Crispy Bacon Limited was launched on 06 Mar 2000 and issued a business number of 9429037354091. This registered LTD company has been run by 3 directors: Dean James Mcleod - an active director whose contract began on 06 Mar 2000,
Belinda Mcleod - an inactive director whose contract began on 01 Apr 2014 and was terminated on 09 May 2017,
Belinda Jayne Mcleod - an inactive director whose contract began on 06 Mar 2000 and was terminated on 01 Apr 2012.
According to BizDb's information (updated on 19 Feb 2024), the company uses 1 address: 32 Victoria Street, Cambridge, Cambridge, 3434 (types include: postal, office).
Up until 17 Dec 2021, Crispy Bacon Limited had been using 58A Alpha Street, Cambridge, Cambridge as their registered address.
BizDb identified past names for the company: from 15 Oct 2001 to 17 Jan 2022 they were named Mcleod Consulting Limited, from 06 Mar 2000 to 15 Oct 2001 they were named Procure Consulting Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mcleod, Dean James (an individual) located at Cambridge, Cambridge postcode 3434. Crispy Bacon Limited was classified as "Art museum operation" (ANZSIC R891010).
Principal place of activity
513 Fencourt Road, Rd 1, Cambridge, 3493 New Zealand
Previous addresses
Address #1: 58a Alpha Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 12 May 2020 to 17 Dec 2021
Address #2: Unit 13, 118 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 29 Apr 2019 to 12 May 2020
Address #3: 8 Chesterton Drive, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 17 May 2017 to 29 Apr 2019
Address #4: 513 Fencourt Road, Rd 1, Cambridge, 3493 New Zealand
Registered & physical address used from 13 Apr 2007 to 17 May 2017
Address #5: 88 Weymouth Road, Manurewa, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2007
Address #6: 88 Weymouth Road, Manurewa, Auckland
Physical address used from 08 Mar 2000 to 13 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcleod, Dean James |
Cambridge Cambridge 3434 New Zealand |
06 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Belinda |
Rd 1 Cambridge 3493 New Zealand |
21 Apr 2015 - 09 May 2017 |
Individual | Mcleod, Belinda Jayne |
Manurewa Auckland |
06 Mar 2000 - 01 May 2012 |
Director | Belinda Mcleod |
Rd 1 Cambridge 3493 New Zealand |
21 Apr 2015 - 09 May 2017 |
Dean James Mcleod - Director
Appointment date: 06 Mar 2000
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 17 Jan 2022
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 04 May 2020
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 16 Apr 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 09 May 2017
Belinda Mcleod - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 09 May 2017
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 01 Apr 2014
Belinda Jayne Mcleod - Director (Inactive)
Appointment date: 06 Mar 2000
Termination date: 01 Apr 2012
Address: Cambridge, Rd1, 3493 New Zealand
Address used since 01 Nov 2007
Naturphos Limited
1 Priestley Place
Valley Wetlands Limited
29 Kingsley Street
Thornton Rental Properties Limited
13 Hemans Street
Portsworth Limited
4 Sheridan Crescent
Feisst Holdings Limited
3 Sheridan Crescent
Dwm Holdings Limited
3 Sheridan Crescent
Artemis Conservation Limited
1 Dobell Road
Fiasco Limited
49 Byron Street
Luaro Limited
23 Raihara Street
Manthel Art Enterprises Limited
85 Golf Road
Te Ara Nz Limited
109/77 Halsey Street, Auckland Cbd, Auckland, New Zealand
Whawhe Limited
Level 2