Gourmet Brands Nz Limited (issued a New Zealand Business Number of 9429042336884) was incorporated on 12 May 2016. 2 addresses are in use by the company: 21 Te Pene Avenue, Titahi Bay, Porirua, 5022 (type: registered, physical). 214 Main Road, Tawa, Wellington had been their physical address, up until 15 Mar 2021. 120 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 120 shares (100 per cent of shares), namely:
Danam, Caroline Sharmala (a director) located at Wellington postcode 5024,
Danam, Reuben Anantharaj (a director) located at Wellington postcode 5024. "Food wholesaling nec" (business classification F360915) is the classification the Australian Bureau of Statistics issued Gourmet Brands Nz Limited. Businesscheck's data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Te Pene Avenue, Titahi Bay, Porirua, 5022 | Registered & physical & service | 15 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Reuben Anantharaj Danam
Wellington, 5024
Address used since 29 Mar 2023
Miramar, Wellington, 6022
Address used since 13 Feb 2019
Miramar, Wellington, 6022
Address used since 12 May 2016 |
Director | 12 May 2016 - current |
Caroline Sharmala Danam
Wellington, 5024
Address used since 29 Mar 2023
Miramar, Wellington, 6022
Address used since 22 Mar 2018
Miramar, Wellington, 6022
Address used since 12 May 2016 |
Director | 12 May 2016 - current |
Dipti Desai
Johnsonville, Wellington, 6037
Address used since 12 May 2016 |
Director | 12 May 2016 - 31 Jan 2018 |
Sanjay Desai
Johnsonville, Wellington, 6037
Address used since 12 May 2016 |
Director | 12 May 2016 - 25 Jan 2018 |
Previous address | Type | Period |
---|---|---|
214 Main Road, Tawa, Wellington, 5028 | Physical & registered | 21 Feb 2019 - 15 Mar 2021 |
50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 12 May 2016 - 21 Feb 2019 |
Shareholder Name | Address | Period |
---|---|---|
Danam, Caroline Sharmala Director |
Wellington 5024 |
12 May 2016 - current |
Danam, Reuben Anantharaj Director |
Wellington 5024 |
12 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sanjay Desai Director |
Johnsonville Wellington 6037 |
12 May 2016 - 25 Jan 2018 |
Dipti Desai Director |
Johnsonville Wellington 6037 |
12 May 2016 - 13 Feb 2018 |
Desai, Sanjay Individual |
Johnsonville Wellington 6037 |
12 May 2016 - 25 Jan 2018 |
Desai, Dipti Individual |
Johnsonville Wellington 6037 |
12 May 2016 - 13 Feb 2018 |
Sri Sai Hair & Beauty Limited 214 Main Road |
|
Csr Cleaning Services Limited 214 Main Road |
|
Tfs Corporate Trustees Limited 214 Main Road |
|
Jefferies Property Holdings Limited 214 Main Road |
|
Tinakori Flooring Commercial Limited 214 Main Road |
|
S S Khan Asset Management Limited 214 Main Road |
Zahrah International Limited 214 Main Road |
Andes Limited 87 Baylands Drive |
Mussel Inn Limited 50 Miles Crescent |
Oriental Cuisine Limited 168 Jackson Street |
Viet River Farms Limited 16 Manchester Street |
Ceilidh Limited 27 Natusch Road |