Mrs Higgins (2004) Limited, a registered company, was started on 20 Oct 2004. 9429035118558 is the NZBN it was issued. The company has been supervised by 13 directors: Guy William Clayton Pope-Mayell - an active director whose contract began on 31 Jul 2023,
Steven James Wakefield - an active director whose contract began on 31 Jul 2023,
Mark William Russell - an active director whose contract began on 31 Jul 2023,
Mark William Russell - an active director whose contract began on 01 Aug 2023,
Guy William Clayton Pope-Mayell - an active director whose contract began on 01 Aug 2023.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 35 Keeling Road, Henderson, Auckland, 0612 (types include: registered, physical).
Mrs Higgins (2004) Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their registered address until 09 Jun 2022.
Former names used by this company, as we identified at BizDb, included: from 20 Oct 2004 to 01 Nov 2004 they were called Hasbrack Limited.
One entity controls all company shares (exactly 37276 shares) - Cookie Time Limited - located at 0612, Christchurch.
Previous addresses
Address: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Apr 2019 to 09 Jun 2022
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Jun 2015 to 26 Apr 2019
Address: 21 Aotearoa Terrace, Murrays Bay, Auckland New Zealand
Physical & registered address used from 20 Oct 2004 to 10 Jun 2015
Basic Financial info
Total number of Shares: 37276
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 37276 | |||
Entity (NZ Limited Company) | Cookie Time Limited Shareholder NZBN: 9429039340870 |
Christchurch 8011 New Zealand |
01 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rangatira Limited Shareholder NZBN: 9429040967530 Company Number: 3508 |
Wellington 6140 New Zealand |
24 Jan 2018 - 01 Aug 2023 |
Individual | Hasler, Markus Peter |
Okura Rd 2, Albany |
09 Mar 2006 - 31 May 2022 |
Individual | Hasler, Markus Peter |
Okura Rd 2, Albany |
20 Oct 2004 - 01 Nov 2004 |
Entity | Cookie World 2004 Limited Shareholder NZBN: 9429035109495 Company Number: 1570792 |
09 Mar 2006 - 09 Mar 2006 | |
Individual | Hasler, Markus Peter |
Okura Rd 2, Albany |
09 Mar 2006 - 31 May 2022 |
Individual | Hasler, Bronwyn Anne |
Okura Rd 2, Albany New Zealand |
01 Nov 2004 - 31 May 2022 |
Individual | Hasler, Bronwyn Anne |
Okura Rd 2, Albany New Zealand |
01 Nov 2004 - 31 May 2022 |
Entity | Cookie World 2004 Limited Shareholder NZBN: 9429035109495 Company Number: 1570792 |
09 Mar 2006 - 09 Mar 2006 | |
Entity | Cookie World Limited Shareholder NZBN: 9429037497828 Company Number: 976797 |
16 Sep 2008 - 13 Jun 2016 | |
Entity | Cookie World Limited Shareholder NZBN: 9429037497828 Company Number: 976797 |
16 Sep 2008 - 13 Jun 2016 |
Ultimate Holding Company
Guy William Clayton Pope-mayell - Director
Appointment date: 31 Jul 2023
Address: Queenstown, 9371 New Zealand
Address used since 01 Aug 2023
Steven James Wakefield - Director
Appointment date: 31 Jul 2023
Address: Christchurch, 8022 New Zealand
Address used since 01 Aug 2023
Mark William Russell - Director
Appointment date: 31 Jul 2023
Address: Rangiora, 7472 New Zealand
Address used since 01 Aug 2023
Mark William Russell - Director
Appointment date: 01 Aug 2023
Address: Rangiora, 7472 New Zealand
Address used since 01 Aug 2023
Guy William Clayton Pope-mayell - Director
Appointment date: 01 Aug 2023
Address: Queenstown, 9371 New Zealand
Address used since 01 Aug 2023
Steven James Wakefield - Director
Appointment date: 01 Aug 2023
Address: Christchurch, 8022 New Zealand
Address used since 01 Aug 2023
Richard Arthur Wilks - Director (Inactive)
Appointment date: 11 Dec 2017
Termination date: 31 Jul 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 11 Dec 2017
Matthew Norman Olde - Director (Inactive)
Appointment date: 19 Aug 2020
Termination date: 31 Jul 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Aug 2020
Markus Peter Hasler - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 31 May 2022
Address: Okura, Rd 2, Albany, 0792 New Zealand
Address used since 20 Oct 2004
Bronwyn Anne Hasler - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 31 May 2022
Address: Okura, Rd 2, Albany, 0792 New Zealand
Address used since 01 Nov 2004
Christopher John Bradshaw - Director (Inactive)
Appointment date: 11 Dec 2017
Termination date: 23 Jul 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 11 Dec 2017
Wendy Anne Brackenridge - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 02 Jun 2016
Address: Belmont, North Shore City, 0622 New Zealand
Address used since 30 Mar 2010
Murray Robert Brackenridge - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 02 Jun 2016
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 30 Mar 2010
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street