Artisan Bakehouse Limited, a registered company, was registered on 10 Nov 2005. 9429034483480 is the NZBN it was issued. "Bakery retailing (with on-site baking)" (business classification C117420) is how the company has been classified. This company has been run by 2 directors: Rachel Jane Scott - an active director whose contract started on 10 Nov 2005,
Jason Charles Scott - an active director whose contract started on 10 Nov 2005.
Last updated on 07 May 2025, the BizDb data contains detailed information about 6 addresses the company registered, specifically: 19 Klondyke Drive, Hornby South, Christchurch, 8042 (registered address),
19 Klondyke Drive, Hornby South, Christchurch, 8042 (service address),
19 Klondyke Drive, Hornby South, Christchurch, 8042 (office address),
19 Klondyke Drive, Hornby South, Christchurch, 8042 (delivery address) among others.
Artisan Bakehouse Limited had been using 5A Michelle Road, Sockburn, Christchurch as their physical address until 19 Jun 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 45/47 Unit 13 Sonter Road, Wigram, Christchurch, 8640 New Zealand
Physical & service address used from 19 Jun 2019
Address #5: 19 Klondyke Drive, Hornby South, Christchurch, 8042 New Zealand
Office & delivery address used from 28 May 2024
Address #6: 19 Klondyke Drive, Hornby South, Christchurch, 8042 New Zealand
Registered & service address used from 06 Jun 2024
Principal place of activity
45/47 Unit 13 Sonter Road, Wigram, Christchurch, 8640 New Zealand
Previous addresses
Address #1: 5a Michelle Road, Sockburn, Christchurch, 8640 New Zealand
Physical address used from 10 Jun 2013 to 19 Jun 2019
Address #2: 5a Michelle Road, Sockburn, Christchurch, 8640 New Zealand
Registered address used from 10 Jun 2013 to 18 Jun 2018
Address #3: 39 Birkdale Drive, Shirley New Zealand
Registered & physical address used from 11 Jun 2009 to 10 Jun 2013
Address #4: C/-m G Hadfield Chartered Accountants, 273 Montreal Steet, Christchurch
Registered & physical address used from 10 Nov 2005 to 11 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Scott, Rachel Jane |
Lincoln Lincoln 8011 New Zealand |
10 Nov 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Scott, Jason Charles |
Lincoln Lincoln 8011 New Zealand |
10 Nov 2005 - |
Rachel Jane Scott - Director
Appointment date: 10 Nov 2005
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 20 Dec 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Oct 2019
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Jun 2013
Jason Charles Scott - Director
Appointment date: 10 Nov 2005
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 20 Dec 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Oct 2019
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Jun 2013
Tudor Foods Limited
Unit 6, 7 Michelle Road
Western Reef Limited
7/7 Michelle Road
Newpearl Chch Group Limited
Unit 2, 4 Timothy Place
Seniors New Zealand Limited
36 Sonter Road
Roza Food Limited
7/34 Sonter Rd
Home Of Poi Limited
36a Sonter Road
Canterbury Caterers (2002) Limited
119 Blenheim Road
Harmony Group Limited
55 Awatea Road
Jdj 2013 Limited
2/346 Halswell Rd
Murong Limited
Shop 3, 283 Lincoln Road, Addington
Tectonique Limited
Level 1, 100 Moorhouse Avenue
The Crafty Weka Bar Limited
Level 1, 100 Moorhouse Avenue