Shortcuts

Michel's Patisserie Systems (nz) Limited

Type: NZ Limited Company (Ltd)
9429032405620
NZBN
2206639
Company Number
Registered
Company Status
Current address
Level 2
1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 19 Nov 2021

Michel's Patisserie Systems (Nz) Limited, a registered company, was incorporated on 24 Feb 2009. 9429032405620 is the number it was issued. The company has been run by 4 directors: Peter George - an active director whose contract started on 03 Dec 2018,
Richard William Hinson - an inactive director whose contract started on 29 May 2018 and was terminated on 03 Dec 2018,
Andre Nell - an inactive director whose contract started on 30 Jun 2016 and was terminated on 29 May 2018,
Anthony James Alford - an inactive director whose contract started on 24 Feb 2009 and was terminated on 30 Jun 2016.
Last updated on 07 May 2024, the BizDb data contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Michel's Patisserie Systems (Nz) Limited had been using 10F Morningside Drive, Sandringham, Auckland as their registered address up to 19 Nov 2021.
A single entity controls all company shares (exactly 1 share) - Rfg (Nz) Holdings Limited - located at 2120, 1 Wesley Street, Pukekohe.

Addresses

Previous addresses

Address: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 04 May 2012 to 19 Nov 2021

Address: Level 5, 3 City Road, Auckland, 1010 New Zealand

Physical address used from 09 Sep 2011 to 04 May 2012

Address: Level 5, 3 City Road, Auckland, 1010 New Zealand

Registered address used from 29 Jun 2011 to 04 May 2012

Address: 16 Elliott Street, Papakura, 2244 New Zealand

Physical address used from 20 Sep 2010 to 09 Sep 2011

Address: 16 Elliott Street, Papakura, 2244 New Zealand

Registered address used from 20 Sep 2010 to 29 Jun 2011

Address: Level 1, 12-14 Walls Road, Penrose, Auckland New Zealand

Physical address used from 24 Feb 2009 to 20 Sep 2010

Address: Level 1, 12-14 Walls Road, Penrose, Auckland New Zealand

Registered address used from 24 Feb 2009 to 20 Sep 2010

Contact info
61 7 55913242
15 Nov 2019 Phone
brendon.firth@rfg.com.au
15 Nov 2019 Email
corporatecard@rfg.com.au
15 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Rfg (nz) Holdings Limited
Shareholder NZBN: 9429036892822
1 Wesley Street
Pukekohe
2120
New Zealand

Ultimate Holding Company

10 Oct 2021
Effective Date
Rfg (nz) Holdings Limited
Name
Ltd
Type
1139650
Ultimate Holding Company Number
NZ
Country of origin
1 Olympic Circuit
Southport Qld Australia
Address
Directors

Peter George - Director

Appointment date: 03 Dec 2018

ASIC Name: Retail Food Group Limited

Address: Quipolly Nsw, 2343 Australia

Address used since 03 Dec 2018

Address: Southport Qld, 4215 Australia


Richard William Hinson - Director (Inactive)

Appointment date: 29 May 2018

Termination date: 03 Dec 2018

ASIC Name: Rfga Management Pty Ltd

Address: Queensland, 4160 Australia

Address used since 29 May 2018

Address: Robina, Queensland, 4226 Australia


Andre Nell - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 29 May 2018

ASIC Name: Retail Food Group Limited

Address: Brisbane, Queensland, 4215 Australia

Address used since 30 Jun 2016

Address: Southport, Queensland, 4215 Australia

Address: Southport, Queensland, 4215 Australia


Anthony James Alford - Director (Inactive)

Appointment date: 24 Feb 2009

Termination date: 30 Jun 2016

ASIC Name: Retail Food Group Limited

Address: Southport, Queensland, 4215 Australia

Address used since 21 Jun 2011

Address: Southport Qld, Australia

Nearby companies

Asd Kids Community Charitable Trust
65 Morning Side Drive

De Carol Trading Limited
19 Morningside Drive

World Brands Limited
10 Morningside Drive

Jarrod Fraser Limited
10 Morningside Drive

Jacquirita Productions Limited
41b Leslie Avenue

L G Carder Limited
25 Morningside Drive