Gal Cooke 2009 Limited (issued an NZBN of 9429031905824) was launched on 25 Sep 2009. 6 addresess are currently in use by the company: 369/1 Church St, Penrose, Auckland, 1061 (type: postal, postal). 369/1 Chuch St, Penrose, Auckland had been their registered address, up until 03 Nov 2010. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Kimble, Andrew Lawrence (an individual) located at Mt Albert, Auckland postcode 1025. "Pipe and tube mfg - steel" (business classification C212210) is the category the Australian Bureau of Statistics issued Gal Cooke 2009 Limited. The Businesscheck information was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 369/1 Church St, Penrose, Auckland, 1061 | Registered | 03 Nov 2010 |
| 369/1 Church Street, Penrose, Auckland, 1061 | Physical & service | 03 Nov 2010 |
| P O Box 57077, Mount Roskill, Auckland, 1041 | Postal | 03 Oct 2019 |
| 369/1 Church St, Penrose, Auckland, 1061 | Office & delivery | 03 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Lawrence Kimble
Mt Albert, Auckland, 1025
Address used since 05 Nov 2010 |
Director | 25 Sep 2009 - current |
|
Philip Andrew Wayne
A'seeb, Muscat,
Address used since 05 Nov 2010 |
Director | 25 Sep 2009 - 08 Dec 2011 |
| Type | Used since | |
|---|---|---|
| 369/1 Church St, Penrose, Auckland, 1061 | Office & delivery | 03 Oct 2019 |
| 369/1 Church St, Penrose, Auckland, 1061 | Postal | 03 Oct 2023 |
| 369/1 Church St , Penrose , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| 369/1 Chuch St, Penrose, Auckland, 1061 | Registered & physical | 02 Nov 2010 - 03 Nov 2010 |
| 369 Church Street, Penrose, Auckland | Physical | 25 Sep 2009 - 02 Nov 2010 |
| 9 Hyde Road, R D 2, Clevedon, 2582 | Registered | 25 Sep 2009 - 02 Nov 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kimble, Andrew Lawrence Individual |
Mt Albert Auckland 1025 |
25 Sep 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wayne, Philip Andrew Individual |
R D 5 Clevedon, 2582 |
25 Sep 2009 - 11 Jan 2012 |
![]() |
Habasit (new Zealand) Limited 373 Church Street |
![]() |
Freedom NZ Limited 367 Church Street |
![]() |
Noah Home Improvement Limited 392 Neilson Street |
![]() |
Astrograss Allweather Surfaces Limited 384 Neilson Street |
![]() |
Tigerturf NZ Limited 384 Neilson Street |
![]() |
Ladycare Services Limited 386 Neilson Street |
|
Professional Stainless Steel Kitchen Equipment Limited 43 Station Road |
|
Ifnz Limited Floor 4, 3 Ferncroft Street |
|
The Steelworks Engineering Company NZ Limited 69 Hillside Road |
|
T & C Holdings Limited 12 Curley Avenue |
|
Industrial Tube Manufacturing Company Limited 278 Kahikatea Drive |
|
Pipefitting & Welding Services Limited 22 Advance Terrace |