Shortcuts

Totally Gluten Free Limited

Type: NZ Limited Company (Ltd)
9429033929682
NZBN
1854050
Company Number
Registered
Company Status
94543908
GST Number
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Physical address used since 18 May 2012
664 Shands Road
Rd 6
Prebbleton 7676
New Zealand
Postal address used since 10 Jun 2019
290b Colombo Street
Sydenham
Christchurch 8023
New Zealand
Office & delivery address used since 10 Jun 2019

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%).

Addresses

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

Contact info
64 341 1172
10 Jun 2019 Phone
bakery@glutenfreebakery.co.nz
12 Jun 2023 nzbn-reserved-invoice-email-address-purpose
sales@glutenfreebakery.co.nz
10 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.glutenfreebakery.co.nz
10 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 60
Director Singh, Harjinder Rolleston
Rolleston
7615
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Singh, Sharanjeet Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ferguson, Wendy Jacqueline Rd 1
Kaiapoi
7691
New Zealand
Individual Wragg, Lori Anne Rd 6
Christchurch
7676
New Zealand
Individual Smith, Wendy Jacqueline Rd 1
Kaiapoi
7691
New Zealand
Individual Trim, Barbara Jean Linwood
Christchurch
Directors

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

Nearby companies

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