Gourmet Blueberries Limited, a registered company, was incorporated on 23 May 2001. 9429036932382 is the NZ business identifier it was issued. "Berryfruit growing" (business classification A013310) is how the company was categorised. The company has been run by 12 directors: Paul Michael Martin - an active director whose contract started on 23 May 2001,
Peter James Houston - an active director whose contract started on 09 Dec 2022,
Hayden Ritchie Higgins - an active director whose contract started on 09 Dec 2022,
Peter Lineen - an inactive director whose contract started on 04 Dec 2017 and was terminated on 02 Dec 2022,
Cunningham Atchison - an inactive director whose contract started on 12 Aug 2002 and was terminated on 31 Mar 2022.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 83 Pukaki Road, Mangere, Auckland, 2022 (type: office, postal).
Gourmet Blueberries Limited had been using 83 Pukaki Road, Mangere as their registered address up to 12 Sep 2003.
A total of 12466665 shares are allotted to 12 shareholders (10 groups). The first group consists of 172222 shares (1.38%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9694861 shares (77.77%). Finally the third share allotment (855360 shares 6.86%) made up of 1 entity.
Other active addresses
Address #4: 83 Pukaki Road, Mangere, Auckland, 2022 New Zealand
Office address used from 17 Sep 2021
Principal place of activity
83 Pukaki Road, Mangere, Auckland, 2022 New Zealand
Previous address
Address #1: 83 Pukaki Road, Mangere
Registered & physical address used from 23 May 2001 to 12 Sep 2003
Basic Financial info
Total number of Shares: 12466665
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 172222 | |||
Entity (NZ Limited Company) | Gourmet International Holdings Limited Shareholder NZBN: 9429046620521 |
652 Great South Road, Manukau City Auckland 2104 New Zealand |
25 Sep 2018 - |
Shares Allocation #2 Number of Shares: 9694861 | |||
Entity (NZ Limited Company) | Gourmet Paprika Limited Shareholder NZBN: 9429038813801 |
Mangere Auckland |
23 May 2001 - |
Shares Allocation #3 Number of Shares: 855360 | |||
Entity (NZ Limited Company) | Cm Gourmet Limited Shareholder NZBN: 9429045845758 |
Manukau 2104 New Zealand |
15 Dec 2016 - |
Shares Allocation #4 Number of Shares: 66667 | |||
Entity (NZ Limited Company) | Jrs & Associates Limited Shareholder NZBN: 9429036396207 |
Epsom Auckland 1051 New Zealand |
31 Mar 2006 - |
Shares Allocation #5 Number of Shares: 863999 | |||
Individual | Lawler, Edmund Thomas |
Kohimarama Auckland 1071 New Zealand |
01 Feb 2018 - |
Individual | Martin, Paul Michael |
27 George Street Newmarket, Auckland |
23 May 2001 - |
Individual | Lineen, Peter |
Manukau Manukau 2104 New Zealand |
27 Sep 2010 - |
Shares Allocation #6 Number of Shares: 144001 | |||
Individual | Fukuda, Satoshi |
Japan |
23 May 2001 - |
Shares Allocation #7 Number of Shares: 132000 | |||
Individual | Patel, Narandra |
Rd 8 Hamilton 3288 New Zealand |
29 Apr 2011 - |
Shares Allocation #8 Number of Shares: 5333 | |||
Individual | Scott, John Russell |
Stonefields Auckland 1072 New Zealand |
30 Jun 2011 - |
Shares Allocation #9 Number of Shares: 172223 | |||
Individual | Atchison, Cunningham |
Mt Eden Auckland 1024 New Zealand |
23 May 2001 - |
Shares Allocation #10 Number of Shares: 359999 | |||
Individual | Houston, Peter James |
Western Springs Auckland New Zealand |
23 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Christopher |
United States Of America |
23 May 2001 - 04 Oct 2004 |
Individual | Martin, Sharon Lianne |
Palos Veldes Estates California 90274, Usa |
04 Oct 2004 - 15 Dec 2016 |
Individual | Zwetsloot, Antonius Cornelius |
Milford Auckland |
23 May 2001 - 04 Oct 2004 |
Other | Trustee Administration Services 2003 | 04 Oct 2004 - 15 Dec 2016 | |
Individual | Reisima, Ian David |
Rd 4 Napier New Zealand |
23 May 2001 - 01 Apr 2015 |
Individual | Martin, Rosa Maria |
Parnell Auckland 1023 New Zealand |
27 Sep 2010 - 01 Feb 2018 |
Entity | The Horticulture And Food Research Institute Of New Zealand Limited Shareholder NZBN: 9429038968327 Company Number: 551954 |
23 May 2001 - 31 Mar 2006 | |
Individual | Scott, John Russell |
Newmarket Auckland |
18 Aug 2005 - 18 Aug 2005 |
Individual | Martin, Christopher Mark |
Palas Veldes Estates California 90274, Usa |
04 Oct 2004 - 14 Sep 2012 |
Individual | Botman, Adrianius Wilhelmus Maria |
Province Of Buenos Airies Argentina |
23 May 2001 - 04 Oct 2004 |
Other | Null - Trustee Administration Services 2003 | 04 Oct 2004 - 15 Dec 2016 | |
Entity | The Horticulture And Food Research Institute Of New Zealand Limited Shareholder NZBN: 9429038968327 Company Number: 551954 |
23 May 2001 - 31 Mar 2006 |
Ultimate Holding Company
Paul Michael Martin - Director
Appointment date: 23 May 2001
Address: 27 George Street, Newmarket, Auckland, 1023 New Zealand
Address used since 22 Sep 2015
Peter James Houston - Director
Appointment date: 09 Dec 2022
Address: Morningside, Auckland, 1022 New Zealand
Address used since 09 Dec 2022
Hayden Ritchie Higgins - Director
Appointment date: 09 Dec 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 09 Dec 2022
Peter Lineen - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 02 Dec 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Dec 2017
Cunningham Atchison - Director (Inactive)
Appointment date: 12 Aug 2002
Termination date: 31 Mar 2022
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 Sep 2015
John Russell Scott - Director (Inactive)
Appointment date: 27 Oct 2004
Termination date: 04 Dec 2017
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 22 Sep 2015
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 11 Sep 2017
Peter Hans Landon-lane - Director (Inactive)
Appointment date: 07 Oct 2008
Termination date: 30 Apr 2010
Address: Remuera, Auckland 1050,
Address used since 07 Oct 2008
Bruce Donald Campbell - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 07 Oct 2008
Address: Epsom, Auckland,
Address used since 30 Apr 2008
Paul Douglas Mcgilvary - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 30 Apr 2008
Address: Meadowbank, Auckland,
Address used since 06 May 2005
Andrew John Mackenzie - Director (Inactive)
Appointment date: 26 Aug 2003
Termination date: 06 May 2005
Address: 3762 State Highway 50, R D 1, Hastings,
Address used since 26 Aug 2003
Antonius Cornelius Zwetsloot - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 05 Jul 2004
Address: Milford, Auckland,
Address used since 23 May 2001
Graeme Robert Brown - Director (Inactive)
Appointment date: 12 Aug 2002
Termination date: 18 Jun 2003
Address: Palmerston North,
Address used since 12 Aug 2002
Gourmet Dairy Limited
83 Pukaki Road
Gourmet Waiuku Limited
83 Pukaki Road
Gourmet Mokai Limited
83 Pukaki Road
Gourmet Paprika Limited
83 Pukaki Road
New Zealand Gourmet Limited
83 Pukaki Road
New Zealand Gourmet Holdings Limited
83 Pukaki Road
Bdw Holdings Limited
8 Queensway
Burkhardt Ventures Limited
Level 1, 109 Carlton Gore Road
Maungatapere Berries Limited
1st Floor
Omaha Blueberries Limited
42 Allendale Road
Onyx Capital Limited
1st Floor
Smart Berries New Zealand Limited
17 Hinau Road