Sydenham Bakery Limited was started on 27 May 2002 and issued a business number of 9429036476381. This registered LTD company has been managed by 3 directors: Paul Andrew Macgibbon - an active director whose contract started on 01 Apr 2008,
Sheryl Raema Macgibbon - an active director whose contract started on 01 Apr 2019,
Johannes Bernadus Kuipers - an inactive director whose contract started on 27 May 2002 and was terminated on 31 Mar 2019.
As stated in our information (updated on 07 Apr 2024), the company uses 1 address: 424 Colombo Street, Sydenham, Christchurch, 8023 (types include: office, registered).
Up until 13 May 2020, Sydenham Bakery Limited had been using 68 Mandeville Street, Christchurch as their registered address.
BizDb found previous names used by the company: from 27 May 2002 to 30 May 2002 they were named Sydenham Bakeries Limited.
A total of 450000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 450 shares are held by 1 entity, namely:
Macgibbon, Paul Andrew (an individual) located at Westmorland, Christchurch postcode 8025.
The second group consists of 3 shareholders, holds 99.8 per cent shares (exactly 449100 shares) and includes
Jones, Wayne Alexander - located at Akaroa,
Macgibbon, Sheryl Raema - located at Westmorland, Christchurch,
Macgibbon, Paul Andrew - located at Westmorland, Christchurch.
The 3rd share allotment (450 shares, 0.1%) belongs to 1 entity, namely:
Macgibbon, Sheryl Raema, located at Westmorland, Christchurch (an individual). Sydenham Bakery Limited is classified as "Bakery retailing (with on-site baking)" (ANZSIC C117420).
Other active addresses
Address #4: 424 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 13 May 2020
Principal place of activity
424 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered address used from 15 Jun 2009 to 13 May 2020
Address #2: 68 Mandeville Street, Christchurch, 8011 New Zealand
Physical address used from 15 Jun 2009 to 10 Jun 2016
Address #3: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 04 Jun 2005 to 15 Jun 2009
Address #4: C/- Polson Higgs & Co., Level 6, Clarendon Tower, Oxford Terrace, Christchurch
Registered & physical address used from 27 May 2002 to 04 Jun 2005
Basic Financial info
Total number of Shares: 450000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Macgibbon, Paul Andrew |
Westmorland Christchurch 8025 New Zealand |
19 May 2008 - |
Shares Allocation #2 Number of Shares: 449100 | |||
Individual | Jones, Wayne Alexander |
Akaroa New Zealand |
19 May 2008 - |
Individual | Macgibbon, Sheryl Raema |
Westmorland Christchurch 8025 New Zealand |
19 May 2008 - |
Individual | Macgibbon, Paul Andrew |
Westmorland Christchurch 8025 New Zealand |
19 May 2008 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Macgibbon, Sheryl Raema |
Westmorland Christchurch 8025 New Zealand |
19 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kuipers, Johannes Bernadus |
Rd 2, Christchurch New Zealand |
27 May 2002 - 10 Apr 2019 |
Individual | Rundle, John Nicholas |
Wigram Christchurch 8042 New Zealand |
27 May 2002 - 10 Apr 2019 |
Individual | Gray, Richard Crockford |
Papanui Christchurch 8053 New Zealand |
27 May 2002 - 10 Apr 2019 |
Individual | Kuipers, Johannes Bernadus |
Rd 2, Christchurch New Zealand |
27 May 2002 - 10 Apr 2019 |
Paul Andrew Macgibbon - Director
Appointment date: 01 Apr 2008
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 May 2012
Sheryl Raema Macgibbon - Director
Appointment date: 01 Apr 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2019
Johannes Bernadus Kuipers - Director (Inactive)
Appointment date: 27 May 2002
Termination date: 31 Mar 2019
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 31 May 2016
Pennylane Music Limited
430 Colombo Street
Echo Records Limited
430 Colombo Street
Echo Music Limited
430 Colombo Street
Pennylane Records Limited
430 Colombo Street
Kelso Holmes Limited
421 Colombo Street
Zealand Tattoo (clothing) Limited
417 Colombo Street
Breads Of Europe (2015) Limited
Level 1, 220 Antigua Street
Canterbury Caterers (2002) Limited
C/- Deloitte Touche Tohmatsu
Japan's Bakery Limited
555 Colombo Street
Kates Cakery Limited
60 Cashel Street
Michaels @ Hillmorton Limited
Level 2, Building One
Young Baker Limited
94 Disraeli Street