Save My Bacon Limited, a registered company, was started on 04 Sep 2009. 9429032003222 is the New Zealand Business Number it was issued. "Finance company operation" (business classification K623010) is how the company has been categorised. This company has been run by 4 directors: Paul Nathan James Park - an active director whose contract began on 27 Nov 2010,
David C. - an active director whose contract began on 12 Oct 2020,
Kent Noel Gillman - an inactive director whose contract began on 04 Sep 2009 and was terminated on 01 May 2023,
Edward Recordon - an inactive director whose contract began on 04 Sep 2009 and was terminated on 11 Feb 2011.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 34 Allen Street, Christchurch Central, Christchurch, 8011 (registered address),
34 Allen Street, Christchurch Central, Christchurch, 8011 (service address),
Level 3, 50 Victoria Street, Central, Christchurch, 8013 (registered address),
Level 3, 50 Victoria Street, Central, Christchurch, 8013 (physical address) among others.
Save My Bacon Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their physical address until 09 Apr 2021.
A total of 1345 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 730 shares (54.28%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 615 shares (45.72%).
Other active addresses
Address #4: 34 Allen Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 06 Nov 2023
Principal place of activity
150 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Oct 2015 to 09 Apr 2021
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 24 Feb 2012 to 14 Oct 2015
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 08 Nov 2011 to 24 Feb 2012
Address #4: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Sep 2010 to 08 Nov 2011
Address #5: Markhams Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 04 Sep 2009 to 21 Sep 2010
Basic Financial info
Total number of Shares: 1345
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 730 | |||
Entity (NZ Limited Company) | Mahi Capital (nz) Limited Shareholder NZBN: 9429030453869 |
Christchurch Central Christchurch 8011 New Zealand |
08 May 2023 - |
Shares Allocation #2 Number of Shares: 615 | |||
Individual | Cooney, David Laurence | 10 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillman, Kent Noel |
Merivale Christchurch 8014 New Zealand |
04 Sep 2009 - 08 May 2023 |
Individual | Gillman, Tracey |
Merivale Christchurch 8014 New Zealand |
16 Dec 2020 - 08 May 2023 |
Individual | Gillman, Tracey |
Merivale Christchurch 8014 New Zealand |
16 Dec 2020 - 08 May 2023 |
Individual | Gillman, Kent Noel |
Merivale Christchurch 8014 New Zealand |
04 Sep 2009 - 08 May 2023 |
Individual | Gillman, Kent Noel |
Merivale Christchurch 8014 New Zealand |
04 Sep 2009 - 08 May 2023 |
Individual | Gillman, Kent Noel |
Merivale Christchurch 8014 New Zealand |
04 Sep 2009 - 08 May 2023 |
Individual | Gillman, Kent Noel |
Merivale Christchurch 8014 New Zealand |
04 Sep 2009 - 08 May 2023 |
Entity | Gillman Trustees Limited Shareholder NZBN: 9429046044419 Company Number: 6260490 |
Christchurch 8011 New Zealand |
31 Mar 2017 - 08 May 2023 |
Entity | Gillman Trustees Limited Shareholder NZBN: 9429046044419 Company Number: 6260490 |
Christchurch 8011 New Zealand |
31 Mar 2017 - 08 May 2023 |
Individual | Gillman, Katrina-anne |
Papanui Christchurch 8053 New Zealand |
04 Sep 2009 - 08 May 2023 |
Individual | Recordon, Madeleine Anne Agnes |
Christchurch 8013 New Zealand |
06 Aug 2010 - 08 Apr 2011 |
Individual | Gillman, Noel Ernest |
Rd 4 Christchurch 7674 New Zealand |
04 Sep 2009 - 31 Mar 2017 |
Entity | Dorset Trustee Services Limited Shareholder NZBN: 9429036268498 Company Number: 1250352 |
04 Sep 2009 - 06 Aug 2010 | |
Entity | Dorset Trustee Services Limited Shareholder NZBN: 9429036268498 Company Number: 1250352 |
04 Sep 2009 - 06 Aug 2010 | |
Individual | Recordon, Edward |
Christchurch 8013 New Zealand |
04 Sep 2009 - 08 Apr 2011 |
Paul Nathan James Park - Director
Appointment date: 27 Nov 2010
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Feb 2011
David C. - Director
Appointment date: 12 Oct 2020
Kent Noel Gillman - Director (Inactive)
Appointment date: 04 Sep 2009
Termination date: 01 May 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Apr 2020
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 25 Mar 2014
Edward Recordon - Director (Inactive)
Appointment date: 04 Sep 2009
Termination date: 11 Feb 2011
Address: Christchurch,
Address used since 04 Sep 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Entrecorp Finance Limited
39 Forfar Street
Ezy Loans Limited
495b Madras Street
Imoney Limited
3 Shirley Road
Mahi Capital (nz) Limited
Level 3, 50 Victoria Street
Mpl Lending Limited
Level 4, 123 Victoria Street
Perriam Financial Services Limited
27 Perth Street