Gelita Nz Limited (issued an NZ business number of 9429000002585) was registered on 15 Dec 1924. 5 addresess are currently in use by the company: 30 Barton Street, Woolston, Christchurch, 8023 (type: delivery, postal). 135-145 Connal St, Woolston, Christchurch had been their physical address, up to 05 Dec 2013. Gelita Nz Limited used other aliases, namely: Davis Gelatine New Zealand Limited from 05 Apr 2002 to 20 May 2003, Leiner Davis Gelatin N.z. Limited (18 Aug 1994 to 05 Apr 2002) and Davis Gelatine Nz Limited (15 Dec 1924 - 18 Aug 1994). 3801435 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 3801435 shares (100 per cent of shares). "Food mfg nec" (ANZSIC C119925) is the classification the ABS issued Gelita Nz Limited. Businesscheck's data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
30 Barton Street, Woolston, Christchurch, 8023 | Physical & registered & service | 05 Dec 2013 |
P O Box 19-542, Woolston, Christchurch, 8241 | Postal | 03 Dec 2019 |
30 Barton Street, Woolston, Christchurch, 8023 | Office | 03 Dec 2019 |
30 Barton Street, Woolston, Christchurch, 8023 | Delivery | 08 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Michael V. | Director | 22 May 2018 - current |
Anthony John Finch
Josephville, Queensland, 4285
Address used since 01 Jan 1970
Allenview, Queensland, 4285
Address used since 15 Jul 2021 |
Director | 15 Jul 2021 - current |
Anthony James Wise
Hoon Hay, Christchurch, 8014
Address used since 01 Aug 2019
Merivale, Christchurch, 8014
Address used since 05 Apr 2018 |
Director | 05 Apr 2018 - 16 Jul 2021 |
Klaus H. | Director | 12 Nov 2002 - 01 Jun 2018 |
Gary Neil Monk
Waimairi Beach, Christchurch, 8083
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 05 Apr 2018 |
Pablo Silber
West End, Queensland 4101, Australia,
Address used since 25 Feb 2008 |
Director | 09 Jun 2003 - 01 Dec 2014 |
Anthony Robert Akred
Collaroy Plateau, New South Wales 2097, Australia,
Address used since 28 Mar 2002 |
Director | 28 Mar 2002 - 29 Feb 2008 |
Herbert Andreas Gareis
69439 Zwingenberg, Germany,
Address used since 01 Nov 2006 |
Director | 01 Nov 2006 - 01 Jan 2008 |
Jorg Siebert
69412 Eberbach, Germany,
Address used since 28 Mar 2002 |
Director | 28 Mar 2002 - 01 Nov 2006 |
Roger Robert Seach
Lincoln, Canterbury, New Zealand,
Address used since 31 May 1995 |
Director | 31 May 1995 - 09 Jun 2003 |
Anthony Leycester Anderson
Milford, Auckland,
Address used since 07 Jul 1998 |
Director | 07 Jul 1998 - 28 Mar 2002 |
Garry Arnold Habel
Cremorne Point, New South Wales, Australia,
Address used since 11 Sep 1998 |
Director | 11 Sep 1998 - 26 Oct 2001 |
Mark Edward Spurr
Beecroft, New South Wales, Australia,
Address used since 01 Jun 1995 |
Director | 01 Jun 1995 - 10 Sep 1998 |
Ronald Duje Vela
West Harbour, Auckland,
Address used since 01 Jun 1995 |
Director | 01 Jun 1995 - 07 Jul 1998 |
Ian Leslie Graham Schrafft
Christchurch,
Address used since 13 Mar 1991 |
Director | 13 Mar 1991 - 31 May 1995 |
Ronald James Ihnen
Taren Point, Nsw 2229, Australia,
Address used since 13 Mar 1991 |
Director | 13 Mar 1991 - 31 May 1995 |
Type | Used since | |
---|---|---|
30 Barton Street, Woolston, Christchurch, 8023 | Delivery | 08 Dec 2020 |
30 Barton Street , Woolston , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
135-145 Connal St, Woolston, Christchurch, 8023 | Physical & registered | 09 Nov 2011 - 05 Dec 2013 |
Connal Street, Christchurch | Physical | 20 Dec 1996 - 09 Nov 2011 |
135 - 145 Connal Street, Woolston, Christchurch | Physical | 20 Dec 1996 - 20 Dec 1996 |
Connal St, Woolston, Christchurch | Registered | 03 Dec 1996 - 09 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Gelita Holding Gmbh Other |
15 Dec 1924 - current | |
Gelita Holding Gmbh Other (Other) |
15 Dec 1924 - current |
Effective Date | 21 Apr 2016 |
Name | Gelita Holding Gmbh |
Type | Limited Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
Alastair Young Limited 41 Barton St |
|
H3 Limited 40 Connal Street |
|
Modular Limited 40 Connal Street |
|
Cordless Phones NZ 2001 Limited 11 Barton Street |
|
Ssa Christchurch Limited 80 Rutherford Street |
|
Cassels & Sons Brewery (2012) Limited 150 Cumnor Terrace |
De Spa Chocolatier Limited 1013 Ferry Road |
South Pacific Pure Foods Limited 17 Flavell Street |
Elgani Fine Foods (2007) Limited 133 Woodham Road |
Pasta Vera Limited 8 Westview Place |
Sweet Justice Limited 174 Gayhurst Road |
Kaka Ridges Limited 294 Selwyn Street |