New Zealand Gourmet Limited (issued an NZ business identifier of 9429039162496) was started on 05 Apr 1991. 5 addresess are currently in use by the company: P O Box 53028, Auckland International Airport, Auckland, 2150 (type: postal, office). Woodhill, R.d. 2, Helensville had been their registered address, up to 03 Nov 1995. New Zealand Gourmet Limited used more names, namely: Gourmet Holdings Limited from 22 Jul 1991 to 27 May 1993, Bancroft Services Limited (05 Apr 1991 to 22 Jul 1991). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
New Zealand Gourmet Holdings Limited (an entity) located at Mangere, Auckland. "Vegetable growing - except dry field peas, beans and soybeans" (business classification A012340) is the classification the Australian Bureau of Statistics issued New Zealand Gourmet Limited. Businesscheck's information was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
83 Pukaki Road, Mangere, Auckland, 2022 | Physical & service | 21 Feb 1992 |
83 Pukaki Road, Mangere, Auckland, 2022 | Registered | 03 Nov 1995 |
P O Box 53028, Auckland International Airport, Auckland, 2150 | Postal | 22 Feb 2022 |
83 Pukaki Road, Mangere, Auckland, 2022 | Office & delivery | 22 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Michael Martin
27 George Street, Newmarket, Auckland, 1023
Address used since 22 Sep 2015 |
Director | 21 Jul 1992 - current |
Cunningham Atchison
Mt Eden, Auckland, 1024
Address used since 22 Sep 2015 |
Director | 09 Jul 1999 - 31 Mar 2022 |
Christopher Mark Martin
Palos Verdes Estates, Ca 90274, U S A,
Address used since 08 Feb 2005 |
Director | 01 Sep 2000 - 23 Jul 2012 |
Antony Zwetsloot
Milford, Auckland, New Zealand,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 05 Jul 2004 |
Adrian Botman
Martinez, Province Of Buenos Aires, Argentina,
Address used since 01 Mar 2004 |
Director | 01 Sep 2000 - 05 Jul 2004 |
Brian Kenneth Service
St Heliers, Auckland,
Address used since 31 May 1995 |
Director | 31 May 1995 - 09 Jul 1999 |
Ban Douglas Pike
Takapuna,
Address used since 04 Apr 1991 |
Director | 04 Apr 1991 - 21 Jul 1992 |
Kim Thelma Betts
Blockhouse Bay,
Address used since 04 Apr 1991 |
Director | 04 Apr 1991 - 21 Jul 1992 |
Type | Used since | |
---|---|---|
83 Pukaki Road, Mangere, Auckland, 2022 | Office & delivery | 22 Feb 2022 |
83 Pukaki Road , Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
Woodhill, R.d. 2, Helensville | Registered | 03 Nov 1995 - 03 Nov 1995 |
2 Pompallier Tce, Ponsonby, Auckland | Registered | 31 Aug 1992 - 03 Nov 1995 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Gourmet Holdings Limited Shareholder NZBN: 9429040008011 Entity (NZ Limited Company) |
Mangere Auckland |
05 Apr 1991 - current |
Effective Date | 27 Jun 2018 |
Name | Gourmet International Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6733414 |
Country of origin | NZ |
Address |
Van Den Brink House, Level 2, 652 Great South Rd Manukau City |
Gourmet Dairy Limited 83 Pukaki Road |
|
Gourmet Waiuku Limited 83 Pukaki Road |
|
Gourmet Mokai Limited 83 Pukaki Road |
|
Gourmet Blueberries Limited 83 Pukaki Road |
|
Gourmet Paprika Limited 83 Pukaki Road |
|
New Zealand Gourmet Holdings Limited 83 Pukaki Road |
Gourmet Waiuku Limited 83 Pukaki Road |
Gourmet Paprika Limited 83 Pukaki Road |
New Zealand Gourmet Holdings Limited 83 Pukaki Road |
Boon Young Limited 75 Pukaki Road |
Gardenfresh Limited 107 Kirkbride Road |
Gardenfresh Organics Limited 107 Kirkbride Road |