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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Heke, Maru John |
Raceview Ipswich Australia |
17 Feb 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Heke, Pearl Fiona |
Raceview Ipswich Australia |
17 Feb 2006 - |
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
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