Gomes Catering Limited, a registered company, was registered on 27 Mar 2002. 9429036581085 is the NZ business identifier it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company was classified. The company has been managed by 3 directors: Momota Gomes - an active director whose contract started on 27 Mar 2002,
Bernard Gomes - an active director whose contract started on 27 Mar 2002,
Anthony Bernard Gomes - an active director whose contract started on 27 Mar 2002.
Last updated on 29 May 2025, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 33 Liberty Crescent, Beachlands, Auckland, 2018 (registered address),
33 Liberty Crescent, Beachlands, Auckland, 2018 (service address),
32 Kaseng Place, East Tamaki Heights, Auckland, 2016 (physical address).
Gomes Catering Limited had been using 32 Kaseng Place, East Tamaki Heights, Auckland as their registered address up until 22 Jan 2024.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 30 shares (30%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 70 shares (70%).
Principal place of activity
32 Kaseng Place, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 32 Kaseng Place, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & service address used from 15 Nov 2019 to 22 Jan 2024
Address #2: 32 Kaseng Place, East Tamaki Heights, Auckland, 2016 New Zealand
Physical & registered address used from 16 Nov 2015 to 15 Nov 2019
Address #3: 32 Kaseng Place, Dannemora, Howick, Manukau City, Auckland New Zealand
Physical address used from 10 Jan 2006 to 16 Nov 2015
Address #4: 32 Kaseng Place, Dannemora, Howick, Manukaur City, Auckland New Zealand
Registered address used from 10 Jan 2006 to 16 Nov 2015
Address #5: 12 Morestead Avenue, Huntington Park, East Tamaki, Auckland
Physical & registered address used from 11 Jun 2003 to 10 Jan 2006
Address #6: 3 Primrose Place, Manurewa, Auckland
Physical & registered address used from 27 Mar 2002 to 11 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Gomes, Momota |
Auckland 2018 New Zealand |
27 Mar 2002 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Individual | Gomes, Momota |
Auckland 2018 New Zealand |
27 Mar 2002 - |
| Director | Gomes, Anthony Bernard |
Auckland 2018 New Zealand |
07 Nov 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gomes, Bernard |
East Tamaki Heights Auckland 2016 New Zealand |
27 Mar 2002 - 07 Nov 2019 |
Momota Gomes - Director
Appointment date: 27 Mar 2002
Address: Auckland, 2018 New Zealand
Address used since 10 Oct 2024
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 08 Dec 2023
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 03 Nov 2009
Bernard Gomes - Director
Appointment date: 27 Mar 2002
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 03 Nov 2009
Anthony Bernard Gomes - Director
Appointment date: 27 Mar 2002
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 08 Dec 2023
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 03 Nov 2009
Willowbank Group Limited
28 Kaseng Place
Jk 9 Holdings Limited
26 Kaseng Place
Tyksh Enterprises Limited
26 Kaseng Place
Bstbuy Properties Limited
37 Carousel Crescent
Sunset Planet Limited
14 Kaseng Place
Haison Akl Limited
10 Kaseng Place
Belfast Venture Limited
C/o Forsyth & Associates Ltd
Gdc2000 Development Limited
1 Ainwick Road
Gprj Properties Limited
91 Moyrus Crescent
Jsy Properties Limited
16 Sheddings Lane
Malhotra Investments Limited
33 Kelvin Hart Drive
Vani Enterprise Limited
4 Redcastle Drive