Shortcuts

New York Bagels Limited

Type: NZ Limited Company (Ltd)
9429037532314
NZBN
969616
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C117125
Industry classification code
Bread Mfg (factory-based)
Industry classification description
Current address
6c Henderson Place
Onehunga 1061
New Zealand
Office & delivery address used since 15 Sep 2020
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Physical & registered & service address used since 01 Nov 2022

New York Bagels Limited was incorporated on 21 Jul 1999 and issued an NZ business number of 9429037532314. This registered LTD company has been managed by 4 directors: Glen Mark Curd - an active director whose contract began on 13 Jul 2018,
David Lindsay Watson - an inactive director whose contract began on 21 Jul 1999 and was terminated on 25 Jul 2019,
Joy Frances Watson - an inactive director whose contract began on 21 Jul 1999 and was terminated on 25 Jul 2019,
Keith Douglas Hill - an inactive director whose contract began on 13 Jul 2018 and was terminated on 25 Jul 2019.
According to our database (updated on 07 Apr 2024), the company uses 1 address: 101 Wairau Road, Wairau Valley, Auckland, 0627 (category: physical, registered).
Up until 01 Nov 2022, New York Bagels Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Zacura Holdings Limited (an entity) located at Albany, Auckland postcode 0632. New York Bagels Limited was categorised as "Bread mfg (factory-based)" (ANZSIC C117125).

Addresses

Principal place of activity

6c Henderson Place, Onehunga, 1061 New Zealand


Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 27 Jan 2021 to 01 Nov 2022

Address #2: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 10 Jun 2015 to 27 Jan 2021

Address #3: C/-walthall Ward Limited, Ground Floor, 642 Great South Road, Penrose, Auckland, 1544 New Zealand

Registered & physical address used from 08 Jul 2010 to 10 Jun 2015

Address #4: C/-walthall & Associates Limited, Ground Floor, 642 Great South Road, Penrose, Auckland New Zealand

Physical & registered address used from 19 Apr 2005 to 08 Jul 2010

Address #5: C/o Walthall & Associates, 1st Floor, Building 5, Central Park, 666 Great South Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 19 Apr 2005

Address #6: C/o Walthall & Associates, 1st Floor, Building 5, Central Park, 666 Great South Road, Penrose, Auckland

Physical address used from 21 Jul 1999 to 19 Apr 2005

Contact info
64 09 6221058
15 Sep 2020 Phone
accounts@newyorkbagels.co.nz
15 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.newyorkbagels.co.nz
15 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Zacura Holdings Limited
Shareholder NZBN: 9429030114302
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Joy Frances Rd 3
Albany
0793
New Zealand
Individual Watson, David Lindsay Rd 3
Albany
0793
New Zealand
Individual Watson, Joy Frances Rd 3
Albany
0793
New Zealand
Individual Watson, Joy Frances Rd 3
Albany
0793
New Zealand
Individual Garnett, Gavin Rd 3
Albany
0793
New Zealand
Individual Garnett, Gavin Rd 3
Albany
0793
New Zealand
Individual Watson, David Lindsay Rd 3
Albany
0793
New Zealand
Individual Watson, David Lindsay Rd 3
Albany
0793
New Zealand
Individual Hill, Keith Douglas Kohimarama
Auckland
1071
New Zealand
Other Dl Watson,jfwatson & Gavin Garnett
Other Null - Dl Watson,jfwatson & Gavin Garnett
Director Keith Douglas Hill Kohimarama
Auckland
1071
New Zealand
Directors

Glen Mark Curd - Director

Appointment date: 13 Jul 2018

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 13 Jul 2018


David Lindsay Watson - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 25 Jul 2019

Address: Rd 3, Albany, 0793 New Zealand

Address used since 03 Feb 2016


Joy Frances Watson - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 25 Jul 2019

Address: Rd 3, Albany, 0793 New Zealand

Address used since 07 Jun 2016


Keith Douglas Hill - Director (Inactive)

Appointment date: 13 Jul 2018

Termination date: 25 Jul 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Jul 2018

Nearby companies

Birdwood Residential Estates Limited
642 Great South Road

Outback Surf (2013) Limited
642 Great South Road

Rugby Exchange New Zealand Limited
642 Great South Rd

Aozora Trustees Limited
642 Great South Road

Spare Room Solutions Limited
642 Great South Road

Ggc Holdings Limited
642 Great South Road

Similar companies

Allergy Foods Limited
130a Felton Mathew Ave

George Weston Foods (nz) Limited
Bldg 3, Lvl 2, Central Business Park

Paneton Limited
Zone 23, Unit G09

Pita Bread Limited
51a West Tamaki Road

Pita House Limited
280 Great South Road

Vion 23 Limited
5 Hurstwood Place