Shortcuts

Gsf Fresh New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039704115
NZBN
314635
Company Number
Registered
Company Status
Current address
8 Golden Arches Place
Wiri
Auckland 2025
New Zealand
Physical & registered & service address used since 11 Jul 2018

Gsf Fresh New Zealand Limited, a registered company, was registered on 10 Sep 1986. 9429039704115 is the business number it was issued. The company has been supervised by 20 directors: John P. - an active director whose contract began on 29 Sep 2008,
Bruce T. - an active director whose contract began on 29 Sep 2008,
Brian D. - an active director whose contract began on 01 Apr 2017,
Satish Kumar Makam - an active director whose contract began on 30 Jun 2018,
John Wafer - an inactive director whose contract began on 20 May 2009 and was terminated on 30 Jun 2018.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 8 Golden Arches Place, Wiri, Auckland, 2025 (type: physical, registered).
Gsf Fresh New Zealand Limited had been using 181 Baddeleys Beach Road, Rd6, Warkworth as their physical address until 11 Jul 2018.
Other names used by the company, as we found at BizDb, included: from 01 May 2009 to 19 Oct 2015 they were named Gsf New Zealand Limited, from 17 Oct 1997 to 01 May 2009 they were named Essentia Foods Limited and from 26 Jul 1993 to 17 Oct 1997 they were named Vegeefresh Limited.
A single entity controls all company shares (exactly 42944 shares) - Gsf Group Holdings - located at 2025, Wiri, Auckland.

Addresses

Previous addresses

Address: 181 Baddeleys Beach Road, Rd6, Warkworth, 0986 New Zealand

Physical & registered address used from 15 Jun 2017 to 11 Jul 2018

Address: 9 Noel Burnside Road, Papatoetoe, Auckland, 2025 New Zealand

Physical & registered address used from 04 Aug 2010 to 15 Jun 2017

Address: 22 Neil Park Drive, East Tamaki, Auckland

Physical & registered address used from 09 Dec 1997 to 09 Dec 1997

Address: 9 Roscommon Road, Papatoetoe New Zealand

Physical & registered address used from 09 Dec 1997 to 04 Aug 2010

Address: 63 Hobsonville Main Road, West Harbour, Massey

Registered address used from 12 Jul 1993 to 09 Dec 1997

Address: Slight Lala, & Co, 1st Floor, National Bank House, 6 Osterley Way, Manukau City

Registered address used from 27 Jul 1992 to 12 Jul 1993

Address: -

Physical address used from 19 Feb 1992 to 09 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 42944

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 42944
Entity (NZ Unlimited Company) Gsf Group Holdings
Shareholder NZBN: 9429032588569
Wiri
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, John Wayne Milford
Individual Di-cesare, Aldo Allan Oratia
Individual Wafer, John James Remuera

Ultimate Holding Company

21 Jul 1991
Effective Date
Gsf Group Holdings
Name
Unltd
Type
2166850
Ultimate Holding Company Number
NZ
Country of origin
181 Baddeleys Beach Road
Rd6
Warkworth 0986
New Zealand
Address
Directors

John P. - Director

Appointment date: 29 Sep 2008

Address: Suite 1100, Irvine, California, 92612 United States

Address used since 03 Jun 2016


Bruce T. - Director

Appointment date: 29 Sep 2008

Address: Salinas, California, 93901 United States

Address used since 03 Jun 2016


Brian D. - Director

Appointment date: 01 Apr 2017

Address: Atlanta, Georgia, 30307 United States

Address used since 01 Apr 2017


Satish Kumar Makam - Director

Appointment date: 30 Jun 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Jun 2018


John Wafer - Director (Inactive)

Appointment date: 20 May 2009

Termination date: 30 Jun 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 May 2014


Neil C. - Director (Inactive)

Appointment date: 24 May 2016

Termination date: 01 Apr 2017

Address: Laguna Beach, Ca, 92651 United States

Address used since 24 May 2016


Michael W. - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 04 Aug 2016

Address: Suite 1100, Irvine, California, 92612 United States

Address used since 03 Jun 2016


William S. - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 04 Aug 2016

Address: Irvine, Ca, 92603 United States

Address used since 15 Apr 2011


Thomas Mcandrew - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 31 Jul 2014

Address: 99 Queen's Road Central, Central, Hong Kong SAR China

Address used since 15 Apr 2011


Philip Crane - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 15 Apr 2011

Address: Suite 1100, Irvine, California Usa 92612,

Address used since 29 Sep 2008


Larry Mcgill - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 15 Apr 2011

Address: Ne Conyers, Ga 30013, Usa,

Address used since 01 Apr 2010


John Pooley - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 31 Mar 2010

Address: City Of Industry, Ca 91746, Usa,

Address used since 01 Sep 2009


Michael Chan - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 01 Sep 2009

Address: West Pennant Hills, Nsw, Australia 2125,

Address used since 29 Sep 2008


Michael Milligan - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 21 May 2009

Address: Wetherill Park Dc, Nsw 1851, Australia,

Address used since 29 Sep 2008


John Wayne Hall - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 29 Sep 2008

Address: Milford,

Address used since 01 Sep 1993


John James Wafer - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 29 Sep 2008

Address: Remuera, Auckland,

Address used since 31 Jan 1997


Jeffrey Cliphane Jackson - Director (Inactive)

Appointment date: 19 Sep 2003

Termination date: 29 Sep 2008

Address: Albany 1311,

Address used since 19 Sep 2003


Aldo Allan Di-cesare - Director (Inactive)

Appointment date: 27 Oct 1987

Termination date: 02 Jul 2003

Address: Oratia,

Address used since 27 Oct 1987


Mary-ann Di-cesare - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 02 Jul 2003

Address: Oratia,

Address used since 01 Sep 1993


Enid Mary Di-cesare - Director (Inactive)

Appointment date: 27 Oct 1987

Termination date: 04 Aug 1993

Address: Massey,

Address used since 27 Oct 1987

Nearby companies

Home Center Nz Limited
18 Noel Burnside Road Manukau

Immigration Solutions Nz Limited
1 Burrell Avenue

Minishifts Limited
23 Noel Burnside Road

B & L Contracting (2006) Limited
5 Burrell Avenue

Martin-brower New Zealand
12 Golden Arches Place

Legese Limited
26 Noel Burnside Road