Bakeworks Limited, a registered company, was started on 18 Apr 2002. 9429036575114 is the NZ business identifier it was issued. "Bakery for bread etc mfg - except those selling directly to public" (business classification C117110) is how the company was classified. This company has been managed by 3 directors: David Morgan Harris - an active director whose contract started on 18 Apr 2002,
Kirsten Alexandra Unger - an active director whose contract started on 18 Apr 2002,
Paul William Richard Harris - an inactive director whose contract started on 31 Mar 2004 and was terminated on 18 Oct 2006.
Last updated on 18 Mar 2025, BizDb's data contains detailed information about 1 address: 196D Swanson Road, Henderson, Auckland, 0610 (type: office, delivery).
Bakeworks Limited had been using 5D Woodruffe Avenue, Henderson, Auckland as their registered address up until 01 Aug 2013.
Past names for the company, as we identified at BizDb, included: from 18 Apr 2002 to 13 Aug 2008 they were named Organic Bakeworks Limited.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group consists of 12 shares (12%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 11 shares (11%). Finally the third share allotment (34 shares 34%) made up of 1 entity.
Principal place of activity
196d Swanson Road, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 5d Woodruffe Avenue, Henderson, Auckland New Zealand
Registered address used from 04 Jun 2002 to 01 Aug 2013
Address #2: 5d Woodruffe Avenue, Henderson New Zealand
Physical address used from 04 Jun 2002 to 01 Aug 2013
Address #3: 92 Hepburn Road, Glendene, Auckland
Physical & registered address used from 18 Apr 2002 to 04 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Unger, Kirsten Alexandra |
Henderson Auckland 0610 New Zealand |
18 Apr 2002 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Harris, David Morgan |
Henderson Auckland 0610 New Zealand |
18 Apr 2002 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Unger, Kirsten Alexandra |
Henderson Auckland 0610 New Zealand |
18 Apr 2002 - |
Shares Allocation #4 Number of Shares: 42 | |||
Individual | Harris, David Morgan |
Henderson Auckland 0610 New Zealand |
18 Apr 2002 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Harris, David Morgan |
Henderson Auckland 0610 New Zealand |
18 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todman, Clive Richard |
Glen Eden Waitakere City New Zealand |
19 Oct 2006 - 27 Jun 2012 |
Individual | Izatt, Sarah Jane |
Glen Eden Waitakere New Zealand |
18 Apr 2002 - 27 Jun 2012 |
Individual | Robertson, Alex |
Westmere Auckland |
20 Oct 2003 - 20 Oct 2003 |
Individual | Harris, Paul Richard William |
Mt Eden Auckland |
18 Apr 2002 - 21 Mar 2012 |
David Morgan Harris - Director
Appointment date: 18 Apr 2002
Address: Henderson, Auckland, 0610 New Zealand
Address used since 24 Jul 2013
Kirsten Alexandra Unger - Director
Appointment date: 18 Apr 2002
Address: Henderson, Auckland, 0610 New Zealand
Address used since 24 Jul 2013
Paul William Richard Harris - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 18 Oct 2006
Address: Swanson, Waitakere City,
Address used since 31 Mar 2004
Inventis Limited
196 Swanson Road
Gonutz Foods Limited
196 Swanson Road
Blundstone New Zealand Limited
218 Swanson Road
Simple Frame Company Limited
Unit 2, 4 Brick Street
R & J International Trading Company Limited
Unit 4, 4 Brick Street
Fitting And Turning New Zealand Limited
3/4 Brick Street
Aryzta New Zealand Limited
Level 13, 34 Shortland Street
Blooms Pretzels Limited
Level 2,142 Broadway
Crustum Limited
Level 3, 16 College Hill
Ingmarlee Limited
16 Ivy Place
Lincoln Bakery Limited
1st Floor
Sutherland Solutions Limited
35-37 Revel Avenue