Home Gourmet Pty Limited (issued an NZ business identifier of 9429030591585) was launched on 13 Jul 2012. 6 addresess are currently in use by the company: 18 Industry Road, Penrose, Auckland, 1061 (type: registered, service). 344 Church Street, Penrose, Auckland had been their registered address, up to 13 Jun 2024. 10000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 4000 shares (40% of shares), namely:
Maximilian Properties Limited (an entity) located at Penrose, Auckland postcode 1061. In the second group, a total of 1 shareholder holds 40% of all shares (4000 shares); it includes
Tory Trustees Limited (an entity) - located at Tawa, Wellington. Moving on to the third group of shareholders, share allotment (2000 shares, 20%) belongs to 1 entity, namely:
Mex Trustees Limited, located at 82 Willis Street, Wellington (an entity). "Food wholesaling nec" (business classification F360915) is the classification the Australian Bureau of Statistics issued to Home Gourmet Pty Limited. Businesscheck's database was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 202 Townsend Road, Miramar, Wellington, 6022 | Other (Address For Share Register) | 09 Jun 2015 |
| 344 Church Street, Penrose, Auckland, 1061 | Other (Address For Share Register) & shareregister (Address For Share Register) | 29 Nov 2019 |
| 344 Church Street, Penrose, Auckland, 1061 | Physical | 09 Dec 2019 |
| 18 Industry Road, Penrose, Auckland, 1061 | Shareregister | 05 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Glenn Charles Tulloch
Point Chevalier, Auckland, 1022
Address used since 05 Jun 2024
Parnell, Auckland, 1052
Address used since 14 Jul 2021
Penrose, Auckland, 1061
Address used since 05 Jun 2020
Miramar, Wellington, 6022
Address used since 17 Jun 2015 |
Director | 13 Jul 2012 - current |
| Type | Used since | |
|---|---|---|
| 18 Industry Road, Penrose, Auckland, 1061 | Shareregister | 05 Jun 2024 |
| 18 Industry Road, Penrose, Auckland, 1061 | Registered & service | 13 Jun 2024 |
| 344 Church Street , Penrose , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| 344 Church Street, Penrose, Auckland, 1061 | Registered & service | 09 Dec 2019 - 13 Jun 2024 |
| 202 Townsend Road, Miramar, Wellington, 6022 | Registered & physical | 17 Jun 2015 - 09 Dec 2019 |
| 40 Seatoun Heights Road, Seatoun, Wellington, 6022 | Registered & physical | 05 Dec 2012 - 17 Jun 2015 |
| 6 Paratu Way, Strathmore Park, Wellington, 6022 | Registered & physical | 13 Jul 2012 - 05 Dec 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maximilian Properties Limited Shareholder NZBN: 9429031432276 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
13 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tory Trustees Limited Shareholder NZBN: 9429031935654 Entity (NZ Limited Company) |
Tawa Wellington |
13 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mex Trustees Limited Shareholder NZBN: 9429032019810 Entity (NZ Limited Company) |
82 Willis Street Wellington 6011 |
13 Jul 2012 - current |
![]() |
Feet With Heat Dance Trust 31 Seatoun Heights Road |
![]() |
Bob Inc. Limited 31a Tio Tio Road |
![]() |
Lion Heart Education Limited 1/199 Townsend Road |
![]() |
Service Utilities Limited 3 Stormanstown Way |
![]() |
Skorpioz NZ Limited 33 Seatoun Heights Road |
![]() |
Margaret Street Trustee Limited 33 Seatoun Heights Road |
|
Ellesmere Coffee And Vending Limited Level 1 |
|
Cheffeur Limited 117 Taranaki Street |
|
Fine Food Exports Limited 40 Connaught Terrace |
|
All Good Bananas Limited Level 19 |
|
Hugh Trustees Limited 15 Hatton Street |
|
Mussel Inn Limited 50 Miles Crescent |