Shortcuts

Gaia Food Limited

Type: NZ Limited Company (Ltd)
9429038454011
NZBN
685126
Company Number
Registered
Company Status
Current address
3 Arawa Street
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Sep 2020

Gaia Food Limited, a registered company, was registered on 20 Jul 1995. 9429038454011 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Ross Ian Clow - an active director whose contract began on 20 Jul 1995,
Lynn Pearl - an active director whose contract began on 20 Jul 1995,
Gregory Schofield Armstrong - an active director whose contract began on 06 Jun 2019,
Stefan Crooks - an active director whose contract began on 06 Jun 2019,
Kelvin Ross Hyland - an active director whose contract began on 06 Jun 2019.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Arawa Street, Grafton, Auckland, 1023 (category: registered, physical).
Gaia Food Limited had been using 22 Catherine Street, Henderson, Auckland as their registered address until 10 Sep 2020.
More names for the company, as we found at BizDb, included: from 25 Aug 2009 to 10 Nov 2009 they were called Gaia Foods Limited, from 20 Jul 1995 to 25 Aug 2009 they were called Gaia Limited.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group includes 2000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2000 shares (50 per cent).

Addresses

Previous addresses

Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 08 Jul 2010 to 10 Sep 2020

Address: Uhyhaines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Registered & physical address used from 26 Jun 2009 to 08 Jul 2010

Address: Uhy Hainess North (auckland) Limited, 22 Catherine Street, Henderson, Auckland

Physical & registered address used from 30 Sep 2008 to 30 Sep 2008

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612

Registered & physical address used from 30 Sep 2008 to 26 Jun 2009

Address: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland

Registered & physical address used from 18 Jul 2007 to 30 Sep 2008

Address: C/- Magill Earl & Co, 28 Tainui Street, Matamata

Registered & physical address used from 20 Jul 1995 to 18 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Pearl, Lynn Titirangi
Shares Allocation #2 Number of Shares: 2000
Individual Clow, Ross Ian Titirangi

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Magan, Stuart Bruce Matamata
Individual Magill, Terrence Michael Rd2
Tirau
Directors

Ross Ian Clow - Director

Appointment date: 20 Jul 1995

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Jun 2016


Lynn Pearl - Director

Appointment date: 20 Jul 1995

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Jun 2016


Gregory Schofield Armstrong - Director

Appointment date: 06 Jun 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Jun 2019


Stefan Crooks - Director

Appointment date: 06 Jun 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 06 Jun 2019


Kelvin Ross Hyland - Director

Appointment date: 06 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jun 2019


Terrence Michael Magill - Director (Inactive)

Appointment date: 20 Jul 1995

Termination date: 26 May 2007

Address: Rd2, Tirau,

Address used since 22 Jun 2006


Stuart Bruce Magan - Director (Inactive)

Appointment date: 20 Jul 1995

Termination date: 26 May 2007

Address: Matamata,

Address used since 20 Jul 1995

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street