8 Hereford Residence Limited was started on 02 Nov 2015 and issued an NZBN of 9429042048930. This registered LTD company has been run by 2 directors: John Beaumont Samuel - an active director whose contract began on 02 Nov 2015,
Jennifer Gwenyth Samuel - an active director whose contract began on 11 Apr 2017.
According to our information (updated on 11 Apr 2024), this company registered 1 address: Apartment 1701, 8 Hereford Street, Freemans Bay, Auckland, 1011 (category: physical, service).
Until 13 Mar 2019, 8 Hereford Residence Limited had been using Apartment 17A, 8 Hereford Street, Freemans Bay, Auckland as their physical address.
BizDb identified previous names for this company: from 19 Oct 2015 to 11 Apr 2017 they were called Gosh Cheeses Limited.
A total of 1 share is allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Samuel, Jennifer Gwenyth (an individual) located at Freemans Bay,, Auckland postcode 1011,
Samuel, John Beaumont (a director) located at Freemans Bay, Auckland postcode 1011. 8 Hereford Residence Limited was categorised as "Cheese mfg" (ANZSIC C113330).
Previous addresses
Address #1: Apartment 17a, 8 Hereford Street, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 21 Apr 2017 to 13 Mar 2019
Address #2: Apartment 17a, 8 Hereford Street, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 21 Apr 2017 to 15 Mar 2018
Address #3: 3/40 Gladstone Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Nov 2015 to 21 Apr 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Samuel, Jennifer Gwenyth |
Freemans Bay, Auckland 1011 New Zealand |
11 Apr 2017 - |
Director | Samuel, John Beaumont |
Freemans Bay Auckland 1011 New Zealand |
02 Nov 2015 - |
John Beaumont Samuel - Director
Appointment date: 02 Nov 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Mar 2022
Address: Freemans Bay, Auckland, 1011 Australia
Address used since 15 Mar 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Mar 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 11 Apr 2017
Jennifer Gwenyth Samuel - Director
Appointment date: 11 Apr 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Mar 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 11 Apr 2017
Lee-roye Tc Limited
Unit 1208, 8 Hereford Street
Sandell Trustees Limited
Unit 1102, 8 Hereford Street
Treblebene Holdings Limited
1005/8 Hereford Street
Treblebene Limited
Unit 1005, 8 Hereford Street
Rarangi Holdings Limited
Unit 1001, 8 Hereford Street
Gosh Atoo Milk Limited
Apartment 1701
Ambleside Croft Limited
1322 Glenbrook Road
Glenbrook Cheese Limited
1322 Glenbrook Road
Gopals Sweets & Snacks Limited
268 Karangahape Road
Il Casaro Limited
1/27 Ashfield Road
Italian Cheeses Limited
7 Landfill Access Road
Taiba Cheese Limited
25 Bonny Crescent