Totally Gluten Free Limited, a registered company, was started on 16 Aug 2006. 9429033929682 is the NZ business number it was issued. The company has been supervised by 6 directors: Wendy Jacqueline Smith - an active director whose contract started on 16 Aug 2006,
Harjinder Singh - an active director whose contract started on 10 May 2024,
Sharanjeet Singh - an active director whose contract started on 10 May 2024,
Wendy Jacqueline Ferguson - an inactive director whose contract started on 16 Aug 2006 and was terminated on 10 May 2024,
Lori Anne Wragg - an inactive director whose contract started on 31 Mar 2012 and was terminated on 10 May 2024.
Last updated on 11 May 2024, our database contains detailed information about 4 addresses this company registered, specifically: 72 Avanda Avenue, Rolleston, 7615 (registered address),
72 Avanda Avenue, Rolleston, 7615 (service address),
664 Shands Road, Rd 6, Prebbleton, 7676 (postal address),
290B Colombo Street, Sydenham, Christchurch, 8023 (office address) among others.
Totally Gluten Free Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up until 20 May 2024.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group includes 60 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (50%).
Other active addresses
Address #4: 72 Avanda Avenue, Rolleston, 7615 New Zealand
Registered & service address used from 20 May 2024
Principal place of activity
290b Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 18 May 2012 to 20 May 2024
Address #2: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 02 Apr 2012 to 18 May 2012
Address #3: C/o Gwyneth Lee C A, Unit 2 A 100 Fitzgerald Avenue, Christchurch 8240 New Zealand
Registered & physical address used from 02 Sep 2008 to 02 Apr 2012
Address #4: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 16 Aug 2006 to 02 Sep 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Singh, Harjinder |
Rolleston Rolleston 7615 New Zealand |
10 May 2024 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Singh, Sharanjeet |
Rolleston Rolleston 7615 New Zealand |
10 May 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Wendy Jacqueline |
Rd 1 Kaiapoi 7691 New Zealand |
07 May 2024 - 10 May 2024 |
Individual | Wragg, Lori Anne |
Rd 6 Christchurch 7676 New Zealand |
22 Jun 2012 - 10 May 2024 |
Individual | Smith, Wendy Jacqueline |
Rd 1 Kaiapoi 7691 New Zealand |
16 Aug 2006 - 07 May 2024 |
Individual | Trim, Barbara Jean |
Linwood Christchurch |
16 Aug 2006 - 16 Aug 2006 |
Wendy Jacqueline Smith - Director
Appointment date: 16 Aug 2006
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 17 Jun 2011
Harjinder Singh - Director
Appointment date: 10 May 2024
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 10 May 2024
Sharanjeet Singh - Director
Appointment date: 10 May 2024
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 10 May 2024
Wendy Jacqueline Ferguson - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 10 May 2024
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 17 Jun 2011
Lori Anne Wragg - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 10 May 2024
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 31 Mar 2012
Barbara Jean Trim - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 19 Dec 2009
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 16 Aug 2006
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road