Bacon Holdings Limited, a registered company, was launched on 28 Sep 2009. 9429031884129 is the NZ business number it was issued. The company has been supervised by 3 directors: Christine Doris Hutchinson - an active director whose contract began on 01 Apr 2010,
Kevin Peter Morris - an active director whose contract began on 08 Apr 2014,
Kevin Peter Morris - an inactive director whose contract began on 28 Sep 2009 and was terminated on 01 Apr 2010.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: an address for records at Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (other address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (records address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (physical address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (registered address) among others.
Bacon Holdings Limited had been using Level 8, 188 Quay Street, Auckland Central, Auckland as their physical address until 03 Aug 2020.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 990 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (1 per cent).
Previous addresses
Address #1: Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Aug 2016 to 03 Aug 2020
Address #2: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2015 to 12 Aug 2016
Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical & registered address used from 11 Jul 2014 to 08 Dec 2015
Address #4: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 20 Sep 2013 to 11 Jul 2014
Address #5: C/- Campbell Tyson Limited, Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 11 Sep 2013 to 20 Sep 2013
Address #6: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 11 Sep 2013
Address #7: Level 9 Custom House, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical & registered address used from 28 Sep 2009 to 17 Feb 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Morris, Kevin Peter |
Remuera Auckland 1050 New Zealand |
28 Sep 2009 - |
Individual | Hutchinson, Christine Doris |
Drury Auckland New Zealand |
28 Sep 2009 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Morris, Kevin Peter |
Remuera Auckland 1050 New Zealand |
28 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Sheryl Maree |
Epsom Auckland 1023 New Zealand |
16 Sep 2013 - 14 Nov 2013 |
Christine Doris Hutchinson - Director
Appointment date: 01 Apr 2010
Address: Drury, Auckland, 1023 New Zealand
Address used since 24 Aug 2015
Kevin Peter Morris - Director
Appointment date: 08 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Aug 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 10 Sep 2015
Kevin Peter Morris - Director (Inactive)
Appointment date: 28 Sep 2009
Termination date: 01 Apr 2010
Address: Epsom, Auckland, New Zealand
Address used since 28 Sep 2009
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street