Gate Gourmet New Zealand Limited (issued an NZ business identifier of 9429030180765) was registered on 14 Jun 2013. 2 addresses are currently in use by the company: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their registered address, up to 18 Feb 2021. 4000100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4000100 shares (100 per cent of shares), namely:
Gate Gourmet (Holdings) Pty Limited (an other) located at Mascot, New South Wales postcode 2020. "Airline catering service" (ANZSIC H451310) is the classification the Australian Bureau of Statistics issued Gate Gourmet New Zealand Limited. Our database was last updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical & service | 18 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Todd William Steele
Freshwater, New South Wales, 2096
Address used since 01 Sep 2017
Mascot, New South Wales, 2020
Address used since 01 Jan 1970 |
Director | 01 Sep 2017 - current |
Nigel John Everard
Caribbean At Keppel Bay, #07-22, Singapore, 098643
Address used since 01 Jun 2023
Maroubra, New South Wales, 2035
Address used since 31 Aug 2020
Mascot, New South Wales, 2020
Address used since 01 Jan 1970 |
Director | 31 Aug 2020 - current |
Yiming Jin
#02-07, Singapore, 554774
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - current |
Mei Foong Chong
#10-97, Singapore, 520210
Address used since 14 Jun 2013 |
Director | 14 Jun 2013 - 28 Feb 2023 |
Andreas Josef Weber
Ph 2c, 1 Castle Peak Rd, Tuen Mun, Nt,
Address used since 20 Apr 2021 |
Director | 20 Apr 2021 - 28 Feb 2023 |
Jann Fisch
Singapore, 589745
Address used since 13 Dec 2016 |
Director | 13 Dec 2016 - 21 Apr 2021 |
Ian Viney
Dolans Bay, New South Wales, 2229
Address used since 07 Sep 2017
Mascot, New South Wales, 2020
Address used since 01 Jan 1970 |
Director | 07 Sep 2017 - 21 Aug 2020 |
Vivienne Lowther
Willoughby, New South Wales, 2068
Address used since 13 Dec 2016
Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Mascot, New South Wales, 2020
Address used since 01 Jan 1970 |
Director | 13 Dec 2016 - 01 Sep 2017 |
Anthony Charles Woodhouse
Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Cronulla, New South Wales, 2230
Address used since 18 Nov 2016 |
Director | 14 Jun 2013 - 16 Feb 2017 |
Previous address | Type | Period |
---|---|---|
Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 14 Jun 2013 - 18 Feb 2021 |
Shareholder Name | Address | Period |
---|---|---|
Gate Gourmet (holdings) Pty Limited Other (Other) |
Mascot New South Wales 2020 |
14 Jun 2013 - current |
Effective Date | 02 Apr 2019 |
Name | Rrj Capital Master Fund Iii, L.p |
Type | Overseas Entity |
Ultimate Holding Company Number | 91524515 |
Country of origin | KY |
Address |
C/o Campbells Corporate Services Ltd Floor 4, Willow House, Cricket Square Grand Cayman KY1-9010 |
Albany Investments Limited Level 29 |
|
Athena Trustee Limited 188 Quay Street |
|
Tp Dominion (april 2015) Limited Level 29 |
|
Sommerville Trustee Services Limited 188 Quay Street |
|
Prentice Trustee Limited Level 20 |
|
Axiom Projects 2012 Limited Level 20 |