Gourmet Foods Limited, a registered company, was launched on 24 Jul 2002. 9429036413430 is the NZ business number it was issued. "Pie, pastry, sausage roll mfg" (ANZSIC C117270) is how the company is categorised. The company has been supervised by 6 directors: Nicholas G. - an active director whose contract began on 12 Aug 2015,
Bryce Samuel Cole - an active director whose contract began on 12 Aug 2015,
David N. - an active director whose contract began on 12 Aug 2015,
Roger John Rushton - an inactive director whose contract began on 24 Jul 2002 and was terminated on 12 Aug 2015,
Kelso Cliff Rushton - an inactive director whose contract began on 03 Aug 2007 and was terminated on 12 May 2009.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Po Box 2129, Tauranga, 3114 (types include: postal, office).
Gourmet Foods Limited had been using C/-Quigg Partners, Level 7, 36 Brandon Street, Wellington as their physical address until 20 Jun 2018.
Former names used by the company, as we established at BizDb, included: from 21 Jul 2005 to 29 Jul 2005 they were called Pat's Pantry (2002) Limited, from 24 Jul 2002 to 21 Jul 2005 they were called Pat's Pantry (2002) Limited.
One entity controls all company shares (exactly 1200 shares) - The Marygold Companies, Inc. - located at 3114, San Clemente, California.
Principal place of activity
144 Birch Avenue, Judea, Tauranga, 3110 New Zealand
Previous addresses
Address #1: C/-quigg Partners, Level 7, 36 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 25 Aug 2015 to 20 Jun 2018
Address #2: C/-peter Barker Accountants, Chartered Accountants, 723 Pollen Street, Thames New Zealand
Registered & physical address used from 20 Feb 2007 to 25 Aug 2015
Address #3: C/- Price & Barker, 309b Pollen Street, Thames
Registered & physical address used from 24 Jul 2002 to 20 Feb 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Other (Other) | The Marygold Companies, Inc. |
San Clemente California 92672 United States |
13 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Harris Tate Trustees Limited Shareholder NZBN: 9429038230370 Company Number: 827861 |
24 Jul 2002 - 13 Aug 2015 | |
Individual | Rushton, Kelso Cliff |
Masterton |
13 Aug 2007 - 27 Jun 2010 |
Individual | Rushton, Roger John |
Matua Tauranga |
24 Jul 2002 - 13 Aug 2015 |
Individual | Gillespie, Angela |
Matua Tauranga |
24 Jul 2002 - 13 Aug 2015 |
Individual | Kidd, Colin Richard |
Orakei Auckland |
23 Aug 2005 - 13 Aug 2007 |
Individual | Rushton, Roger John |
Matua Tauranga |
24 Jul 2002 - 13 Aug 2015 |
Individual | Silvester, Elizabeth Glenys |
Matua Tauranga |
24 Jul 2002 - 13 Aug 2015 |
Individual | Rushton, Roger John |
Matua Tauranga |
24 Jul 2002 - 13 Aug 2015 |
Individual | Barker, Peter Thomas Ward |
Matua Tauranga |
24 Jul 2002 - 13 Aug 2015 |
Individual | Gillespie, Angela |
Matua Tauranga |
24 Jul 2002 - 13 Aug 2015 |
Individual | Rushton, Jane Frances |
Masterton |
13 Aug 2007 - 13 Aug 2007 |
Entity | Zealous Enterprises Auckland Limited Shareholder NZBN: 9429035925323 Company Number: 1334098 |
23 Aug 2005 - 13 Aug 2007 | |
Entity | Harris Tate Trustees Limited Shareholder NZBN: 9429038230370 Company Number: 827861 |
24 Jul 2002 - 13 Aug 2015 | |
Entity | Zealous Enterprises Auckland Limited Shareholder NZBN: 9429035925323 Company Number: 1334098 |
23 Aug 2005 - 13 Aug 2007 |
Nicholas G. - Director
Appointment date: 12 Aug 2015
Address: Moraga, California, 94556 United States
Address used since 12 Aug 2015
Bryce Samuel Cole - Director
Appointment date: 12 Aug 2015
Address: Judea, Tauranga, 3110 New Zealand
Address used since 28 Feb 2023
Address: Rd 6, Hamurana, 3096 New Zealand
Address used since 12 Apr 2018
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 12 Aug 2015
David N. - Director
Appointment date: 12 Aug 2015
Address: Valley Center, California, 90282 United States
Address used since 12 Aug 2015
Roger John Rushton - Director (Inactive)
Appointment date: 24 Jul 2002
Termination date: 12 Aug 2015
Address: Matua, Tauranga, New Zealand
Address used since 24 Jul 2002
Kelso Cliff Rushton - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 12 May 2009
Address: Masterton,
Address used since 03 Aug 2007
Colin Richard Kidd - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 07 May 2009
Address: Orakei, Auckland,
Address used since 03 Aug 2007
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building
Enriched Baking Limited
157 Plummers Point Road
Gluten Free Holdings Limited
21a Office Road
One Sweet Pie Limited
477b Riverside Drive
The Goodtime Pie Co North Limited
-
The Goodtime Pie Co South Limited
Building A, Level 1, Farming House
The Old Fashioned Pie Company Limited
46 Glasgow Street