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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hojsgaard, Peter |
Auckland New Zealand |
18 Jul 1989 - |
Individual | Fogarty, Kathlene Therese |
Grey Lynn Auckland 1021 New Zealand |
18 Jul 1989 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Fogarty, Kathlene Therese |
Grey Lynn Auckland 1021 New Zealand |
18 Jul 1989 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Hojsgaard, Peter |
Auckland New Zealand |
18 Jul 1989 - |
Shares Allocation #4 Number of Shares: 33 | |||
Individual | Entwistle, Peter Gilmore |
Epsom Auckland |
15 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Entwistle, Elaine Barbara |
Epsom Auckland |
15 Apr 2007 - 03 May 2007 |
Individual | Entwistle, Peter Gilmore |
Epsom Auckland |
18 Jul 1989 - 08 Apr 2008 |
Individual | Entwistle, Peter Gilmore |
Epsom Auckland |
18 Jul 1989 - 08 Apr 2008 |
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
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road