Gluten Free Holdings Limited was started on 27 Jan 2011 and issued a business number of 9429031288750. This registered LTD company has been supervised by 2 directors: Caroline Lucy Sleigh - an active director whose contract started on 27 Jan 2011,
Michael Bruce Goodwin - an active director whose contract started on 27 Jan 2011.
As stated in the BizDb information (updated on 20 Mar 2024), this company registered 3 addresses: 5 Tenahaun Place, Wigram, Christchurch, 8042 (postal address),
5 Tenahaun Place, Wigram, Christchurch, 8042 (delivery address),
100 Carmen Road, Hei Hei, Christchurch, 8042 (physical address),
100 Carmen Road, Hei Hei, Christchurch, 8042 (registered address) among others.
Up to 30 Jun 2021, Gluten Free Holdings Limited had been using 103 Blankney Street, Hornby, Christchurch as their physical address.
BizDb identified other names for this company: from 11 Feb 2013 to 31 Oct 2016 they were called Cashmere Affair Limited, from 30 Nov 2010 to 11 Feb 2013 they were called The Intimate Lab Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Goodwin, Michael Bruce (a director) located at Merivale, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sleigh, Caroline Lucy - located at Merivale, Christchurch. Gluten Free Holdings Limited is categorised as "Pie, pastry, sausage roll mfg" (business classification C117270).
Principal place of activity
467 Selwyn Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 103 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 17 Nov 2016 to 30 Jun 2021
Address #2: 21a Office Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 08 Nov 2016 to 17 Nov 2016
Address #3: 467 Selwyn Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 18 Feb 2013 to 08 Nov 2016
Address #4: 25 Latimer Square, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Jan 2011 to 18 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Goodwin, Michael Bruce |
Merivale Christchurch 8014 New Zealand |
27 Jan 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sleigh, Caroline Lucy |
Merivale Christchurch 8014 New Zealand |
27 Jan 2011 - |
Caroline Lucy Sleigh - Director
Appointment date: 27 Jan 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jan 2017
Michael Bruce Goodwin - Director
Appointment date: 27 Jan 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jan 2017
Storm Engineering Limited
480 Selwyn Street
Little Jersey Holdings Limited
480 Selwyn Street
Bob Harrison Builders Limited
480 Selwyn Street
The Bricklaying Company Limited
480a Selwyn Street
Advanced Investments Nz Limited
480 Selwyn Street
Vis-com Solutions Limited
480 Selwyn Street
Enriched Baking Limited
157 Plummers Point Road
Gourmet Foods Limited
C/-quigg Partners
One Sweet Pie Limited
477b Riverside Drive
The Goodtime Pie Co North Limited
-
The Goodtime Pie Co South Limited
Building A, Level 1, Farming House
The Old Fashioned Pie Company Limited
46 Glasgow Street