Shortcuts

Baking Buzz Limited

Type: NZ Limited Company (Ltd)
9429034292358
NZBN
1771523
Company Number
Removed
Company Status
Current address
33 Carlingford Rise
Dinsdale
Hamilton 3240
New Zealand
Physical & registered & service address used since 21 May 2021

Baking Buzz Limited, a removed company, was launched on 17 Feb 2006. 9429034292358 is the number it was issued. This company has been supervised by 3 directors: Pearl Fiona Heke - an active director whose contract began on 12 Feb 2010,
Tyrone Atirau Asher - an active director whose contract began on 01 Oct 2015,
Maru John Heke - an inactive director whose contract began on 17 Feb 2006 and was terminated on 12 Feb 2010.
Updated on 31 Jul 2023, the BizDb database contains detailed information about 1 address: 33 Carlingford Rise, Dinsdale, Hamilton, 3240 (category: physical, registered).
Baking Buzz Limited had been using Level 10, 48 Ward Street, Hamilton as their physical address until 21 May 2021.
Former names used by the company, as we established at BizDb, included: from 19 Dec 2008 to 12 Feb 2010 they were named Breeze Residential Construction Limited, from 18 Dec 2008 to 19 Dec 2008 they were named Breeze Residential Construction Hamilton Limited and from 30 May 2007 to 18 Dec 2008 they were named Breeze Residential Construction Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 10, 48 Ward Street, Hamilton, 3204 New Zealand

Physical & registered address used from 19 Sep 2017 to 21 May 2021

Address: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3240 New Zealand

Physical & registered address used from 11 Apr 2012 to 19 Sep 2017

Address: Watershed Chartered Accountants Ltd, Level 4 Nzi Building, 11 Garden Place, Hamilton New Zealand

Physical & registered address used from 06 Jan 2009 to 11 Apr 2012

Address: C/-smart Tax Chartered Accountants, Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland 0610

Registered & physical address used from 05 Jun 2008 to 06 Jan 2009

Address: Watershed Chartered Accountants, Level 4 Nzi Building, 11 Garden Place, Hamilton

Physical address used from 18 May 2006 to 05 Jun 2008

Address: Watershed Chartered Accountants, Level 4 Nzi Building`, 11 Garden Place, Hamilton

Registered address used from 18 May 2006 to 05 Jun 2008

Address: Mexted & Associates, Level One, Caro House, 137 Alexandra Street, Hamilton

Registered & physical address used from 17 Feb 2006 to 18 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 10 Mar 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Heke, Maru John Raceview
Ipswich

Australia
Shares Allocation #2 Number of Shares: 50
Individual Heke, Pearl Fiona Raceview
Ipswich

Australia
Directors

Pearl Fiona Heke - Director

Appointment date: 12 Feb 2010

Address: Raceview, Ipswich, Australia

Address used since 13 Mar 2015


Tyrone Atirau Asher - Director

Appointment date: 01 Oct 2015

Address: Western Heights, Rotorua, 3015 New Zealand

Address used since 01 Oct 2015


Maru John Heke - Director (Inactive)

Appointment date: 17 Feb 2006

Termination date: 12 Feb 2010

Address: Birkdale, Auckland,

Address used since 17 Feb 2006

Nearby companies

Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street

Jcrb (fredericks) Limited
Level One, 53 King Street

Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street

Wilmac Property Limited
Level 1, 851 Victoria Street

Cake Box Limited
Level One, 53 King Street

Jcrb (cake Box) Limited
Level One, 53 King Street