Shortcuts

Guaranteed Sweet New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036937974
NZBN
1131258
Company Number
Registered
Company Status
Current address
34 Young Road
Paengaroa
Te Puke 3189
New Zealand
Registered & physical & service address used since 11 Apr 2017
34 Young Road
Paengaroa
Te Puke 3189
New Zealand
Postal & office & delivery address used since 04 Aug 2020

Guaranteed Sweet New Zealand Limited, a registered company, was launched on 24 Apr 2001. 9429036937974 is the NZBN it was issued. This company has been supervised by 5 directors: Michael Gilbert Franks - an active director whose contract began on 17 Apr 2014,
Nicola Jane Neilson - an active director whose contract began on 04 May 2022,
Stuart Thomas Mckinstry - an inactive director whose contract began on 17 Apr 2014 and was terminated on 29 Apr 2022,
Douglass Wayne Hitchcock - an inactive director whose contract began on 01 Aug 2006 and was terminated on 17 Apr 2014,
David Geoffrey Smith - an inactive director whose contract began on 24 Apr 2001 and was terminated on 14 Aug 2013.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 34 Young Road, Paengaroa, Te Puke, 3189 (category: postal, office).
Guaranteed Sweet New Zealand Limited had been using 6 Queen Street, Te Puke as their registered address until 11 Apr 2017.
One entity owns all company shares (exactly 60000 shares) - Glassfields (Nz) Limited - located at 3189, Paengaroa, Te Puke.

Addresses

Principal place of activity

34 Young Road, Paengaroa, Te Puke, 3189 New Zealand


Previous addresses

Address #1: 6 Queen Street, Te Puke, 3119 New Zealand

Registered & physical address used from 30 Apr 2014 to 11 Apr 2017

Address #2: Level 1 Building 5 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 22 Aug 2013 to 30 Apr 2014

Address #3: 1st Floor, 113a Carbine Road, Mt Wellington, Auckland New Zealand

Physical & registered address used from 16 Oct 2006 to 22 Aug 2013

Address #4: 500 Mt Wellington Highway, Mt Wellington, Auckland

Registered address used from 21 Nov 2003 to 16 Oct 2006

Address #5: 500 Mt Wellington Highway, Otahuhu

Registered address used from 24 Apr 2001 to 21 Nov 2003

Address #6: 500 Mt Wellington Highway, Otahuhu

Physical address used from 24 Apr 2001 to 16 Oct 2006

Contact info
64 7 5730303
04 Aug 2020 Phone
Accountspayable@seeka.co.nz
04 Aug 2023 nzbn-reserved-invoice-email-address-purpose
Helen.Anderson@seeka.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Entity (NZ Limited Company) Glassfields (nz) Limited
Shareholder NZBN: 9429037768539
Paengaroa
Te Puke
3189
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Freshmax Holdings Limited
Shareholder NZBN: 9429038724626
Company Number: 621254
Entity Freshmax Holdings Limited
Shareholder NZBN: 9429038724626
Company Number: 621254
Entity Freshmax Holdings Limited
Shareholder NZBN: 9429038724626
Company Number: 621254
Entity Freshmax Holdings Limited
Shareholder NZBN: 9429038724626
Company Number: 621254

Ultimate Holding Company

Seeka Limited
Name
Ltd
Type
342045
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Gilbert Franks - Director

Appointment date: 17 Apr 2014

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Apr 2014


Nicola Jane Neilson - Director

Appointment date: 04 May 2022

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 04 Aug 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 04 May 2022


Stuart Thomas Mckinstry - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 29 Apr 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 07 May 2015


Douglass Wayne Hitchcock - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 17 Apr 2014

Address: Mangere, 2022 New Zealand

Address used since 01 Aug 2006


David Geoffrey Smith - Director (Inactive)

Appointment date: 24 Apr 2001

Termination date: 14 Aug 2013

Address: Broomfield Estate, Whitford, Auckland,

Address used since 07 Aug 2006

Nearby companies