Gate Gourmet New Zealand Limited was registered on 14 Jun 2013 and issued a number of 9429030180765. This registered LTD company has been run by 9 directors: Todd William Steele - an active director whose contract began on 01 Sep 2017,
Nigel John Everard - an active director whose contract began on 31 Aug 2020,
Yiming Jin - an active director whose contract began on 01 Mar 2023,
Mei Foong Chong - an inactive director whose contract began on 14 Jun 2013 and was terminated on 28 Feb 2023,
Andreas Josef Weber - an inactive director whose contract began on 20 Apr 2021 and was terminated on 28 Feb 2023.
According to BizDb's database (updated on 17 Feb 2024), this company uses 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Until 18 Feb 2021, Gate Gourmet New Zealand Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address.
A total of 4000100 shares are allotted to 1 group (1 sole shareholder). In the first group, 4000100 shares are held by 1 entity, namely:
Gate Gourmet (Holdings) Pty Limited (an other) located at Mascot, New South Wales postcode 2020. Gate Gourmet New Zealand Limited was classified as "Airline catering service" (ANZSIC H451310).
Previous address
Address: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jun 2013 to 18 Feb 2021
Basic Financial info
Total number of Shares: 4000100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000100 | |||
Other (Other) | Gate Gourmet (holdings) Pty Limited |
Mascot New South Wales 2020 Australia |
14 Jun 2013 - |
Ultimate Holding Company
Todd William Steele - Director
Appointment date: 01 Sep 2017
ASIC Name: Gate Gourmet Services Pty Ltd
Address: Freshwater, New South Wales, 2096 Australia
Address used since 01 Sep 2017
Address: Mascot, New South Wales, 2020 Australia
Nigel John Everard - Director
Appointment date: 31 Aug 2020
ASIC Name: Gate Gourmet (holdings) Pty Ltd
Address: Caribbean At Keppel Bay, #07-22, Singapore, 098643 Singapore
Address used since 01 Jun 2023
Address: Maroubra, New South Wales, 2035 Australia
Address used since 31 Aug 2020
Address: Mascot, New South Wales, 2020 Australia
Yiming Jin - Director
Appointment date: 01 Mar 2023
Address: #02-07, Singapore, 554774 Singapore
Address used since 01 Mar 2023
Mei Foong Chong - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 28 Feb 2023
Address: #10-97, Singapore, 520210 Singapore
Address used since 14 Jun 2013
Andreas Josef Weber - Director (Inactive)
Appointment date: 20 Apr 2021
Termination date: 28 Feb 2023
Address: Ph 2c, 1 Castle Peak Rd, Tuen Mun, Nt, Hong Kong SAR China
Address used since 20 Apr 2021
Jann Fisch - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 21 Apr 2021
Address: Singapore, 589745 Singapore
Address used since 13 Dec 2016
Ian Viney - Director (Inactive)
Appointment date: 07 Sep 2017
Termination date: 21 Aug 2020
ASIC Name: Gate Gourmet Services Pty Ltd
Address: Dolans Bay, New South Wales, 2229 Australia
Address used since 07 Sep 2017
Address: Mascot, New South Wales, 2020 Australia
Vivienne Lowther - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 01 Sep 2017
ASIC Name: Gate Gourmet (holdings) Pty Ltd
Address: Willoughby, New South Wales, 2068 Australia
Address used since 13 Dec 2016
Address: Mascot, New South Wales, 2020 Australia
Address: Mascot, New South Wales, 2020 Australia
Anthony Charles Woodhouse - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 16 Feb 2017
ASIC Name: Gate Gourmet (holdings) Pty Ltd
Address: Mascot, New South Wales, 2020 Australia
Address: Mascot, New South Wales, 2020 Australia
Address: Cronulla, New South Wales, 2230 Australia
Address used since 18 Nov 2016
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