Home Gourmet Pty Limited was launched on 13 Jul 2012 and issued a business number of 9429030591585. This registered LTD company has been run by 1 director, named Glenn Charles Tulloch - an active director whose contract started on 13 Jul 2012.
According to the BizDb information (updated on 04 Jun 2025), the company registered 5 addresess: 18 Industry Road, Penrose, Auckland, 1061 (registered address),
18 Industry Road, Penrose, Auckland, 1061 (service address),
18 Industry Road, Penrose, Auckland, 1061 (shareregister address),
344 Church Street, Penrose, Auckland, 1061 (physical address) among others.
Up until 13 Jun 2024, Home Gourmet Pty Limited had been using 344 Church Street, Penrose, Auckland as their registered address.
A total of 10000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 4000 shares are held by 1 entity, namely:
Maximilian Properties Limited (an entity) located at Penrose, Auckland postcode 1061.
Another group consists of 1 shareholder, holds 40% shares (exactly 4000 shares) and includes
Tory Trustees Limited - located at Tawa, Wellington.
The next share allocation (2000 shares, 20%) belongs to 1 entity, namely:
Mex Trustees Limited, located at 82 Willis Street, Wellington (an entity). Home Gourmet Pty Limited was classified as "Food wholesaling nec" (business classification F360915).
Other active addresses
Address #4: 18 Industry Road, Penrose, Auckland, 1061 New Zealand
Shareregister address used from 05 Jun 2024
Address #5: 18 Industry Road, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 13 Jun 2024
Principal place of activity
344 Church Street, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 344 Church Street, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 09 Dec 2019 to 13 Jun 2024
Address #2: 202 Townsend Road, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 17 Jun 2015 to 09 Dec 2019
Address #3: 40 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 05 Dec 2012 to 17 Jun 2015
Address #4: 6 Paratu Way, Strathmore Park, Wellington, 6022 New Zealand
Registered & physical address used from 13 Jul 2012 to 05 Dec 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Entity (NZ Limited Company) | Maximilian Properties Limited Shareholder NZBN: 9429031432276 |
Penrose Auckland 1061 New Zealand |
13 Jul 2012 - |
| Shares Allocation #2 Number of Shares: 4000 | |||
| Entity (NZ Limited Company) | Tory Trustees Limited Shareholder NZBN: 9429031935654 |
Tawa Wellington New Zealand |
13 Jul 2012 - |
| Shares Allocation #3 Number of Shares: 2000 | |||
| Entity (NZ Limited Company) | Mex Trustees Limited Shareholder NZBN: 9429032019810 |
82 Willis Street Wellington 6011 New Zealand |
13 Jul 2012 - |
Glenn Charles Tulloch - Director
Appointment date: 13 Jul 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Jun 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Jul 2021
Address: Penrose, Auckland, 1061 New Zealand
Address used since 05 Jun 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 17 Jun 2015
Feet With Heat Dance Trust
31 Seatoun Heights Road
Bob Inc. Limited
31a Tio Tio Road
Lion Heart Education Limited
1/199 Townsend Road
Service Utilities Limited
3 Stormanstown Way
Skorpioz Nz Limited
33 Seatoun Heights Road
Margaret Street Trustee Limited
33 Seatoun Heights Road
Ddy Limited
Flat 1, 86 Kilbirnie Crescent
Ellesmere Coffee And Vending Limited
Level 1
Havenesque Limited
5 Beere Haven Steps
Jlm Services Limited
88b Townsend Road
Latin Deli Limited
7a Ropa Lane
Maximilian Charters & Property Management Limited
202 Townsend Road