Shortcuts

Gelita Nz Limited

Type: NZ Limited Company (Ltd)
9429000002585
NZBN
120971
Company Number
Registered
Company Status
010489571
GST Number
No Abn Number
Australian Business Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
30 Barton Street
Woolston
Christchurch 8023
New Zealand
Physical & registered & service address used since 05 Dec 2013
P O Box 19-542
Woolston
Christchurch 8241
New Zealand
Postal address used since 03 Dec 2019
30 Barton Street
Woolston
Christchurch 8023
New Zealand
Office address used since 03 Dec 2019

Gelita Nz Limited was incorporated on 15 Dec 1924 and issued a number of 9429000002585. This registered LTD company has been run by 16 directors: Michael V. - an active director whose contract began on 22 May 2018,
Anthony John Finch - an active director whose contract began on 15 Jul 2021,
Anthony James Wise - an inactive director whose contract began on 05 Apr 2018 and was terminated on 16 Jul 2021,
Klaus H. - an inactive director whose contract began on 12 Nov 2002 and was terminated on 01 Jun 2018,
Gary Neil Monk - an inactive director whose contract began on 01 Aug 2014 and was terminated on 05 Apr 2018.
According to our database (updated on 03 Apr 2024), the company registered 1 address: 30 Barton Street, Woolston, Christchurch, 8023 (type: delivery, postal).
Until 05 Dec 2013, Gelita Nz Limited had been using 135-145 Connal St, Woolston, Christchurch as their physical address.
BizDb found old names for the company: from 05 Apr 2002 to 20 May 2003 they were named Davis Gelatine New Zealand Limited, from 18 Aug 1994 to 05 Apr 2002 they were named Leiner Davis Gelatin N.z. Limited and from 15 Dec 1924 to 18 Aug 1994 they were named Davis Gelatine Nz Limited.
A total of 3801435 shares are allocated to 1 group (2 shareholders in total). Gelita Nz Limited is classified as "Food mfg nec" (ANZSIC C119925).

Addresses

Other active addresses

Address #4: 30 Barton Street, Woolston, Christchurch, 8023 New Zealand

Delivery address used from 08 Dec 2020

Principal place of activity

30 Barton Street, Woolston, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 135-145 Connal St, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 09 Nov 2011 to 05 Dec 2013

Address #2: Connal Street, Christchurch New Zealand

Physical address used from 20 Dec 1996 to 09 Nov 2011

Address #3: 135 - 145 Connal Street, Woolston, Christchurch

Physical address used from 20 Dec 1996 to 20 Dec 1996

Address #4: Connal St, Woolston, Christchurch New Zealand

Registered address used from 03 Dec 1996 to 09 Nov 2011

Contact info
64 3 3843093
09 Nov 2018 Phone
gwyn.tamberlin@gelita.com
28 Nov 2023 Accountant
david.williams@gelita.com
03 Dec 2019 Financial Controller
vanessa.koster@gelita.com
03 Dec 2019 Accountant
accounts.nz@gelita.com
03 Dec 2019 nzbn-reserved-invoice-email-address-purpose
gelita.com
09 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3801435

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3801435
Other Gelita Holding Gmbh
Other (Other) Gelita Holding Gmbh

Ultimate Holding Company

21 Apr 2016
Effective Date
Gelita Holding Gmbh
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Michael V. - Director

Appointment date: 22 May 2018


Anthony John Finch - Director

Appointment date: 15 Jul 2021

ASIC Name: Gelita Australia Pty Ltd

Address: Josephville, Queensland, 4285 Australia

Address: Allenview, Queensland, 4285 Australia

Address used since 15 Jul 2021


Anthony James Wise - Director (Inactive)

Appointment date: 05 Apr 2018

Termination date: 16 Jul 2021

Address: Hoon Hay, Christchurch, 8014 New Zealand

Address used since 01 Aug 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 Apr 2018


Klaus H. - Director (Inactive)

Appointment date: 12 Nov 2002

Termination date: 01 Jun 2018


Gary Neil Monk - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 05 Apr 2018

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Aug 2014


Pablo Silber - Director (Inactive)

Appointment date: 09 Jun 2003

Termination date: 01 Dec 2014

Address: West End, Queensland 4101, Australia,

Address used since 25 Feb 2008


Anthony Robert Akred - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 29 Feb 2008

Address: Collaroy Plateau, New South Wales 2097, Australia,

Address used since 28 Mar 2002


Herbert Andreas Gareis - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 01 Jan 2008

Address: 69439 Zwingenberg, Germany,

Address used since 01 Nov 2006


Jorg Siebert - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 01 Nov 2006

Address: 69412 Eberbach, Germany,

Address used since 28 Mar 2002


Roger Robert Seach - Director (Inactive)

Appointment date: 31 May 1995

Termination date: 09 Jun 2003

Address: Lincoln, Canterbury, New Zealand,

Address used since 31 May 1995


Anthony Leycester Anderson - Director (Inactive)

Appointment date: 07 Jul 1998

Termination date: 28 Mar 2002

Address: Milford, Auckland,

Address used since 07 Jul 1998


Garry Arnold Habel - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 26 Oct 2001

Address: Cremorne Point, New South Wales, Australia,

Address used since 11 Sep 1998


Mark Edward Spurr - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 10 Sep 1998

Address: Beecroft, New South Wales, Australia,

Address used since 01 Jun 1995


Ronald Duje Vela - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 07 Jul 1998

Address: West Harbour, Auckland,

Address used since 01 Jun 1995


Ian Leslie Graham Schrafft - Director (Inactive)

Appointment date: 13 Mar 1991

Termination date: 31 May 1995

Address: Christchurch,

Address used since 13 Mar 1991


Ronald James Ihnen - Director (Inactive)

Appointment date: 13 Mar 1991

Termination date: 31 May 1995

Address: Taren Point, Nsw 2229, Australia,

Address used since 13 Mar 1991

Nearby companies

Alastair Young Limited
41 Barton St

H3 Limited
40 Connal Street

Modular Limited
40 Connal Street

Cordless Phones Nz 2001 Limited
11 Barton Street

Resource Oil Limited
10 Barton Street

Ssa Christchurch Limited
80 Rutherford Street

Similar companies

De Spa Chocolatier Limited
1013 Ferry Road

Elgani Fine Foods (2007) Limited
133 Woodham Road

New Zealand Food Innovation (south Island) Limited
Level 1, 99 Cashel Street

Pasta Vera Limited
301 Eastern Terrace

Silk Road Foods Limited
C/-lewthwaite & Associates

South Pacific Pure Foods Limited
17 Flavell St