Shortcuts

Gourmet Blueberries Limited

Type: NZ Limited Company (Ltd)
9429036932382
NZBN
1132659
Company Number
Registered
Company Status
079997208
GST Number
A013310
Industry classification code
Berryfruit Growing
Industry classification description
Current address
83 Pukaki Road
Mangere
Auckland 2022
New Zealand
Physical & service & registered address used since 12 Sep 2003
P O Box 53028
Auckland International Airport
Auckland 2150
New Zealand
Postal address used since 16 Sep 2020
83 Pukaki Road
Mangere
Auckland 2022
New Zealand
Delivery address used since 16 Sep 2020

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.

Addresses

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

Contact info
64 9 2753415
25 Sep 2018 Phone
catchison@nzg.co.nz
17 Sep 2021 nzbn-reserved-invoice-email-address-purpose
catchison@nzg.co.nz
25 Sep 2018 Email
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 9694861
Entity (NZ Limited Company) Gourmet Paprika Limited
Shareholder NZBN: 9429038813801
Mangere
Auckland
Shares Allocation #3 Number of Shares: 855360
Entity (NZ Limited Company) Cm Gourmet Limited
Shareholder NZBN: 9429045845758
Manukau
2104
New Zealand
Shares Allocation #4 Number of Shares: 66667
Entity (NZ Limited Company) Jrs & Associates Limited
Shareholder NZBN: 9429036396207
Epsom
Auckland
1051
New Zealand
Shares Allocation #5 Number of Shares: 863999
Individual Lawler, Edmund Thomas Kohimarama
Auckland
1071
New Zealand
Individual Martin, Paul Michael 27 George Street
Newmarket, Auckland
Individual Lineen, Peter Manukau
Manukau
2104
New Zealand
Shares Allocation #6 Number of Shares: 144001
Individual Fukuda, Satoshi Japan
Shares Allocation #7 Number of Shares: 132000
Individual Patel, Narandra Rd 8
Hamilton
3288
New Zealand
Shares Allocation #8 Number of Shares: 5333
Individual Scott, John Russell Stonefields
Auckland
1072
New Zealand
Shares Allocation #9 Number of Shares: 172223
Individual Atchison, Cunningham Mt Eden
Auckland
1024
New Zealand
Shares Allocation #10 Number of Shares: 359999
Individual Houston, Peter James Western Springs
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Christopher United States Of America
Individual Martin, Sharon Lianne Palos Veldes Estates
California 90274, Usa
Individual Zwetsloot, Antonius Cornelius Milford
Auckland
Other Trustee Administration Services 2003
Individual Reisima, Ian David Rd 4
Napier

New Zealand
Individual Martin, Rosa Maria Parnell
Auckland
1023
New Zealand
Entity The Horticulture And Food Research Institute Of New Zealand Limited
Shareholder NZBN: 9429038968327
Company Number: 551954
Individual Scott, John Russell Newmarket
Auckland
Individual Martin, Christopher Mark Palas Veldes Estates
California 90274, Usa
Individual Botman, Adrianius Wilhelmus Maria Province Of Buenos Airies
Argentina
Other Null - Trustee Administration Services 2003
Entity The Horticulture And Food Research Institute Of New Zealand Limited
Shareholder NZBN: 9429038968327
Company Number: 551954

Ultimate Holding Company

28 Jun 2018
Effective Date
Gourmet International Holdings Limited
Name
Ltd
Type
6733414
Ultimate Holding Company Number
NZ
Country of origin
Van Den Brink House, Level 2, 652 Great
South Rd
Manukau City New Zealand
Address
Directors

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

Nearby companies
Similar companies

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