Mackswell Bakery Limited, a registered company, was registered on 15 Feb 2005. 9429034945124 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Carol Roslyn Maxwell - an active director whose contract started on 15 Feb 2005,
Stephanie Joy Denton - an active director whose contract started on 23 May 2008,
Robert John Mack - an inactive director whose contract started on 15 Feb 2005 and was terminated on 23 May 2008,
Susan Carol Mack - an inactive director whose contract started on 15 Feb 2005 and was terminated on 23 May 2008,
Stephanie Joy Dention - an inactive director whose contract started on 23 May 2008 and was terminated on 23 May 2008.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (types include: physical, registered).
Mackswell Bakery Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address until 24 Aug 2022.
A total of 900 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 799 shares (88.78 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.11 per cent). Lastly the next share allotment (1 share 0.11 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 30 Apr 2019 to 24 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 29 Apr 2014 to 30 Apr 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 29 Oct 2009 to 29 Apr 2014
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Physical & registered address used from 09 Apr 2008 to 29 Oct 2009
Address: C/-ward Wilson Ltd, 10 Athol Street, Queenstown
Physical & registered address used from 13 Jun 2006 to 09 Apr 2008
Address: Finlayson Road, Taieri Mouth, Dunedin
Physical address used from 15 Feb 2005 to 13 Jun 2006
Address: Arrowtown Bakery Limited, 1 Buckingham Street, Arrowtown
Registered address used from 15 Feb 2005 to 13 Jun 2006
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 799 | |||
Entity (NZ Limited Company) | Ond Trustees Limited Shareholder NZBN: 9429037010799 |
Dunedin 9016 New Zealand |
31 Aug 2017 - |
Individual | Maxwell, Carol Roslyn |
Taieri Mouth Otago New Zealand |
15 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maxwell, Carol Roslyn |
Taieri Mouth Otago New Zealand |
15 Feb 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Denton, Stephanie Joy |
Arrowtown Otago 9302 New Zealand |
23 May 2008 - |
Shares Allocation #4 Number of Shares: 99 | |||
Entity (NZ Limited Company) | S J Denton Trustees Limited Shareholder NZBN: 9429041529072 |
Arrowtown Arrowtown 9302 New Zealand |
01 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mack, Robert John |
Arrowtown |
15 Feb 2005 - 27 Jun 2010 |
Individual | Mack, Susan Carol |
Arrowtown |
15 Feb 2005 - 27 Jun 2010 |
Individual | O'neill, Paul Stafford |
Dunedin New Zealand |
23 May 2008 - 31 Aug 2017 |
Carol Roslyn Maxwell - Director
Appointment date: 15 Feb 2005
Address: Taieri Mouth, Otago, 9091 New Zealand
Address used since 29 Apr 2016
Stephanie Joy Denton - Director
Appointment date: 23 May 2008
Address: Arrowtown, 9302 New Zealand
Address used since 01 Mar 2015
Robert John Mack - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 23 May 2008
Address: Arrowtown,
Address used since 15 Feb 2005
Susan Carol Mack - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 23 May 2008
Address: Arrowtown,
Address used since 15 Feb 2005
Stephanie Joy Dention - Director (Inactive)
Appointment date: 23 May 2008
Termination date: 23 May 2008
Address: Arrowtown, Otago,
Address used since 23 May 2008
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street