Gourmet Products (Auckland) Limited was started on 12 Sep 2012 and issued an NZBN of 9429030524682. The removed LTD company has been run by 4 directors: Nicholas Aaron Paterson - an active director whose contract started on 30 May 2014,
Jonathan Laurie Buckley - an active director whose contract started on 25 Jun 2018,
Grant Michael Rawlinson - an inactive director whose contract started on 12 Sep 2012 and was terminated on 08 Jun 2018,
Campbell Mcjorrow - an inactive director whose contract started on 12 Sep 2012 and was terminated on 30 May 2014.
According to our information (last updated on 09 May 2023), the company uses 1 address: Chartered Accountants, 545A Parnell Road, Parnell, Auckland, 1052 (types include: registered, physical).
Up to 15 Mar 2021, Gourmet Products (Auckland) Limited had been using Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Number 8 Manufacturing Limited (an entity) located at 545A Parnell Road, Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Number 8 Manufacturing Limited - located at 545A Parnell Road, Parnell, Auckland.
The next share allocation (10 shares, 10%) belongs to 1 entity, namely:
Owens, Robin, located at Rd 1, Kaukapakapa (an individual). Gourmet Products (Auckland) Limited has been categorised as "Food mfg nec" (business classification C119925).
Previous addresses
Address: Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 01 Sep 2015 to 15 Mar 2021
Address: Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 25 Aug 2015 to 15 Mar 2021
Address: Level 2, 3 Margot Street, Epsom, Auckland, 1050 New Zealand
Registered address used from 17 Jun 2015 to 01 Sep 2015
Address: Level 2, 3 Margot Street, Epsom, Auckland, 1050 New Zealand
Physical address used from 17 Jun 2015 to 25 Aug 2015
Address: 8 Antares Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 11 Sep 2014 to 17 Jun 2015
Address: 133 Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 12 Sep 2012 to 11 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Number 8 Manufacturing Limited Shareholder NZBN: 9429041089064 |
545a Parnell Road Parnell, Auckland 1052 New Zealand |
08 Jul 2014 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Number 8 Manufacturing Limited Shareholder NZBN: 9429041089064 |
545a Parnell Road Parnell, Auckland 1052 New Zealand |
08 Jul 2014 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Owens, Robin |
Rd 1 Kaukapakapa 0871 New Zealand |
08 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rawlinson, Grant Michael |
Devonport Auckland 0624 New Zealand |
12 Sep 2012 - 28 Jun 2018 |
Entity | Trustee Services Limited Shareholder NZBN: 9429037784973 Company Number: 920613 |
Level 4, Kpmg Centre 18 Viaduct Harbour Avenue, Auckland New Zealand |
12 Sep 2012 - 28 Jun 2018 |
Individual | Mcjorrow, Campbell |
Torbay Auckland 0630 New Zealand |
12 Sep 2012 - 08 Jul 2014 |
Entity | Trustee Services Limited Shareholder NZBN: 9429037784973 Company Number: 920613 |
Level 4, Kpmg Centre 18 Viaduct Harbour Avenue, Auckland New Zealand |
12 Sep 2012 - 28 Jun 2018 |
Individual | Rawlinson, Karen Jane |
Devonport Auckland 0624 New Zealand |
12 Sep 2012 - 28 Jun 2018 |
Director | Campbell Mcjorrow |
Torbay Auckland 0630 New Zealand |
12 Sep 2012 - 08 Jul 2014 |
Individual | Rawlinson, Karen Jane |
Devonport Auckland 0624 New Zealand |
12 Sep 2012 - 28 Jun 2018 |
Nicholas Aaron Paterson - Director
Appointment date: 30 May 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2016
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 30 May 2014
Jonathan Laurie Buckley - Director
Appointment date: 25 Jun 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Jun 2018
Grant Michael Rawlinson - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 08 Jun 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Sep 2012
Campbell Mcjorrow - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 30 May 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Jul 2013
Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road
Gpa Plumbing & Drainage Limited
Chartered Accountants
Moon Tiling Limited
Chartered Accountants
Ljz Holdings Limited
Chartered Accountants
Figaro Sportswear Limited
Chartered Accountants
Giles & Sons Limited
Chartered Accountants
Abe's Real Bagels Limited
C/- David Nicoll
Ascension Kitchen Limited
10 Glanville Terrace
Farrah Breads Limited
470 Parnell Road
Graincorp Foods Nz Limited
88 Shortland Street
New Zealand Natural Care Products (2014) Limited
58 Wakefield Street
Sunfed Limited
125 St Georges Bay Road