Cake Commercial Services Limited, a registered company, was launched on 23 Sep 2003. 9429035759249 is the NZ business number it was issued. This company has been managed by 5 directors: Timothy Dean Wall - an active director whose contract started on 05 Nov 2003,
Anthony John Nicholas - an active director whose contract started on 20 Mar 2013,
Keith Alan Lesslie - an active director whose contract started on 31 May 2022,
Clive Stephen Mackay - an inactive director whose contract started on 23 Sep 2003 and was terminated on 17 Mar 2022,
Phillip Scott Mason - an inactive director whose contract started on 05 Nov 2003 and was terminated on 01 Aug 2005.
Updated on 24 Mar 2024, our database contains detailed information about 3 addresses the company uses, specifically: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (physical address),
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (registered address),
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (service address),
C/-Quinn Law, 271 St Heliers Bay Road, St Heliers, Auckland (other address) among others.
Cake Commercial Services Limited had been using 271 St Heliers Bay Road, St Heliers, Auckland as their registered address up until 16 Apr 2018.
Other names for the company, as we managed to find at BizDb, included: from 23 Sep 2003 to 30 Oct 2007 they were named Cake Painting Limited.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 649 shares (64.9 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 249 shares (24.9 per cent). Finally there is the third share allotment (100 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: 271 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 21 Oct 2009 to 16 Apr 2018
Address #2: Quinn Law, Level 8, 3-13 Shortland Street, Auckland
Physical & registered address used from 15 Oct 2007 to 21 Oct 2009
Address #3: C/-quinn Law, Level 6, 5 High Street, Auckland
Registered & physical address used from 08 Dec 2006 to 15 Oct 2007
Address #4: Level 1, 63 Ponsonby Road, Ponsonby, Auckland
Registered & physical address used from 23 Sep 2003 to 08 Dec 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 649 | |||
Entity (NZ Limited Company) | Ql Corporate Trustee Co Limited Shareholder NZBN: 9429034801307 |
Kohimarama Auckland 1071 New Zealand |
31 Jul 2023 - |
Individual | Wall, Timothy Dean |
Point Chevalier Auckland 1022 New Zealand |
23 Sep 2003 - |
Shares Allocation #2 Number of Shares: 249 | |||
Entity (NZ Limited Company) | Ml Trustees 5029 Limited Shareholder NZBN: 9429041503928 |
Grey Lynn Auckland 1021 New Zealand |
10 Feb 2015 - |
Director | Nicholas, Anthony John |
Rd 2 Waimauku 0882 New Zealand |
24 Apr 2013 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Lesslie, Keith Alan |
Beach Haven Auckland 0626 New Zealand |
31 May 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Nicholas, Anthony John |
Rd 2 Waimauku 0882 New Zealand |
24 Apr 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Wall, Timothy Dean |
Point Chevalier Auckland 1022 New Zealand |
23 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Td Wall Trustee Limited Shareholder NZBN: 9429046755780 Company Number: 6826774 |
Kohimarama Auckland 1071 New Zealand |
31 May 2022 - 31 Jul 2023 |
Entity | Ql Corporate Trustee Co Limited Shareholder NZBN: 9429034801307 Company Number: 1627250 |
17 Mar 2022 - 31 May 2022 | |
Entity | Ql Corporate Trustee Co Limited Shareholder NZBN: 9429034801307 Company Number: 1627250 |
271 St Heliers Bay Road St Heliers, Auckland |
13 Sep 2006 - 17 Mar 2022 |
Entity | Ql Corporate Trustee Co Limited Shareholder NZBN: 9429034801307 Company Number: 1627250 |
Kohimarama Auckland 1071 New Zealand |
17 Mar 2022 - 31 May 2022 |
Individual | Metcalfe, Melanie Claire |
Westmere Auckland |
24 Feb 2004 - 27 Jun 2010 |
Entity | Ql Corporate Trustee Co Limited Shareholder NZBN: 9429034801307 Company Number: 1627250 |
Kohimarama Auckland 1071 New Zealand |
13 Sep 2006 - 17 Mar 2022 |
Individual | Quinn, Heather Leigh |
St Heliers Auckland New Zealand |
23 Sep 2003 - 17 Mar 2022 |
Individual | Mackay, Clive Stephen |
Tindalls Beach Whangaparaoa 0930 New Zealand |
07 Dec 2006 - 17 Mar 2022 |
Individual | Mackay, Clive Stephen |
Tindalls Beach Whangaparaoa 0930 New Zealand |
24 Feb 2004 - 17 Mar 2022 |
Entity | Cmc Group Limited Shareholder NZBN: 9429036286294 Company Number: 1247326 |
23 Sep 2003 - 16 Feb 2006 | |
Entity | Cmc Group Limited Shareholder NZBN: 9429036286294 Company Number: 1247326 |
23 Sep 2003 - 16 Feb 2006 |
Timothy Dean Wall - Director
Appointment date: 05 Nov 2003
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 12 Jan 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 Feb 2019
Anthony John Nicholas - Director
Appointment date: 20 Mar 2013
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 04 Nov 2021
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 17 Mar 2015
Keith Alan Lesslie - Director
Appointment date: 31 May 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 31 May 2022
Clive Stephen Mackay - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 17 Mar 2022
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 04 Nov 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Feb 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2005
Phillip Scott Mason - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 01 Aug 2005
Address: Freemans Bay, Auckland,
Address used since 05 Nov 2003
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road