Shortcuts

New Zealand Gourmet Limited

Type: NZ Limited Company (Ltd)
9429039162496
NZBN
489762
Company Number
Registered
Company Status
A012340
Industry classification code
Vegetable Growing - Except Dry Field Peas, Beans And Soybeans
Industry classification description
Current address
83 Pukaki Road
Mangere
Auckland 2022
New Zealand
Physical & service address used since 21 Feb 1992
83 Pukaki Road
Mangere
Auckland 2022
New Zealand
Registered address used since 03 Nov 1995
P O Box 53028
Auckland International Airport
Auckland 2150
New Zealand
Postal address used since 22 Feb 2022

New Zealand Gourmet Limited, a registered company, was launched on 05 Apr 1991. 9429039162496 is the NZ business number it was issued. "Vegetable growing - except dry field peas, beans and soybeans" (ANZSIC A012340) is how the company has been classified. This company has been supervised by 8 directors: Paul Michael Martin - an active director whose contract started on 21 Jul 1992,
Cunningham Atchison - an inactive director whose contract started on 09 Jul 1999 and was terminated on 31 Mar 2022,
Christopher Mark Martin - an inactive director whose contract started on 01 Sep 2000 and was terminated on 23 Jul 2012,
Antony Zwetsloot - an inactive director whose contract started on 01 Sep 2000 and was terminated on 05 Jul 2004,
Adrian Botman - an inactive director whose contract started on 01 Sep 2000 and was terminated on 05 Jul 2004.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 53028, Auckland International Airport, Auckland, 2150 (types include: postal, office).
New Zealand Gourmet Limited had been using Woodhill, R.d. 2, Helensville as their registered address until 03 Nov 1995.
Past names for this company, as we established at BizDb, included: from 22 Jul 1991 to 27 May 1993 they were called Gourmet Holdings Limited, from 05 Apr 1991 to 22 Jul 1991 they were called Bancroft Services Limited.
A single entity owns all company shares (exactly 1000 shares) - New Zealand Gourmet Holdings Limited - located at 2150, Mangere, Auckland.

Addresses

Other active addresses

Address #4: 83 Pukaki Road, Mangere, Auckland, 2022 New Zealand

Office & delivery address used from 22 Feb 2022

Principal place of activity

83 Pukaki Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Woodhill, R.d. 2, Helensville

Registered address used from 03 Nov 1995 to 03 Nov 1995

Address #2: 2 Pompallier Tce, Ponsonby, Auckland

Registered address used from 31 Aug 1992 to 03 Nov 1995

Address #3: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
64 9 2753415
04 Feb 2019 Phone
catchison@nzg.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) New Zealand Gourmet Holdings Limited
Shareholder NZBN: 9429040008011
Mangere
Auckland

Ultimate Holding Company

27 Jun 2018
Effective Date
Gourmet International Holdings Limited
Name
Ltd
Type
6733414
Ultimate Holding Company Number
NZ
Country of origin
Van Den Brink House, Level 2, 652 Great
South Rd
Manukau City New Zealand
Address
Directors

Paul Michael Martin - Director

Appointment date: 21 Jul 1992

Address: 27 George Street, Newmarket, Auckland, 1023 New Zealand

Address used since 22 Sep 2015


Cunningham Atchison - Director (Inactive)

Appointment date: 09 Jul 1999

Termination date: 31 Mar 2022

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 22 Sep 2015


Christopher Mark Martin - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 23 Jul 2012

Address: Palos Verdes Estates, Ca 90274, U S A,

Address used since 08 Feb 2005


Antony Zwetsloot - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 05 Jul 2004

Address: Milford, Auckland, New Zealand,

Address used since 01 Sep 2000


Adrian Botman - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 05 Jul 2004

Address: Martinez, Province Of Buenos Aires, Argentina,

Address used since 01 Mar 2004


Brian Kenneth Service - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 09 Jul 1999

Address: St Heliers, Auckland,

Address used since 31 May 1995


Ban Douglas Pike - Director (Inactive)

Appointment date: 04 Apr 1991

Termination date: 21 Jul 1992

Address: Takapuna,

Address used since 04 Apr 1991


Kim Thelma Betts - Director (Inactive)

Appointment date: 04 Apr 1991

Termination date: 21 Jul 1992

Address: Blockhouse Bay,

Address used since 04 Apr 1991

Nearby companies
Similar companies