Shortcuts

Bacon Holdings Limited

Type: NZ Limited Company (Ltd)
9429031884129
NZBN
2328778
Company Number
Registered
Company Status
103232872
GST Number
No Abn Number
Australian Business Number
Current address
Po Box 37
Takanini
Takanini 2245
New Zealand
Postal address used since 20 Sep 2019
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 03 Aug 2020
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 22 Aug 2022

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).

Addresses

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

Contact info
64 27 4930003
20 Sep 2019 Phone
kevin@bhlp.co.nz
20 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 990
Individual Morris, Kevin Peter Remuera
Auckland
1050
New Zealand
Individual Hutchinson, Christine Doris Drury
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Morris, Kevin Peter Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Sheryl Maree Epsom
Auckland
1023
New Zealand
Directors

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

Nearby companies

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