Shortcuts

Be Good Branz Limited

Type: NZ Limited Company (Ltd)
9429033624174
NZBN
1906534
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
39 Murphy Street,
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 04 Feb 2021

Be Good Branz Limited was registered on 12 Feb 2007 and issued an NZ business number of 9429033624174. This registered LTD company has been supervised by 7 directors: Zuorong Xu - an active director whose contract started on 03 Dec 2018,
Sanjay Rama - an inactive director whose contract started on 06 May 2013 and was terminated on 01 Dec 2018,
Bob Haralambos Loizu - an inactive director whose contract started on 06 May 2013 and was terminated on 01 Dec 2018,
Peter Rowland Drury - an inactive director whose contract started on 01 Oct 2010 and was terminated on 06 May 2013,
Colin Matthew Jones - an inactive director whose contract started on 01 Oct 2010 and was terminated on 06 May 2013.
As stated in BizDb's database (updated on 18 Mar 2024), the company uses 1 address: 39 Murphy Street,, Thorndon, Wellington, 6011 (type: registered, physical).
Up to 04 Feb 2021, Be Good Branz Limited had been using 7 Brindle Way, Newlands, Wellington as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Xu, Zuorong (a director) located at Thorndon, Wellington postcode 6011. Be Good Branz Limited has been categorised as "Cafe operation" (ANZSIC H451110).

Addresses

Principal place of activity

12 Tennsyon Avenue, Lower Hutt, 5011 New Zealand


Previous addresses

Address: 7 Brindle Way, Newlands, Wellington, 6144 New Zealand

Registered & physical address used from 09 May 2019 to 04 Feb 2021

Address: 7 Brindle Way, Newlands, Wellington, 6144 , New Zealand, Newlands, Wellington, 6411 New Zealand

Registered & physical address used from 02 May 2019 to 09 May 2019

Address: 12 Tennyson Avenue, Avalon, Lower Hutt, 5011 New Zealand

Registered & physical address used from 02 Oct 2018 to 02 May 2019

Address: 4/5 Britannia Street, Wellington, 5012 New Zealand

Registered & physical address used from 21 Dec 2015 to 02 Oct 2018

Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 08 Nov 2013 to 21 Dec 2015

Address: C/- Whk Lower Hutt, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered & physical address used from 12 Oct 2010 to 08 Nov 2013

Address: C/-curtis Mclean Ltd., Level 7, 234 Wakefield Street, Wellington. New Zealand

Physical & registered address used from 12 Feb 2007 to 12 Oct 2010

Contact info
64 21 589021
Phone
www.whollybagels.co.nz
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: April

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Director Xu, Zuorong Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Ian Craig Raumati
Kapiti Coast

New Zealand
Individual Thomson, Ian Craig Raumati Beach
Paraparaumu

New Zealand
Other Daily O'sullivan Trust
Individual Loizou, Bob Haralambos Seatoun
Wellington
6022
New Zealand
Individual Daily, Charles Oliver Kelburn
Wellington

New Zealand
Individual Daily, Charles Oliver Kelburn
Wellington

New Zealand
Individual Rama, Sanjay Avalon
Lower Hutt
5011
New Zealand
Individual Thomson, Carolyn Raumati Beach
Paraparaumu

New Zealand
Individual O'sullivan, Justine Frances Kelburn
Wellington

New Zealand
Individual Thomson, Carolyn Jane Raumati
Kapiti Coast

New Zealand
Individual Thomson, Ian Craig Raumati
Kapiti Coast

New Zealand
Individual Daily, Charles Oliver Kelburn
Wellington

New Zealand
Individual Loizou, Ruth Lorraine Seatoun
Wellington
6022
New Zealand
Other Thomson Family Trust
Individual Rama, Paresh Avalon
Lower Hutt
5011
New Zealand
Individual Ritchie, Christopher Wadestown
Wellington

New Zealand
Entity Wholly Bagels (2010) Limited
Shareholder NZBN: 9429031447553
Company Number: 3038145
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Individual O'sullivan, Justine Frances Kelburn
Wellington

New Zealand
Entity Wholly Bagels Limited
Shareholder NZBN: 9429034654545
Company Number: 1663804
Entity Wholly Bagels Limited
Shareholder NZBN: 9429034654545
Company Number: 1663804
Other Null - Daily O'sullivan Trust
Other Null - Thomson Family Trust
Entity Wholly Bagels (2010) Limited
Shareholder NZBN: 9429031447553
Company Number: 3038145
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Directors

Zuorong Xu - Director

Appointment date: 03 Dec 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 02 Feb 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 27 Jan 2021

Address: Newlands, Wellington, 6144 New Zealand

Address used since 03 Dec 2018


Sanjay Rama - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 01 Dec 2018

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 06 May 2013


Bob Haralambos Loizu - Director (Inactive)

Appointment date: 06 May 2013

Termination date: 01 Dec 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 06 May 2013


Peter Rowland Drury - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 06 May 2013

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2010


Colin Matthew Jones - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 06 May 2013

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 01 Oct 2010


Charles Oliver Daily - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 01 Oct 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 12 Feb 2007


Ian Craig Thomson - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 01 Oct 2010

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 22 Oct 2009

Nearby companies

Sg Services Limited
4/5 Britannia Street

Citizens Advice Bureau Petone Incorporated
Community House

Petone Community House Incorporated
Petone Community House

Newta International Limited
193 Jackson Street

Marina Fisheries (lh) Limited
205 Jackson Street

Saint Augustines Church Trust Board
St Augustine's Church

Similar companies

Cocoon Cafe Limited
Bolton Street, Petone

Comes & Goes Limited
259 Jackson Street

Cupcake Cafe & Bakery Limited
Unit 5

Goodness Auckland Limited
131 Jackson Street

Jacks Barrel House Limited
305 Jackson Street

Roadrunners Cafe Limited
198 Jackson Street