Inactive)

Appointment date: 18 Jul 1989

Termination date: 14 Sep 1989

Address: Remuera,

Address used since 18 Jul 1989


Niamh Mcmahon - Director (Inactive)

Appointment date: 18 Jul 1989

Termination date: 14 Sep 1989

Address: Ellerslie,

Address used since 18 Jul 1989

Nearby companies