Totally Gluten Free Limited (issued an NZ business identifier of 9429033929682) was started on 16 Aug 2006. 6 addresess are in use by the company: 290B Colombo Street, Sydenham, Christchurch, 8023 (type: registered, service). 72 Avanda Avenue, Rolleston had been their registered address, up until 02 Aug 2024. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 60 shares (50 per cent of shares), namely:
Singh, Harjinder (a director) located at Rolleston, Rolleston postcode 7615. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 60 shares); it includes
Singh, Sharanjeet (a director) - located at Hornby, Christchurch. Our information was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 109 Blenheim Road, Riccarton, Christchurch, 8041 | Physical | 18 May 2012 |
| 664 Shands Road, Rd 6, Prebbleton, 7676 | Postal | 10 Jun 2019 |
| 290b Colombo Street, Sydenham, Christchurch, 8023 | Office & delivery | 10 Jun 2019 |
| 290b Colombo Street, Sydenham, Christchurch, 8023 | Postal | 25 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Wendy Jacqueline Smith
Rd 1, Kaiapoi, 7691
Address used since 17 Jun 2011 |
Director | 16 Aug 2006 - current |
|
Harjinder Singh
Rolleston, Rolleston, 7615
Address used since 25 Jul 2024
Rolleston, Rolleston, 7615
Address used since 10 May 2024 |
Director | 10 May 2024 - current |
|
Sharanjeet Singh
Hornby, Christchurch, 8042
Address used since 25 Jul 2024
Rolleston, Rolleston, 7615
Address used since 10 May 2024 |
Director | 10 May 2024 - current |
|
Wendy Jacqueline Ferguson
Rd 1, Kaiapoi, 7691
Address used since 17 Jun 2011 |
Director | 16 Aug 2006 - 10 May 2024 |
|
Lori Anne Wragg
Rd 6, Christchurch, 7676
Address used since 31 Mar 2012 |
Director | 31 Mar 2012 - 10 May 2024 |
|
Barbara Jean Trim
Linwood, Christchurch, 8062
Address used since 16 Aug 2006 |
Director | 16 Aug 2006 - 19 Dec 2009 |
| Type | Used since | |
|---|---|---|
| 290b Colombo Street, Sydenham, Christchurch, 8023 | Postal | 25 Jul 2024 |
| 290b Colombo Street, Sydenham, Christchurch, 8023 | Registered & service | 02 Aug 2024 |
| 290b Colombo Street , Sydenham , Christchurch , 8023 |
| Previous address | Type | Period |
|---|---|---|
| 72 Avanda Avenue, Rolleston, 7615 | Registered & service | 20 May 2024 - 02 Aug 2024 |
| 109 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & service | 18 May 2012 - 20 May 2024 |
| 81 Treffers Road, Wigram, Christchurch, 8042 | Physical & registered | 02 Apr 2012 - 18 May 2012 |
| C/o Gwyneth Lee C A, Unit 2 A 100 Fitzgerald Avenue, Christchurch 8240 | Registered & physical | 02 Sep 2008 - 02 Apr 2012 |
| Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch | Physical & registered | 16 Aug 2006 - 02 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Singh, Harjinder Director |
Rolleston Rolleston 7615 |
10 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Singh, Sharanjeet Director |
Hornby Christchurch 8042 |
10 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferguson, Wendy Jacqueline Individual |
Rd 1 Kaiapoi 7691 |
07 May 2024 - 10 May 2024 |
|
Wragg, Lori Anne Individual |
Rd 6 Christchurch 7676 |
22 Jun 2012 - 10 May 2024 |
|
Smith, Wendy Jacqueline Individual |
Rd 1 Kaiapoi 7691 |
16 Aug 2006 - 07 May 2024 |
|
Trim, Barbara Jean Individual |
Linwood Christchurch |
16 Aug 2006 - 16 Aug 2006 |
![]() |
Transolve Global (nz) Limited 109 Blenheim Road |
![]() |
The Boundary Limited 109 Blenheim Road |
![]() |
Trevethick Trustees Limited 109 Blenheim Road |
![]() |
Property4rent Limited 109 Blenheim Road |
![]() |
Meds NZ Limited 109 Blenheim Road |
![]() |
Burford Dental Group Limited 109 Blenheim Road |