Home Gourmet Limited (New Zealand Business Number 9429041480588) was started on 05 Nov 2014. 3 addresses are in use by the company: 25 Carverthen Street, Masterton, Masterton, 5810 (type: registered, service). Level 4, 82 Willis Street, Wellington had been their physical address, up to 29 Aug 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Brundell, Katherine Lea (an individual) located at Masterton, Masterton postcode 5810. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Brundell, Jamie (a director) - located at Masterton, Masterton. "Food wholesaling nec" (ANZSIC F360915) is the classification the Australian Bureau of Statistics issued Home Gourmet Limited. The Businesscheck information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 89 Essex Street, Masterton, Masterton, 5810 | Physical & registered | 29 Aug 2018 |
| 25 Carverthen Street, Masterton, Masterton, 5810 | Registered & service | 08 Dec 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Jamie Brundell
Masterton, Masterton, 5810
Address used since 30 Nov 2022
Masterton, Masterton, 5810
Address used since 06 May 2015 |
Director | 05 Nov 2014 - current |
|
Katherine Lea Brundell
Masterton, Masterton, 5810
Address used since 30 Nov 2022
Masterton, Masterton, 5810
Address used since 31 Aug 2016 |
Director | 31 Aug 2016 - current |
|
Glenn Tulloch
Miramar, Wellington, 6022
Address used since 05 Nov 2014 |
Director | 05 Nov 2014 - 11 Aug 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 82 Willis Street, Wellington, 6011 | Physical & registered | 16 Jul 2018 - 29 Aug 2018 |
| Level 9, 57 Willis Street, Wellington Central, Wellington, 6011 | Registered & physical | 27 Nov 2015 - 16 Jul 2018 |
| 108 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical | 05 Nov 2014 - 27 Nov 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brundell, Katherine Lea Individual |
Masterton Masterton 5810 |
31 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brundell, Jamie Director |
Masterton Masterton 5810 |
05 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Glenn Tulloch Director |
Miramar Wellington 6022 |
05 Nov 2014 - 16 Aug 2016 |
|
Tulloch, Glenn Individual |
Miramar Wellington 6022 |
05 Nov 2014 - 16 Aug 2016 |
![]() |
Assure Legal Limited Level 1, 79 Taranaki Street |
![]() |
B+lnz Genetics Limited Level 4, 154 Featherston Street |
![]() |
Ignition Films Limited Level 4, 111 Customhouse Quay |
![]() |
Stewart Baillie Limited Level 3, 44 Victoria Street |
![]() |
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
![]() |
Ospri New Zealand Limited Level 9, 15 Willeston Street |
|
All Good Bananas Limited Level 19 |
|
Cheffeur Limited 117 Taranaki Street |
|
Fine Food Exports Limited 40 Connaught Terrace |
|
Hugh Trustees Limited 15 Hatton Street |
|
Ellesmere Coffee And Vending Limited Level 1 |
|
Mussel Inn Limited 50 Miles Crescent |