Dusted & Delicious Limited, a registered company, was started on 19 Mar 2002. 9429036580439 is the NZ business identifier it was issued. "Bakery retailing (with on-site" (ANZSIC C117420) is how the company has been categorised. This company has been supervised by 4 directors: Elizabeth Anne Means - an active director whose contract began on 19 Mar 2002,
Campbell William Means - an active director whose contract began on 02 Jul 2012,
Stephanie Louise Guy - an inactive director whose contract began on 23 Nov 2012 and was terminated on 31 Oct 2013,
Anne Isabel Rowe - an inactive director whose contract began on 19 Mar 2002 and was terminated on 24 Jun 2003.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 63 Creswick Terrace, Northland, Wellington, 6012 (category: postal, office).
A total of 5777 shares are issued to 2 shareholders (2 groups). The first group includes 2780 shares (48.12 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2997 shares (51.88 per cent).
Principal place of activity
63 Creswick Terrace, Northland, Wellington, 6012 New Zealand
Basic Financial info
Total number of Shares: 5777
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2780 | |||
Individual | Means, Campbell William |
Northland Wellington |
19 Mar 2002 - |
Shares Allocation #2 Number of Shares: 2997 | |||
Individual | Means, Elizabeth Anne |
Northland Wellington |
19 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guy, Stephanie Louise |
Johnsonville Wellington 6037 New Zealand |
27 Nov 2012 - 31 Oct 2013 |
Elizabeth Anne Means - Director
Appointment date: 19 Mar 2002
Address: Northland, Wellington, 6012 New Zealand
Address used since 19 Mar 2002
Campbell William Means - Director
Appointment date: 02 Jul 2012
Address: Northland, Wellington, 6012 New Zealand
Address used since 02 Jul 2012
Stephanie Louise Guy - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 31 Oct 2013
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 23 Nov 2012
Anne Isabel Rowe - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 24 Jun 2003
Address: Kelburn, Wellington,
Address used since 19 Mar 2002
Reid Edit Limited
31 Randwick Road
Finlayson Property Limited
73 Creswick Terrace
Finlayson Forestry Limited
73 Creswick Terrace
Boshier Consulting Limited
68 Creswick Terrace
Change Hub Limited
39 Farm Road
Metcalf & Macdonald Properties Limited
39 Farm Road
Arobake Limited
83 Aro Street
Le Moulin Bakery Limited
Level 5, Southmark House
Rising Dough (waipukurau) Limited
7th Floor 234 Wakefield Street
Sam & Phou 2015 Limited
10 Bond Street
Sweet Release Cakes And Treats Limited
134 Willis Street
Ugly Duckling Bakery Limited
Deloitte House, Levels 11-16