Gourmet Seafoods Shirley Limited, a registered company, was incorporated on 01 Nov 2004. 9429035115489 is the NZ business number it was issued. "Fish and chip retailing - takeaway" (ANZSIC H451225) is how the company is classified. The company has been supervised by 2 directors: Eugene Neil Gillette - an active director whose contract began on 01 Nov 2004,
Deborah Anne Gillette - an inactive director whose contract began on 01 Nov 2004 and was terminated on 16 Dec 2008.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 11 Sharnbrook Lane, Casebrook, Christchurch, 8051 (type: office, physical).
Gourmet Seafoods Shirley Limited had been using Unit 22 150 Cavendish Road, Casebrook, Christchurch as their physical address until 15 May 2019.
Other names used by this company, as we managed to find at BizDb, included: from 11 Jan 2010 to 30 Jul 2012 they were called Christchurch Wholesale Seafoods ( 2010 ) Limited, from 27 Jun 2007 to 11 Jan 2010 they were called Sumner Seafoods Limited and from 08 Feb 2006 to 27 Jun 2007 they were called Lyttelton Fisheries (2006) Limited.
A total of 440 shares are issued to 3 shareholders (3 groups). The first group consists of 10 shares (2.27 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (2.27 per cent). Finally we have the next share allotment (420 shares 95.45 per cent) made up of 1 entity.
Principal place of activity
11 Sharnbrook Lane, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Unit 22 150 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 02 Jul 2018 to 15 May 2019
Address #2: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 07 Jul 2016 to 02 Jul 2018
Address #3: 95 Montreal Street, Christchurch New Zealand
Physical & registered address used from 17 Dec 2008 to 07 Jul 2016
Address #4: H P Hanna & Co Limited, 37 Latimer Square, Christchurch
Registered & physical address used from 01 Nov 2004 to 17 Dec 2008
Basic Financial info
Total number of Shares: 440
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Gillette, Sarah Louise |
Burwood Christchurch 8083 New Zealand |
01 Nov 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Gillette, Michael John |
Burwood Christchurch 8083 New Zealand |
01 Nov 2004 - |
Shares Allocation #3 Number of Shares: 420 | |||
Individual | Gillette, Eugene Neil |
Burwood Christchurch 8083 New Zealand |
01 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillette, Deborah Anne |
St Albans Christchurch |
01 Nov 2004 - 27 Jun 2010 |
Eugene Neil Gillette - Director
Appointment date: 01 Nov 2004
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 30 Jun 2011
Deborah Anne Gillette - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 16 Dec 2008
Address: St Albans, Christchurch,
Address used since 01 Nov 2004
The Chain Man Limited
Unit 1
Cass St Investments Limited
1/1 Cass Street
The Metric Nut Limited
106 Orbell Street
The Wof Shop Christchurch Limited
3 Sandyford Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street
Christchurch Wholesale Seafoods 2007 Limited
Unit 1, 303 Colombo Street
Concept Real Limited
12 Leslie Hills Drive
Fish Code Limited
166 Woodham Road
Milton Takeaways Limited
304 Fitzgerald Avenue
Steadevel Limited
Flat 2, 36 Geraldine Street
Toolking Plus Limited
3/118 Geraldine Street