Gluten Free Specialists Limited was started on 26 May 2010 and issued an NZ business number of 9429031532198. The registered LTD company has been supervised by 5 directors: Dene Jonathan Minty - an active director whose contract started on 16 Jan 2013,
Scott Andrew Vivian - an active director whose contract started on 02 Oct 2014,
Shaun David Hardcastle - an active director whose contract started on 04 Apr 2022,
Stephen James Wyllie - an inactive director whose contract started on 02 Oct 2014 and was terminated on 31 Mar 2022,
David Lindstrom - an inactive director whose contract started on 26 May 2010 and was terminated on 16 Jan 2013.
According to our database (last updated on 28 Mar 2024), the company uses 1 address: 36241, Merivale, Christchurch, 8146 (category: postal, office).
Until 01 Apr 2015, Gluten Free Specialists Limited had been using Unit 1, 9 Vulcan Place, Addington, Christchurch as their registered address.
BizDb identified more names for the company: from 26 May 2010 to 10 May 2011 they were called Lindstrom Gluten Free Limited.
A total of 120 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 11 shares are held by 1 entity, namely:
Fowler, Scott Andrew (an individual) located at Cashmere, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 18.33% shares (exactly 22 shares) and includes
Hardcastle Investments Limited - located at Middleton, Christchurch.
The third share allocation (22 shares, 18.33%) belongs to 1 entity, namely:
Vivian, Scott Andrew, located at Northwood, Christchurch (a director). Gluten Free Specialists Limited was categorised as "Health food wholesaling" (business classification F360925).
Principal place of activity
Unit 12, 1 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 1, 9 Vulcan Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 14 Oct 2014 to 01 Apr 2015
Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Registered & physical address used from 26 May 2010 to 14 Oct 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11 | |||
Individual | Fowler, Scott Andrew |
Cashmere Christchurch 8022 New Zealand |
14 Jun 2023 - |
Shares Allocation #2 Number of Shares: 22 | |||
Entity (NZ Limited Company) | Hardcastle Investments Limited Shareholder NZBN: 9429050920099 |
Middleton Christchurch 8024 New Zealand |
14 Jun 2023 - |
Shares Allocation #3 Number of Shares: 22 | |||
Director | Vivian, Scott Andrew |
Northwood Christchurch 8051 New Zealand |
14 Jun 2023 - |
Shares Allocation #4 Number of Shares: 60 | |||
Director | Minty, Dene Jonathan |
Edgeware Christchurch 8013 New Zealand |
06 Jun 2023 - |
Shares Allocation #5 Number of Shares: 5 | |||
Entity (NZ Limited Company) | World Wide Imports (2008) Limited Shareholder NZBN: 9429032766738 |
Wigram Christchurch 8042 New Zealand |
02 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Underground Trust Limited Shareholder NZBN: 9429031761383 Company Number: 2363934 |
Riccarton Christchurch 8011 New Zealand |
26 May 2010 - 06 Jun 2023 |
Individual | Lindstrom, David Edward |
Ferrymead Christchurch New Zealand |
26 May 2010 - 16 Jan 2013 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
26 May 2010 - 16 Jan 2013 | |
Individual | Lindstrom, Lynda Ann |
Ferrymead Christchurch New Zealand |
26 May 2010 - 16 Jan 2013 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
26 May 2010 - 16 Jan 2013 |
Dene Jonathan Minty - Director
Appointment date: 16 Jan 2013
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 01 Sep 2016
Scott Andrew Vivian - Director
Appointment date: 02 Oct 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Oct 2014
Shaun David Hardcastle - Director
Appointment date: 04 Apr 2022
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 04 Apr 2022
Stephen James Wyllie - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 31 Mar 2022
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 01 Mar 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Mar 2018
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 02 Oct 2014
David Lindstrom - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 16 Jan 2013
Address: Ferrymead, Christchurch, New Zealand
Address used since 26 May 2010
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive
Snowdon Station Waiau Limited
Unit 13, 1 Stark Drive
Abd Investments Limited
30 Hayton Road
Best Health Products Limited
118 Hayton Road
Cedrus Limited
Level 2, 137 Victoria Street
Keytone Enterprises (nz) Company Limited
7 Paragon Place
Nature Plus Trading Limited
17 Limbrick Crescent
Yunda International Logistics (nz) Group Limited
Unit 1, 2 Distribution Lane