Gulf Harbour Foods Limited was started on 25 Jun 2013 and issued an NZ business identifier of 9429030181588. This registered LTD company has been supervised by 4 directors: Alok Patel - an active director whose contract began on 04 Nov 2013,
Tony Praveen Prasad - an inactive director whose contract began on 17 Oct 2013 and was terminated on 19 Nov 2013,
Vishal Pravinbhai Patel - an inactive director whose contract began on 16 Sep 2013 and was terminated on 04 Nov 2013,
Raj Kamal Kumar - an inactive director whose contract began on 25 Jun 2013 and was terminated on 17 Oct 2013.
As stated in BizDb's data (updated on 17 Apr 2024), the company uses 4 addresses: 4/160 Harbour Village Drive, Gulf Harbour, Auckland, 0930 (service address),
4/160 Harbour Village Drive, Gulf Harbour, Auckland, 0930 (registered address),
4/160 Harbour Village Drive, Russell, Auckland, 0930 (service address),
26 Hope Avenue, Russell, Russell, 0202 (physical address) among others.
Until 17 Jul 2023, Gulf Harbour Foods Limited had been using 301 Pinecrest Drive, Gulf Harbour, Whangaparaoa as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Patel, Alok (an individual) located at Gulf Harbour, Auckland postcode 0930. Gulf Harbour Foods Limited has been categorised as "Grocery retailing" (business classification G411030).
Other active addresses
Address #4: 4/160 Harbour Village Drive, Gulf Harbour, Auckland, 0930 New Zealand
Service address used from 26 Jul 2023
Previous addresses
Address #1: 301 Pinecrest Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered address used from 21 Sep 2020 to 17 Jul 2023
Address #2: 26 Hope Avenue, Russell, Russell, 0202 New Zealand
Registered address used from 05 Aug 2016 to 21 Sep 2020
Address #3: 26 Hope Avenue, Russell, Russell, 0202 New Zealand
Service address used from 05 Aug 2016 to 17 Jul 2023
Address #4: 11 Nixon Street, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 02 Dec 2013 to 05 Aug 2016
Address #5: 11 Nixon Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 27 Nov 2013 to 05 Aug 2016
Address #6: 9 Pearson Street, Mangawhai, Mangawhai, 0505 New Zealand
Registered address used from 25 Nov 2013 to 02 Dec 2013
Address #7: 9 Pearson Street, Mangawhai, Mangawhai, 0505 New Zealand
Registered address used from 25 Jun 2013 to 25 Nov 2013
Address #8: 9 Pearson Street, Mangawhai, Mangawhai, 0505 New Zealand
Physical address used from 25 Jun 2013 to 27 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Patel, Alok |
Gulf Harbour Auckland 0930 New Zealand |
15 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prasad, Tony Praveen |
Grey Lynn Auckland 1021 New Zealand |
24 Oct 2013 - 03 Jun 2014 |
Individual | Kumar, Raj Kamal |
Mangawhai Mangawhai 0505 New Zealand |
17 Nov 2013 - 03 Jun 2014 |
Director | Raj Kamal Kumar |
Mangawhai Mangawhai 0505 New Zealand |
25 Jun 2013 - 24 Oct 2013 |
Individual | Patel, Vishal Pravinbhai |
Gulf Harbour Whangaparaoa 0930 New Zealand |
25 Jun 2013 - 15 Nov 2013 |
Individual | Kumar, Raj Kamal |
Mangawhai Mangawhai 0505 New Zealand |
25 Jun 2013 - 24 Oct 2013 |
Alok Patel - Director
Appointment date: 04 Nov 2013
Address: Auckland, 0930 New Zealand
Address used since 06 Jul 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 19 Jul 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 11 Sep 2020
Address: Russell, Russell, 0202 New Zealand
Address used since 04 Nov 2013
Tony Praveen Prasad - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 19 Nov 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Oct 2013
Vishal Pravinbhai Patel - Director (Inactive)
Appointment date: 16 Sep 2013
Termination date: 04 Nov 2013
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 16 Sep 2013
Raj Kamal Kumar - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 17 Oct 2013
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 25 Jun 2013
Takapuna Markets Limited
9 Hope Avenue
The Russell Community Medical Trust
29 Hope Avenue
Bakerhoe Limited
72 Florance Avenue
Te Atawhai Whanau Limited
38 Florance Avenue
Rust Electronics Limited
32 Florance Avenue
Cape Brett Walkways Limited
20 Brind Road
Farro Fresh Grey Lynn Limited
Level 1
Jk 9 Holdings Limited
18 Conifer Grove
Jns Enterprise Limited
1 Tui Crescent
Jsure Limited
27 The Strand
Kamo Supermarket Limited
509 Kamo Road
Shri Hari Enterprise Nz Limited
1 Tui Crescent